Search icon

RURAL HEALTH NETWORK OF MONROE COUNTY, FLORIDA, INC.

Company Details

Entity Name: RURAL HEALTH NETWORK OF MONROE COUNTY, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Nov 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Nov 2016 (8 years ago)
Document Number: N93000005223
FEI/EIN Number 65-0474953
Address: 3706 North Roosevelt Blvd, Suite C, Key West, FL 33040-4566
Mail Address: 3706 North Roosevelt Blvd, Suite C, Key West, FL 33040-4566
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1225384340 2012-07-26 2016-04-19 3706 N ROOSEVELT BLVD STE D, KEY WEST, FL, 330404566, US 3706 N ROOSEVELT BLVD, SUITE D, KEY WEST, FL, 330404566, US

Contacts

Phone +1 305-517-6613
Fax 3055176617

Authorized person

Name DR. DANIEL EUGENE SMITH
Role PRESIDENT & CEO
Phone 3055176613

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
License Number ME49975
State FL
Is Primary No
Taxonomy Code 261QF0400X - Federally Qualified Health Center (FQHC)
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 006558500
State FL
Issuer MEDICAID
Number 006558501
State FL

Agent

Name Role Address
Halstead, Amy Agent 3706 North Roosevelt Blvd, Suite C, Key West, FL 33040-4566

Chairman

Name Role Address
Rickert, Scott Dr. Chairman 3706 N. Roosevelt Blvd, SUITE C Key West, FL 33040

Chief Financial Officer

Name Role Address
Broadie, James Chief Financial Officer 3706 North Roosevelt Blvd, Suite C Key West, FL 33040-4566

Chief Marketing Officer

Name Role Address
Taweh, Beysolow, Dr. Chief Marketing Officer 3706 North Roosevelt Blvd, Suite D Key West, FL 33040-4566

Vice Chairman

Name Role Address
Teitebaum, Alan Vice Chairman 3706 North Roosevelt Blvd, Suite C Key West, FL 33040-4566

Board Director

Name Role Address
Ashmore, Victoria Board Director 3706 N. ROOSEVELT BLVD, SUITE C KEY WEST, FL 33040
Schultz, Carl Board Director 3706 North Roosevelt Blvd, Suite C Key West, FL 33040-4566
Davis, Pat Board Director 3706 N. ROOSEVELT BLVD, SUITE C KEY WEST, FL 33040
Dick, John Board Director 3706 N. ROOSEVELT BLVD, SUITE C KEY WEST, FL 33040
WRIGHT, ARIDA Board Director 3706 North Roosevelt Blvd, Suite C Key West, FL 33040-4566
Gates, Gerri Board Director 3706 North Roosevelt Blvd, Suite C Key West, FL 33040-4566

Chief Executive Officer

Name Role Address
Halstead, Amy Chief Executive Officer 3706 North Roosevelt Blvd, Suite C Key West, FL 33040-4566

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-24 Halstead, Amy No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-20 3706 North Roosevelt Blvd, Suite C, Key West, FL 33040-4566 No data
CHANGE OF MAILING ADDRESS 2018-02-20 3706 North Roosevelt Blvd, Suite C, Key West, FL 33040-4566 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-20 3706 North Roosevelt Blvd, Suite C, Key West, FL 33040-4566 No data
AMENDMENT 2016-11-30 No data No data
AMENDMENT 2016-07-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000065279 LAPSED 1000000242759 MONROE 2012-01-05 2022-02-01 $ 1,007.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-20
Amendment 2016-11-30
Amendment 2016-07-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State