Entity Name: | SOUTH FLORIDA WELLNESS NETWORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 18 Feb 2014 (11 years ago) |
Document Number: | N14000001610 |
FEI/EIN Number | 47-1087192 |
Address: | 5225 NW 33RD Ave, FT. LAUDERDALE, FL, 33309, US |
Mail Address: | 5225 NW 33RD Ave, FT. LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1336504786 | 2015-12-29 | 2017-04-13 | 2901 W CYPRESS CREEK RD STE 105, FORT LAUDERDALE, FL, 333091730, US | 2901 W CYPRESS CREEK RD STE 105, FORT LAUDERDALE, FL, 333091730, US | |||||||||||||
|
Phone | +1 954-533-0585 |
Authorized person
Name | MRS. SUSAN NYAMORA |
Role | PRESIDENT & CEO |
Phone | 9546290405 |
Taxonomy
Taxonomy Code | 251S00000X - Community/Behavioral Health Agency |
Is Primary | Yes |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOUTH FLORIDA WELLNESS NETWORK, INC. 403(B) PLAN | 2023 | 471087192 | 2024-10-04 | SOUTH FLORIDA WELLNESS NETWORK, INC. | 25 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
SOUTH FLORIDA WELLNESS NETWORK INC. GHT BENEFIT PLAN | 2022 | 471087192 | 2024-01-30 | SOUTH FLORIDA WELLNESS NETWORK INC. | 27 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 851828091 |
Plan administrator’s name | MARILU RIOS |
Plan administrator’s address | 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131 |
Administrator’s telephone number | 3053507700 |
Signature of
Role | Plan administrator |
Date | 2024-01-30 |
Name of individual signing | MARILU RIOS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Merolla Nancy L | Agent | 5225 NW 33RD Ave, FT. LAUDERDALE, FL, 33309 |
Name | Role | Address |
---|---|---|
Merolla Nancy L | Director | 5225 NW 33RD Ave, FT. LAUDERDALE, FL, 33309 |
Name | Role | Address |
---|---|---|
Merolla Nancy L | President | 5225 NW 33RD Ave, FT. LAUDERDALE, FL, 33309 |
NYAMORA SUSAN | President | 5225 NW 33RD AVE, FT. LAUDERDALE, FL, 33309 |
Name | Role | Address |
---|---|---|
Kaufman Joyce | Boar | 5225 NW 33RD Ave, Fort Lauderdale, FL, 33309 |
Churchill Jane | Boar | 5225 NW 33RD Ave, FT. LAUDERDALE, FL, 33309 |
Perry Tim | Boar | 5225 NW 33RD Ave, FT. LAUDERDALE, FL, 33309 |
Ruza Linda L | Boar | 5225 NW 33RD Ave, FT. LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-05-07 | 5225 NW 33RD Ave, FT. LAUDERDALE, FL 33309 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-08 | 5225 NW 33RD Ave, FT. LAUDERDALE, FL 33309 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-08 | 5225 NW 33RD Ave, FT. LAUDERDALE, FL 33309 | No data |
REGISTERED AGENT NAME CHANGED | 2014-09-23 | Merolla, Nancy L | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-19 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-09 |
AMENDED ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-04-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State