Search icon

POSITIVE FAMILY PARTNERS, INC.

Company Details

Entity Name: POSITIVE FAMILY PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Sep 2014 (10 years ago)
Document Number: N14000008405
FEI/EIN Number 47-1827747
Address: 7402 N. 56th Street, Suite 300 B, Tampa, FL, 33616-7733, US
Mail Address: 7402 N. 56th Street, Suite 300 B, Tampa, FL, 33616-7733, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1851796817 2014-11-01 2023-09-06 7402 N. 56 ST SUITE 300B, TAMPA, FL, 336177733, US 7402 N. 56 ST SUITE 300B, TAMPA, FL, 336177733, US

Contacts

Phone +1 813-399-1625

Authorized person

Name DR. DIANE ABBY KOCH
Role PRESIDENT
Phone 8133991625

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
License Number PY0004230
State FL
Is Primary Yes
Taxonomy Code 252Y00000X - Early Intervention Provider Agency
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 013695900
State FL

Agent

Name Role Address
GROSZ PAT Agent 1223 E. Knollwood Street, TAMPA, FL, 336045629

President

Name Role Address
Koch Diane President 7402 N 56th Street, TAMPA, FL, 336177733

Chief Executive Officer

Name Role Address
GROSZ PAT L Chief Executive Officer 7402 N. 56th Street, Tampa, FL, 336167733

Secretary

Name Role Address
Grosz Pat L Secretary 7402 N. 56th Street, Tampa, FL, 336167733

Treasurer

Name Role Address
Carswell Anthony Treasurer 7402 N. 56th Street, Tampa, FL, 336167733

Director

Name Role Address
Carlton Lisa Director 2504 Martucci Road, Seffner, FL, 33584
Rosen Robert Director 9721 Montague Street, Westchase, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-21 7402 N. 56th Street, Suite 300 B, Tampa, FL 33616-7733 No data
CHANGE OF MAILING ADDRESS 2023-11-21 7402 N. 56th Street, Suite 300 B, Tampa, FL 33616-7733 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 1223 E. Knollwood Street, TAMPA, FL 33604-5629 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State