Search icon

AMERIHEALTH CARITAS FLORIDA, INC.

Company Details

Entity Name: AMERIHEALTH CARITAS FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Dec 2011 (13 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 01 Apr 2021 (4 years ago)
Document Number: P11000107066
FEI/EIN Number 45-4088232
Address: 11631 Kew Gardens Ave., Ste 200, Palm Beach Gardens, FL 33410
Mail Address: 11631 Kew Gardens Ave., Ste 200, Palm Beach Gardens, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1831818806 2022-08-24 2022-08-24 11631 KEW GARDENS AVE STE 200, PALM BEACH GARDENS, FL, 334102762, US 11631 KEW GARDENS AVE STE 200, PALM BEACH GARDENS, FL, 334102762, US

Contacts

Phone +1 855-464-8812

Authorized person

Name ROBERT TOOTLE
Role CORPORATE SECRETARY
Phone 2159378561

Taxonomy

Taxonomy Code 302R00000X - Health Maintenance Organization
Is Primary Yes

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900L0K3LWPBJ3K440 P11000107066 US-FL GENERAL ACTIVE 2021-07-01

Addresses

Legal C/O CT CORPORATION SYSTEM, 1200 S PINE ISLAND RD, PLANTATION, US-FL, US, 33324
Headquarters 11631 Kew Gardens Ave, Ste 200, Palm Beach Gardens, Newtown Square, US-PA, US, 33410

Registration details

Registration Date 2024-02-13
Last Update 2024-02-13
Status ISSUED
Next Renewal 2025-02-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P11000107066

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL 33324

President

Name Role Address
Warner, Kathy C President 11631 Kew Gardens Ave., Ste 200 Palm Beach Gardens, FL 33410

Treasurer

Name Role Address
Schmidt, Pamela A. Treasurer 11631 Kew Gardens Ave., Ste 200 Palm Beach Gardens, FL 33410

Director

Name Role Address
Jernigan, J. Michael Director 11631 Kew Gardens Ave., Ste 200 Palm Beach Gardens, FL 33410
Amstutz, Karen S. Director 11631 Kew Gardens Ave., Ste 200 Palm Beach Gardens, FL 33410
Engelman, Rebecca J. Director 11631 Kew Gardens Ave., Ste 200 Palm Beach Gardens, FL 33410
Kolodgy, Robert J. Director 11631 Kew Gardens Ave., Ste 200 Palm Beach Gardens, FL 33410

Secretary

Name Role Address
Tootle, Robert E. Secretary 11631 Kew Gardens Ave., Ste 200 Palm Beach Gardens, FL 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000098403 PRESTIGE HEALTH CHOICE EXPIRED 2015-09-24 2020-12-31 No data 200 STEVENS DRIVE, PHILADELPHIA, PA, 19113

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-04 11631 Kew Gardens Ave., Ste 200, Palm Beach Gardens, FL 33410 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 11631 Kew Gardens Ave., Ste 200, Palm Beach Gardens, FL 33410 No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2021-04-01 AMERIHEALTH CARITAS FLORIDA, INC. No data
AMENDMENT 2020-08-25 No data No data
RESTATED ARTICLES 2019-02-25 No data No data
MERGER 2015-10-01 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000154703
REGISTERED AGENT NAME CHANGED 2014-11-21 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2014-11-21 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-23
AMENDED ANNUAL REPORT 2021-06-08
ANNUAL REPORT 2021-04-22
Amended/Restated Article/NC 2021-04-01
Amendment 2020-08-25
ANNUAL REPORT 2020-04-22
AMENDED ANNUAL REPORT 2019-07-19
Restated Articles 2019-02-25

Date of last update: 22 Feb 2025

Sources: Florida Department of State