Search icon

WESTSIDE SAMARITANS CLINIC INC.

Company Details

Entity Name: WESTSIDE SAMARITANS CLINIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 18 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N12000000613
FEI/EIN Number 90-0786544
Address: 1029 NE 9th Street, Gainesville, FL, 32601, US
Mail Address: 1029 NE 9th Street, Gainesville, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1851651988 2012-05-23 2013-12-04 10000 W NEWBERRY RD, GAINESVILLE, FL, 326065544, US 10000 W NEWBERRY RD, GAINESVILLE, FL, 326065544, US

Contacts

Phone +1 352-333-7700
Fax 3523339009

Authorized person

Name DR. ROY TAYLOR KLOSSNER
Role DIRECTOR
Phone 3523337700

Taxonomy

Taxonomy Code 261QF0400X - Federally Qualified Health Center (FQHC)
State FL
Is Primary No
Taxonomy Code 261QM1300X - Multi-Specialty Clinic/Center
License Number N12000000613-VHCPP
State FL
Is Primary Yes

Agent

Name Role Address
Williams Steven G Agent 2630 NW 39th Avenue, Gainesville, FL, 32605

Director

Name Role Address
Steven Williams Director 2630 NW 39th Avenue, Gainesville, FL, 32605

Treasurer

Name Role Address
McMahon Elizabeth Treasurer 4190 NW 50th Drive #7112, Gainesville, FL, 32606

President

Name Role Address
Dixon James President 2001 SW 16th Street, Gainesville, FL, 32608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000047434 SAMARITAN'S HEALTHCARE EXPIRED 2014-05-13 2019-12-31 No data 1201 NW 64TH TERRACE, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2020-08-04 Williams, Steven G No data
REINSTATEMENT 2020-08-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-08-04 2630 NW 39th Avenue, Gainesville, FL 32605 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 1029 NE 9th Street, Gainesville, FL 32601 No data
CHANGE OF MAILING ADDRESS 2017-03-30 1029 NE 9th Street, Gainesville, FL 32601 No data
AMENDMENT 2012-10-18 No data No data

Documents

Name Date
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-05-05
REINSTATEMENT 2020-08-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State