Search icon

CENTRAL FLORIDA CHILD HEALTH PROGRAM, INC.

Company Details

Entity Name: CENTRAL FLORIDA CHILD HEALTH PROGRAM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Sep 1991 (33 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Mar 2009 (16 years ago)
Document Number: N45127
FEI/EIN Number 59-3084109
Address: 1802 South Fiske Blvd, 105, Rockledge, FL 32955
Mail Address: 9300 Conroy Windermere Rd #2722, Windermere, FL 34786
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558446963 2006-10-25 2011-04-05 7040 LAKE ELLENOR DRIVE, ORLANDO, FL, 328095750, US 7040 LAKE ELLENOR DRIVE, ORLANDO, FL, 328095750, US

Contacts

Phone +1 407-858-6143
Fax 4078566594

Authorized person

Name MRS. CATHLEEN O. MARK
Role PROJECT ADMINISTRATOR
Phone 4078586143

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 056105302
State FL

Agent

Name Role
CENTRAL FLORIDA CHILD HEALTH PROGRAM, INC. Agent

Executive Director

Name Role Address
Amos, Jacqueline A Executive Director 9300 Conroy Windermere Rd, #2722 Windermere, FL 34786

Officer

Name Role Address
Mehta, Naina, Dr. Officer 3800 Lower Park Rd, Orlando, FL 32814
Kerr, Dermott Officer 2407 Black Powder Lane, Kissimmee, FL 34743
Leonard-Woods, Linda Officer 9300 Conroy Windermere Rd, #2722 Windermere, FL 34786

Board President

Name Role Address
Mehta, Devendra Board President 3800 Lower Park Rd, ORLANDO, FL 32814

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 1370 Sarno Rd,, F, Melbourne, FL 32935 No data
CHANGE OF MAILING ADDRESS 2023-01-19 1802 South Fiske Blvd, 105, Rockledge, FL 32955 No data
REGISTERED AGENT NAME CHANGED 2022-01-31 Central Florida Child Health Program, Inc No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 1802 South Fiske Blvd, 105, Rockledge, FL 32955 No data
AMENDMENT AND NAME CHANGE 2009-03-26 CENTRAL FLORIDA CHILD HEALTH PROGRAM, INC. No data
AMENDMENT 1992-03-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State