Search icon

WEST VOLUSIA FAMILY AND SPORTS MEDICINE, INC.

Company Details

Entity Name: WEST VOLUSIA FAMILY AND SPORTS MEDICINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2016 (8 years ago)
Document Number: P10000016803
FEI/EIN Number 271970908
Address: 1590 S SR 15A, DeLand, FL, 32720, US
Mail Address: 1590 S SR 15A, DeLand, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1548584600 2010-03-18 2020-08-04 PO BOX 23764, TAMPA, FL, 336233764, US 742 N VOLUSIA AVE, ORANGE CITY, FL, 327634857, US

Contacts

Phone +1 727-823-2188
Fax 7278280723
Phone +1 386-774-0016

Authorized person

Name JOHN HILL
Role OWNER / PROVIDER
Phone 3867740016

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
License Number ME93242
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 002241400
State FL
Issuer BCBS
Number 000TF
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WEST VOLUSIA 401(K) PLAN 2023 274352136 2024-05-17 WEST VOLUSIA FAMILY AND SPORTS MEDICINE 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 4074378871
Plan sponsor’s address 1590 STATE ROAD 15A, DELAND, FL, 32720

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
WEST VOLUSIA 401(K) PLAN 2022 274352136 2023-05-27 WEST VOLUSIA FAMILY AND SPORTS MEDICINE 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 4074378871
Plan sponsor’s address 1590 STATE ROAD 15A, DELAND, FL, 32720

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
WEST VOLUSIA 401(K) PLAN 2021 274352136 2022-06-02 WEST VOLUSIA FAMILY AND SPORTS MEDICINE 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 4074378871
Plan sponsor’s address 1590 STATE ROAD 15A, DELAND, FL, 32720

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HILL JOHN Agent 1590 S SR 15A, DeLand, FL, 32720

President

Name Role Address
HILL JOHN President 1590 S SR 15A, DeLand, FL, 32720

Director

Name Role Address
HILL JOHN Director 1590 S SR 15A, DeLand, FL, 32720

Secretary

Name Role Address
HILL JOHN Secretary 1590 S SR 15A, DeLand, FL, 32720

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-14 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-14 HILL, JOHN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-20 1590 S SR 15A, DeLand, FL 32720 No data
CHANGE OF MAILING ADDRESS 2013-01-20 1590 S SR 15A, DeLand, FL 32720 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-20 1590 S SR 15A, DeLand, FL 32720 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-10
REINSTATEMENT 2016-10-14
ANNUAL REPORT 2015-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State