Search icon

HEALTHCARE PROVIDERS OF FLORIDA, INC.

Company Details

Entity Name: HEALTHCARE PROVIDERS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Apr 2001 (24 years ago)
Document Number: P01000034945
FEI/EIN Number 593709153
Address: 1442 Trailhead Point, WINTER SPRINGS, FL, 32708, US
Mail Address: 1442 Trailhead Point, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1578717641 2008-11-15 2008-11-15 1120 CITRUS OAKS RUN, WINTER SPRINGS, FL, 327084800, US 1120 CITRUS OAKS RUN, WINTER SPRINGS, FL, 327084800, US

Contacts

Phone +1 407-716-6443
Fax 4073591217

Authorized person

Name MS. PAMELA LYNN FLAHERTY
Role PRESIDENT
Phone 4077166443

Taxonomy

Taxonomy Code 363LP0200X - Pediatric Nurse Practitioner
License Number 1027292
State FL
Is Primary Yes

Agent

Name Role Address
Flaherty Pamela T Agent 1442 Trailhead Point, WINTER SPRINGS, FL, 32708

President

Name Role Address
FLAHERTY Pamela T President 1442 Trailhead Point, WINTER SPRINGS, FL, 32708

Treasurer

Name Role Address
FLAHERTY Pamela T Treasurer 1442 Trailhead Point, WINTER SPRINGS, FL, 32708

Vice President

Name Role Address
Collins Lauren E Vice President 720 Delaney Park Drive, Orlando, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-30 1442 Trailhead Point, WINTER SPRINGS, FL 32708 No data
CHANGE OF MAILING ADDRESS 2020-03-30 1442 Trailhead Point, WINTER SPRINGS, FL 32708 No data
REGISTERED AGENT NAME CHANGED 2020-03-30 Flaherty, Pamela Tracy No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 1442 Trailhead Point, WINTER SPRINGS, FL 32708 No data

Documents

Name Date
ANNUAL REPORT 2024-02-18
AMENDED ANNUAL REPORT 2023-05-22
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State