Search icon

BRIDGE DISABILITY NETWORK, INC.

Company Details

Entity Name: BRIDGE DISABILITY NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Apr 2014 (11 years ago)
Document Number: N14000003881
FEI/EIN Number 46-5476240
Address: 4700 Sheridan Street, Hollywood, FL, 33021, US
Mail Address: 4700 Sheridan Street, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1467863464 2014-05-13 2014-05-13 500 N PARK RD, HOLLYWOOD, FL, 330216905, US 500 N PARK RD, HOLLYWOOD, FL, 330216905, US

Contacts

Phone +1 954-894-9023

Authorized person

Name MARY EBANKS-NUNAIHED
Role VP OF THERAPY SERVICES
Phone 9546994690

Taxonomy

Taxonomy Code 261QH0700X - Hearing and Speech Clinic/Center
License Number SA10164
State FL
Is Primary No
Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
License Number PT27161
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 008612500
State FL
Issuer MEDICAID
Number 002014300
State FL

Agent

Name Role Address
ADAMS ANDREW W Agent 11921 NW 23 St, Pembroke Pines, FL, 33026

Chairman

Name Role Address
LETIZIA PHIL Chairman 4700 Sheridan Street, Hollywood, FL, 33021

Chief Executive Officer

Name Role Address
ADAMS NANCY P Chief Executive Officer 11525 NE 8 Ave, BISCAYNE PARK, FL, 33161

President

Name Role Address
NUNAIHED MARY E President 4700 Sheridan Street, Hollywood, FL, 33021

Chief Financial Officer

Name Role Address
CAREY ANGELA L Chief Financial Officer 4700 Sheridan Street, Hollywood, FL, 33021

Chief Operating Officer

Name Role Address
ALFIERI FRANK Chief Operating Officer 4700 Sheridan Street, Hollywood, FL, 33021

Secretary

Name Role Address
Schubert Melissa Secretary 1175 Rosewood Lane, Wellington, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 4700 Sheridan Street, Suite J, Hollywood, FL 33021 No data
CHANGE OF MAILING ADDRESS 2024-01-22 4700 Sheridan Street, Suite J, Hollywood, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2024-01-22 ADAMS, ANDREW W. No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-19 11921 NW 23 St, Pembroke Pines, FL 33026 No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State