Search icon

FULL CIRCLE FLORIDA, INC.

Company Details

Entity Name: FULL CIRCLE FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Apr 2014 (11 years ago)
Document Number: N14000003391
FEI/EIN Number NOT APPLICABLE
Address: 1070 Montgomery Rd, Unit #279, Altamonte Springs, FL, 32714, US
Mail Address: 1070 Montgomery Rd, Unit #279, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1386154474 2017-10-03 2019-01-14 6396 ROYAL TERN ST, ORLANDO, FL, 328106012, US 6396 ROYAL TERN ST, ORLANDO, FL, 328106012, US

Contacts

Phone +1 407-801-9628

Authorized person

Name LESLI ODUM
Role CLINICAL DIRECTOR
Phone 4078019628

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
License Number 15156
State FL
Is Primary No
Taxonomy Code 101YM0800X - Mental Health Counselor
State FL
Is Primary Yes
Taxonomy Code 171M00000X - Case Manager/Care Coordinator
State FL
Is Primary No
Taxonomy Code 172V00000X - Community Health Worker
State FL
Is Primary No
Taxonomy Code 251B00000X - Case Management Agency
State FL
Is Primary No
Taxonomy Code 405300000X - Prevention Professional
State FL
Is Primary No

Agent

Name Role Address
Odum Lesli Agent 1070 Montgomery Rd, Unit #279, Altamonte Springs, FL, 32714

President

Name Role Address
Odum LESLI President 1070 Montgomery Rd, Unit #279, Altamonte Springs, FL, 32714

Chief Executive Officer

Name Role Address
Odum LESLI Chief Executive Officer 1070 Montgomery Rd, Unit #279, Altamonte Springs, FL, 32714

Vice Chairman

Name Role Address
Weaver Timothy Vice Chairman 11736 Newberry Grove Loop, Riverview, FL, 33579

Secretary

Name Role Address
WALKER SANDRA G Secretary 3403 N 51ST STREET, TAMPA, FL, 33619

Chief Financial Officer

Name Role Address
McGhee Ray Chief Financial Officer 5914 Johnson Street, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 1070 Montgomery Rd, Unit #279, Altamonte Springs, FL 32714 No data
CHANGE OF MAILING ADDRESS 2021-04-29 1070 Montgomery Rd, Unit #279, Altamonte Springs, FL 32714 No data
REGISTERED AGENT NAME CHANGED 2021-04-29 Odum, Lesli No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 1070 Montgomery Rd, Unit #279, Altamonte Springs, FL 32714 No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State