Search icon

ACTIVE COMMUNITY HEALTH CENTER OF BROWARD, INC

Company Details

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

National Provider Identifier

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

Contacts

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

Agent

Name Role Address
URIARTE PABLO Agent 19321 SW 14th Street, Pembroke Pines, FL, 33029

Boar

Name Role Address
Dowd David Boar 1060 SUNSET STRIP, SUNRISE, FL, 333136106

Secretary

Name Role Address
Thornton Wayne Secretary 1060 Sunset Strip, Sunrise, FL, 33313

Chief Executive Officer

Name Role Address
Uriarte Pablo Chief Executive Officer 19321 SW 14th Street, PEMBROKE PINES, FL, 33029

Events

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

Documents

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