Search icon

MANAGED ACCESS TO CHILD HEALTH, INC.

Company Details

Entity Name: MANAGED ACCESS TO CHILD HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Jul 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Sep 2004 (20 years ago)
Document Number: N93000003297
FEI/EIN Number 59-3192240
Address: 225 Water Street, Suite 1290, JACKSONVILLE, FL 32202
Mail Address: 225 Water Street, Suite 1290, JACKSONVILLE, FL 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1538129002 2006-03-27 2020-08-22 910 N JEFFERSON ST, JACKSONVILLE, FL, 322096810, US 910 N JEFFERSON ST, JACKSONVILLE, FL, 322096810, US

Contacts

Phone +1 904-360-7070
Fax 9047984559

Authorized person

Name MRS. JANE C VENIARD
Role PROGRAM ADMINISTRATOR
Phone 9043607070

Taxonomy

Taxonomy Code 122300000X - Dentist
Is Primary No
Taxonomy Code 231H00000X - Audiologist
Is Primary No
Taxonomy Code 251B00000X - Case Management Agency
Is Primary No
Taxonomy Code 261QP2300X - Primary Care Clinic/Center
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 8863585700
State FL

Agent

Name Role Address
Waytowich, Vicki, Ed.D. Agent 910 NORTH JEFFERSON ST, JACKSONVILLE, FL 32209-6810

Director

Name Role Address
CHEEK, JAMES M.D. Director CARITHERS PEDIATRICS, 2121 PARK ST JACKSONVILLE, FL 32204
Sandler, Eric MD Director 807 CHILDREN'S WAY, JACKSONVILLE, FL 32207
SCHIEBLER, GEROLD LMD Director OMNI AMELIA ISLAND PLANTATION, 408 BEACHSIDE PLACE AMELIA ISLAND, FL 32034
Jaros, Allegra Director WOLFSON CHILDREN'S HOSPITAL, 800 PRUDENTIAL DR JACKSONVILLE, FL 32207
Toney, Mark, M.D. Director WOLFSON CHILDREN'S HOSPITAL, 800 PRUDENTIAL DR SUITE 208 JACKSONVILLE, FL 32207
TICE, KELLI, M.D. Director 900 UNIVERSITY BLVD N, MC-33 JACKSONVILLE, FL 32211
ERHARD, MICHAEL, M.D. Director NEMOURS CHILDREN'S CLINIC, 807 CHILDREN'S WAY JACKSONVILLE, FL 32207
HUDAK, MARK, M.D. Director UF COLLEGE OF MEDICINE-JACKSONVILLE, 653-1 WEST 8TH ST, LRC 3 JACKSONVILLE, FL 32209
THOMPSON, SHELLY, M.D. Director CENTER FOR WOMEN AND CHILDREN, 515 W 6TH ST. MC-51 JACKSONVILLE, FL 32206
Cuffe, Steven, MD Director UF Health, 580 West 8th Street Jacksonville, FL 32209

Vice Chairman

Name Role Address
Kellogg, Julie, M.D. Vice Chairman 2627 Riverside Ave., JACKSONVILLE, FL 32204

Chairman

Name Role Address
Atkins, Bethany, MD Chairman Baptist Pediatrics, 3945 San Jose Park Dr Jacksonville, FL 32217

Treasurer

Name Role Address
Rolle, Pauline, M.D. Treasurer 1 Shirlciff Way, Jacksonville, FL 32205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000001402 PARTNERSHIP FOR CHILD HEALTH ACTIVE 2020-01-04 2025-12-31 No data 910 NORTH JEFFERSON STREET, JACKSONVILLE, FL, 32209
G08035900314 PARTNERSHIP FOR CHILD HEALTH EXPIRED 2008-02-04 2013-12-31 No data 910 NORTH JEFFERSON STREET, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-31 225 Water Street, Suite 1290, JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 2024-07-31 225 Water Street, Suite 1290, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-17 910 NORTH JEFFERSON ST, JACKSONVILLE, FL 32209-6810 No data
REGISTERED AGENT NAME CHANGED 2018-03-28 Waytowich, Vicki, Ed.D. No data
AMENDMENT 2004-09-15 No data No data
AMENDMENT 1994-03-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-05-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State