Search icon

OPTUM INFUSION SERVICES 204, INC.

Headquarter

Company Details

Entity Name: OPTUM INFUSION SERVICES 204, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Oct 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Sep 2020 (4 years ago)
Document Number: P02000113258
FEI/EIN Number 55-0802774
Address: 15529 College Blvd., Lenexa, KS, 66219-1351, US
Mail Address: 15529 College Blvd., Lenexa, KS, 66219-1351, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of OPTUM INFUSION SERVICES 204, INC., ALABAMA 000-533-341 ALABAMA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1588936785 2012-02-02 2022-12-29 4220 EXECUTIVE CIRCLE, SUITE 62, FORT MYERS, FL, 33916, US 4220 EXECUTIVE CIRCLE, SUITE 62, FORT MYERS, FL, 33916, US

Contacts

Phone +1 239-561-2388
Fax 8448301983

Authorized person

Name DAVID JOHN OBERG
Role ASSISTANT SECRETARY
Phone 9499885893

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary No
Taxonomy Code 3336C0004X - Compounding Pharmacy
License Number PH 27821
State FL
Is Primary No
Taxonomy Code 3336H0001X - Home Infusion Therapy Pharmacy
License Number PH26240
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 015940200
State FL
Issuer MEDICAID
Number 015940201
State FL

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Asst

Name Role Address
Lang Heather A Asst 15529 College Blvd., Lenexa, KS, 662191351

President

Name Role Address
Satterwhite Erin A President 15529 College Blvd., Lenexa, KS, 662191351

Director

Name Role Address
Carey Kathryn E Director 15529 College Blvd., Lenexa, KS, 662191351

Secretary

Name Role Address
Burr Kevin E Secretary 15529 College Blvd., Lenexa, KS, 662191351

Treasurer

Name Role Address
Hirsch Marilyn V Treasurer 15529 College Blvd., Lenexa, KS, 662191351

Events

Event Type Filed Date Value Description
AMENDMENT 2020-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-20 15529 College Blvd., Lenexa, KS 66219-1351 No data
CHANGE OF MAILING ADDRESS 2020-05-20 15529 College Blvd., Lenexa, KS 66219-1351 No data
NAME CHANGE AMENDMENT 2020-04-02 OPTUM INFUSION SERVICES 204, INC. No data
AMENDMENT AND NAME CHANGE 2017-08-17 BRIOVARX INFUSION SERVICES 204, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-16 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2016-05-16 CT CORPORATION SYSTEM No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-01
AMENDED ANNUAL REPORT 2024-07-09
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-24
Amendment 2020-09-16
ANNUAL REPORT 2020-05-20
Name Change 2020-04-02
ANNUAL REPORT 2019-03-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State