Entity Name: | ACTIVE COMMUNITY HEALTH CENTER OF BROWARD, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 23 Jun 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Nov 2018 (6 years ago) |
Document Number: | N15000006260 |
FEI/EIN Number | 47-4386507 |
Address: | 1060 SUNSET STRIP, SUNRISE, FL, 33313-6106, US |
Mail Address: | 19321 SW 14th Street, Pembroke Pines, FL, 33029, US |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1407460298 | 2020-08-31 | 2020-08-31 | 19321 SW 14TH ST, PEMBROKE PINES, FL, 330296124, US | 1060 SUNSET STRIP, SUNRISE, FL, 333136106, US | |||||||||||||||||
|
Phone | +1 954-394-3095 |
Phone | +1 954-333-8787 |
Fax | 9543338621 |
Authorized person
Name | PABLO URIARTE |
Role | CEO |
Phone | 9543943095 |
Taxonomy
Taxonomy Code | 251S00000X - Community/Behavioral Health Agency |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
URIARTE PABLO | Agent | 19321 SW 14th Street, Pembroke Pines, FL, 33029 |
Name | Role | Address |
---|---|---|
Dowd David | Boar | 1060 SUNSET STRIP, SUNRISE, FL, 333136106 |
Name | Role | Address |
---|---|---|
Thornton Wayne | Secretary | 1060 Sunset Strip, Sunrise, FL, 33313 |
Name | Role | Address |
---|---|---|
Uriarte Pablo | Chief Executive Officer | 19321 SW 14th Street, PEMBROKE PINES, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-17 | 19321 SW 14th Street, Pembroke Pines, FL 33029-6124 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-15 | 1060 SUNSET STRIP, SUNRISE, FL 33313-6106 | No data |
AMENDMENT | 2018-11-16 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-01-13 | 1060 SUNSET STRIP, SUNRISE, FL 33313-6106 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-13 | 19321 SW 14th Street, Pembroke Pines, FL 33029 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-12 |
ANNUAL REPORT | 2021-03-04 |
AMENDED ANNUAL REPORT | 2020-09-17 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-04-15 |
Amendment | 2018-11-16 |
ANNUAL REPORT | 2018-03-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State