Search icon

CHILDRENS HEALTH CENTER, INC.

Company Details

Entity Name: CHILDRENS HEALTH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Feb 2001 (24 years ago)
Document Number: P01000015625
FEI/EIN Number 593698701
Address: 11464 N. 53RD STREET, TAMPA, FL, 33617
Mail Address: 11464 N. 53RD STREET, TAMPA, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1467857268 2014-10-23 2023-01-06 11464 N 53RD ST, TAMPA, FL, 336172216, US 11464 N 53RD ST, TAMPA, FL, 336172216, US

Contacts

Phone +1 813-914-7772

Authorized person

Name DR. ELIZABETH YAKUBU
Role M.D
Phone 8139147772

Taxonomy

Taxonomy Code 208000000X - Pediatrics Physician
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHILDREN'S HEALTH CENTER 401(K) PLAN 2023 593698701 2024-07-23 CHILDRENS HEALTH CENTER INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 8139147772
Plan sponsor’s address 11464 N 53RD STREET, TAMPA, FL, 33617

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
CHILDRENS HEALTH CENTER 401(K) PLAN 2022 593698701 2023-07-20 CHILDRENS HEALTH CENTER INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 8139147772
Plan sponsor’s address 11464 N 53RD STREET, TAMPA, FL, 33617

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
CHILDRENS HEALTH CENTER 401(K) PLAN 2021 593698701 2022-07-25 CHILDRENS HEALTH CENTER INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 8139147772
Plan sponsor’s address 11464 N 53RD STREET, TAMPA, FL, 33617

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
CHILDRENS HEALTH CENTER 401(K) PLAN 2020 593698701 2021-07-09 CHILDRENS HEALTH CENTER INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 8139147772
Plan sponsor’s address 11464 N 53RD STREET, TAMPA, FL, 33617

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
YAKUBU ELIZABETH Agent 11464 N. 53RD STREET, TAMPA, FL, 33617

President

Name Role Address
YAKUBU ELIZABETH President 5016 LONDONBERRY DR., TAMPA, FL, 33637

Secretary

Name Role Address
YAKUBU ELIZABETH Secretary 5016 LONDONBERRY DR., TAMPA, FL, 33637

Treasurer

Name Role Address
YAKUBU ELIZABETH Treasurer 5016 LONDONBERRY DR., TAMPA, FL, 33637

Director

Name Role Address
YAKUBU ELIZABETH Director 5016 LONDONBERRY DR., TAMPA, FL, 33637

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 11464 N. 53RD STREET, TAMPA, FL 33617 No data
CHANGE OF MAILING ADDRESS 2009-04-27 11464 N. 53RD STREET, TAMPA, FL 33617 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 11464 N. 53RD STREET, TAMPA, FL 33617 No data
REGISTERED AGENT NAME CHANGED 2007-04-29 YAKUBU, ELIZABETH No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State