Search icon

NEW HORIZONS: WOMEN'S MEDICAL GROUP, P.A.

Company Details

Entity Name: NEW HORIZONS: WOMEN'S MEDICAL GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 May 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P01000047060
FEI/EIN Number 593719173
Address: 3901 UNIVERSITY BLVD SOUTH, STE 215, JACKSONVILLE, FL, 32216
Mail Address: 3901 UNIVERSITY BLVD SOUTH, STE 215, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1114910924 2005-08-26 2020-08-22 3901 UNIVERSITY BLVD S, SUITE 215, JACKSONVILLE, FL, 322164377, US 802 PORT WINE LN, JACKSONVILLE, FL, 322255230, US

Contacts

Phone +1 904-296-3200
Fax 9042960069
Phone +1 904-220-3725

Authorized person

Name MS. DEBBIE WILLIS
Role BUSINESS ADMINISTRATOR
Phone 9042810780

Taxonomy

Taxonomy Code 207V00000X - Obstetrics & Gynecology Physician
Is Primary Yes

Other Provider Identifiers

Issuer BCBS
Number 45591
State FL

Agent

Name Role Address
JOHNSON KELLEY P Agent 3901 UNIVERSITY BLVD SOUTH, JACKSONVILLE, FL, 32216

President

Name Role Address
MARTIN ANGELA S President 3901 UNIVERSITY BLVD, SO STE 215, JACKSONVILLE, FL, 32216

Vice President

Name Role Address
MACKSEY JOAN M Vice President 3901 UNIVERSITY BLVD SO STE 215, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2008-02-19 JOHNSON, KELLEY P No data
REGISTERED AGENT ADDRESS CHANGED 2003-10-06 3901 UNIVERSITY BLVD SOUTH, STE 215, JACKSONVILLE, FL 32216 No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-18 3901 UNIVERSITY BLVD SOUTH, STE 215, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2002-03-18 3901 UNIVERSITY BLVD SOUTH, STE 215, JACKSONVILLE, FL 32216 No data

Documents

Name Date
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-04-14
Reg. Agent Change 2003-10-06
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State