Search icon

NORTH FLORIDA ADDICTION MEDICINE, INC.

Company Details

Entity Name: NORTH FLORIDA ADDICTION MEDICINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Aug 2001 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Aug 2024 (5 months ago)
Document Number: P01000085090
FEI/EIN Number 651146420
Address: 642 S Military Trl, Deerfield Beach, FL, 33442, US
Mail Address: 642 S Military Trl, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1447306410 2007-01-25 2014-12-01 1100 PARK CENTRAL BLVD S, SUITE 3400, POMPANO BEACH, FL, 330642218, US 1900 CORPORATE SQUARE BLVD, JACKSONVILLE, FL, 322161941, US

Contacts

Phone +1 954-691-0856
Fax 9546910834

Authorized person

Name DONNA A CAMPBELL
Role DIRECTOR BILLING/COLLECTIONS
Phone 9546910856

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
License Number 8000-27017
State FL
Is Primary Yes

Agent

Name Role Address
Johnson Phillip C Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Chairman

Name Role Address
Kircher III Robert E Chairman 642 S Military Trl, Deerfield Beach, FL, 33442

Chief Executive Officer

Name Role Address
Stevens Jamie Chief Executive Officer 642 S Military Trl, Deerfield Beach, FL, 33442

Chief Financial Officer

Name Role Address
Johnson Phillip C Chief Financial Officer 642 S Military TRL, Deerfield Beach, FL, 33442

Vice Chairman

Name Role Address
Leong Franklin Vice Chairman 642 S Military Trl, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
MERGER 2024-08-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000257953
REGISTERED AGENT NAME CHANGED 2023-03-13 Johnson, Phillip Clay No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-20 642 S Military Trl, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2019-02-20 642 S Military Trl, Deerfield Beach, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2016-12-20 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data
AMENDMENT 2016-12-20 No data No data
NAME CHANGE AMENDMENT 2004-02-03 NORTH FLORIDA ADDICTION MEDICINE, INC. No data
AMENDMENT AND NAME CHANGE 2004-02-02 NORTH AMERICAN ADDICTION MEDICINE, INC. No data

Documents

Name Date
Merger 2024-08-30
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-21
Amendment 2016-12-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State