Search icon

FLORIDA HEALTH PROFESSIONS ASSOCIATION, INC.

Company Details

Entity Name: FLORIDA HEALTH PROFESSIONS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 May 1998 (27 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Jul 2018 (7 years ago)
Document Number: N98000002711
FEI/EIN Number 59-3563965
Address: 1225 Center Drive, Suite 4101, GAINESVILLE, FL 32611
Mail Address: P.O. BOX 100185, GAINESVILLE, FL 32610-0185
ZIP code: 32611
County: Alachua
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1336882711 2022-04-14 2022-11-14 PO BOX 13833, PHILADELPHIA, PA, 191013833, US 1600 SW ARCHER RD RM G901, GAINESVILLE, FL, 326103003, US

Contacts

Phone +1 352-265-7922
Phone +1 352-265-0294
Fax 3526274889

Authorized person

Name ZACHARY MORGAN BIELLING
Role EXECUTIVE DIRECTOR
Phone 3522736143

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Agent

Name Role Address
Rovansek, Kimberly L Agent 1225 Center Drive, SUITE 4101, GAINSVILLE, FL 32611

Director

Name Role Address
Rovansek, Kimberly L Director 1225 Center Drive, Gainesville, FL 32611
NELSON, DAVID R, MD Director 1225 Center Drive, GAINESVILLE, FL 32611
Reynolds, Curtis Director 1225 Center Drive, GAINESVILLE, FL 32611
King, Lisa, PsyD, ABPP Director 1225 Center Drive, GAINESVILLE, FL 32611
Bielling, Zachary Director 1225 Center Drive, Suite 4101 GAINESVILLE, FL 32611

President

Name Role Address
Virnig, Bethany A, Phd, MPH President 1225 Center Drive, GAINESVILLE, FL 32611

Vice President

Name Role Address
Janicke, David, Phd, ABPP Vice President 1225 Center Drive, GAINESVILLE, FL 32611

Secretary

Name Role Address
Ellis, Charles, Phd Secretary 1225 Center Drive, Gainesville, FL 32611

Tresurer

Name Role Address
Ellis, Charles, Phd Tresurer 1225 Center Drive, Gainesville, FL 32611

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2018-07-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 1225 Center Drive, Suite 4101, GAINESVILLE, FL 32611 No data
REGISTERED AGENT NAME CHANGED 2017-01-12 Rovansek, Kimberly L No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-23 1225 Center Drive, SUITE 4101, GAINSVILLE, FL 32611 No data
CHANGE OF MAILING ADDRESS 2001-01-23 1225 Center Drive, Suite 4101, GAINESVILLE, FL 32611 No data
REINSTATEMENT 1999-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-10-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
Amended and Restated Articles 2018-07-20
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State