Search icon

SPEKTRUM HEALTH, INC.

Company Details

Entity Name: SPEKTRUM HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Oct 2018 (6 years ago)
Document Number: N18000011408
FEI/EIN Number 83-2342838
Address: 5205 SOUTH ORANGE AVENUE SUITE 110, Orlando, FL, 32809, US
Mail Address: 5205 south orange avenue, orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1467921767 2018-11-15 2022-01-26 5205 S ORANGE AVE STE 110, ORLANDO, FL, 328093067, US 5205 S ORANGE AVE STE 110, ORLANDO, FL, 328093067, US

Contacts

Phone +1 407-454-1363
Fax 3212477391

Authorized person

Name MR. JOSEPH ANTHONY KNOLL
Role CEO
Phone 4074541363

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary No
Taxonomy Code 261QP2300X - Primary Care Clinic/Center
Is Primary Yes

Other Provider Identifiers

Issuer FLORIDA BLUE
Number 0WDSQ
State FL
Issuer MEDICAID
Number 015139500
State FL
Issuer CIGNA
Number 1061098
State FL

Agent

Name Role Address
KNOLL JOSEPH Agent 5205 SOUTH ORANGE AVENUE SUITE 110, Orlando, FL, 32809

President

Name Role Address
KNOLL JOSEPH President 5217 DRISCOLL CT., BELLE ISLE, FL, 32812

Secretary

Name Role Address
Hagen Kathryn Secretary 290 Montego Bay Ct, Merritt Island, FL, 32953
Stockley Samantha Secretary 5205 south orange avenue, orlando, FL, 32809

Director

Name Role Address
RIOS MARITZA Director 3700 CLEMWOOD ST., ORLANDO, FL, 32803
MORRELL TISS Director 2234 LAKESIDE DR., ORLANDO, FL, 32803
STRAIN ROB Director 1487 Ridgeland Ct SW, Lilburn, GA, 30047

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 5205 SOUTH ORANGE AVENUE SUITE 110, Orlando, FL 32809 No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-24 5205 SOUTH ORANGE AVENUE SUITE 110, Orlando, FL 32809 No data
CHANGE OF MAILING ADDRESS 2021-09-09 5205 SOUTH ORANGE AVENUE SUITE 110, Orlando, FL 32809 No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-19
Domestic Non-Profit 2018-10-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State