Search icon

IDA WALLACE BENNETT FAMILY HEALTH, CORPORATION.

Company Details

Entity Name: IDA WALLACE BENNETT FAMILY HEALTH, CORPORATION.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Sep 2006 (18 years ago)
Document Number: P06000115836
FEI/EIN Number 651291931
Address: 5944 E COPPS HWY, LAMONT, FL, 32336
Mail Address: 742 Olympic Circle, Ocoee, FL, 34761, US
ZIP code: 32336
County: Jefferson
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1417085697 2007-03-01 2013-07-16 331 N DEERFIELD AVENUE, DEERFIELD BEACH, FL, 334412028, US 331 N DEERFIELD AVE, DEERFIELD BEACH, FL, 334412028, US

Contacts

Phone +1 561-900-6737
Fax 9544221726

Authorized person

Name PAMELA V JOHNSON
Role PRESIDENT
Phone 5619006737

Taxonomy

Taxonomy Code 261QH0100X - Health Service Clinic/Center
Is Primary No
Taxonomy Code 363L00000X - Nurse Practitioner
License Number ARNP2155102
State FL
Is Primary Yes

Other Provider Identifiers

Issuer PTAN AK407
Number BCBSFL
State FL

Agent

Name Role Address
JOHNSON PAMELA V Agent 742 Olympic Circle, Ocoee, FL, 34761

President

Name Role Address
JOHNSON PAMELA V President 331 N DEERFIELD AVENUE, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000101588 CONSULTIDANP EXPIRED 2012-10-17 2017-12-31 No data POST OFFICE BOX 783, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-27 5944 E COPPS HWY, LAMONT, FL 32336 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 742 Olympic Circle, Ocoee, FL 34761 No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-23 5944 E COPPS HWY, LAMONT, FL 32336 No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State