Search icon

OPTUM INFUSION SERVICES 205, INC.

Company Details

Entity Name: OPTUM INFUSION SERVICES 205, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Nov 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Sep 2020 (4 years ago)
Document Number: P08000102522
FEI/EIN Number 26-3738273
Address: 15529 College Blvd., Lenexa, KS, 66219-1351, US
Mail Address: 15529 College Blvd., Lenexa, KS, 66219-1351, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1790009256 2010-03-26 2020-01-06 15529 COLLEGE BLVD, LENEXA, KS, 662191351, US 1812 RIGGINS RD, SUITE 2, TALLAHASSEE, FL, 323087833, US

Contacts

Phone +1 877-342-9352
Fax 8775429352
Phone +1 954-796-3338
Fax 9547963402

Authorized person

Name KIMBERLEY WILLIAMS
Role COMPLIANCE ANALYST
Phone 9133356786

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Other Provider Identifiers

Issuer HOME HEALTH AGENCY LICENSE
Number 299993694
State FL

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
Bohmer Karen E Secretary 15529 College Blvd., Lenexa, KS, 662191351

Assi

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

Director

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

Chief Executive Officer

Name Role Address
Satterwhite Erin A Chief Executive Officer 15529 College Blvd., Lenexa, KS, 662191351

Owne

Name Role
AMBIENT HEALTHCARE, INC. Owne

Treasurer

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

Events

Event Type Filed Date Value Description
AMENDMENT 2020-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 15529 College Blvd., Lenexa, KS 66219-1351 No data
CHANGE OF MAILING ADDRESS 2020-05-19 15529 College Blvd., Lenexa, KS 66219-1351 No data
NAME CHANGE AMENDMENT 2019-08-28 OPTUM INFUSION SERVICES 205, INC. No data
AMENDMENT AND NAME CHANGE 2017-08-17 BRIOVARX INFUSION SERVICES 205, 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 C T CORPORATION SYSTEM No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-01
AMENDED ANNUAL REPORT 2024-07-01
AMENDED ANNUAL REPORT 2024-06-28
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-24
Amendment 2020-09-15
AMENDED ANNUAL REPORT 2020-08-25
ANNUAL REPORT 2020-05-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State