Search icon

PREMIER MOBILE HEALTH SERVICES CORPORATION

Company Details

Entity Name: PREMIER MOBILE HEALTH SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Sep 2018 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Feb 2020 (5 years ago)
Document Number: N18000010040
FEI/EIN Number 82-5372657
Address: 10676 COLONIAL BLVD, FORt Myers, FL, 33913, US
Mail Address: 10676 Colonial Blvd, Suite 20, Fort Myers, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1639661937 2018-06-01 2024-08-13 10676 COLONIAL BLVD STE 20, FORT MYERS, FL, 339138715, US 10676 COLONIAL BLVD STE 20, FORT MYERS, FL, 339138715, US

Contacts

Phone +1 239-222-1829
Fax 2392943637
Fax 2394434516

Authorized person

Name MRS. NADINE-ANN ORINTHEA SINGH
Role OWNER/PRESIDENT
Phone 2392221829

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
State FL
Is Primary Yes
Taxonomy Code 363LF0000X - Family Nurse Practitioner
License Number ARNP9276797
State FL
Is Primary No

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PREMIER MOBILE HEALTH SERVICES CORPORATION 2023 825372657 2024-08-30 PREMIER MOBILE HEALTH SERVICES 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-07-01
Business code 621900
Sponsor’s telephone number 2393992744
Plan sponsor’s address 10676 COLONIAL BLVD UNIT #20, FORT MYERS, FL, 33913

Signature of

Role Plan administrator
Date 2024-08-30
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SINGH NADINE O Agent 10676 Colonial Blvd, Fort Myers, FL, 33913

Director

Name Role Address
Delgado Roy Director 313 SE 19 Lane, Cape Coral, FL, 33990
Krieger Karen Director 2103 NE Van Loon Terrace, Cape Coral, FL, 33909

Chief Executive Officer

Name Role Address
SINGH NADINE O Chief Executive Officer 11654 KATI FALLS LANE, FORT MYERS, FL, 33913

Vice President

Name Role Address
Magara Emmanuel Vice President 8490 Summer Ave, Fort Myers, FL, 33908

President

Name Role Address
Anderson Kevin President 2200 Second Street, Fort Myers, FL, 33901

Treasurer

Name Role Address
Spears Diane Treasurer 2708 Henderson Ave, Fort Myers, FL, 33916

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-25 10676 COLONIAL BLVD, UNIT #20, FORt Myers, FL 33913 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 10676 Colonial Blvd, Suite 20, Fort Myers, FL 33913 No data
AMENDMENT 2020-02-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-18 10676 COLONIAL BLVD, UNIT #20, FORt Myers, FL 33913 No data
AMENDMENT 2018-10-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-08
AMENDED ANNUAL REPORT 2022-06-22
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2020-02-18
Amendment 2020-02-18
ANNUAL REPORT 2019-02-11
Amendment 2018-10-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State