Search icon

NFAM PHYSICIAN GROUP INC.

Company Details

Entity Name: NFAM PHYSICIAN GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Nov 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Dec 2016 (8 years ago)
Document Number: P14000095275
FEI/EIN Number 47-2373604
Address: 642 S Military Trl, Deerfield Beach, FL, 33442, US
Mail Address: 642 S Military Trl, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1992102891 2014-11-21 2014-11-21 1100 PARK CENTRAL BLVD S STE 3400, POMPANO BEACH, FL, 330642265, US 1900 CORPORATE SQUARE BLVD, JACKSONVILLE, FL, 322161941, US

Contacts

Phone +1 954-691-0830
Fax 9546910834

Authorized person

Name MISS DONNA CAMPBELL
Role DIRECTOR OF BILLLING AND COLLECTION
Phone 9546910856

Taxonomy

Taxonomy Code 207RA0401X - Addiction Medicine (Internal Medicine) Physician
Is Primary Yes

Agent

Name Role Address
Johnson Phillip C Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Chairman

Name Role Address
Kircher III Robert E Chairman 642 S Military Trl, Deerfield Beach, FL, 33442

Chief Executive Officer

Name Role Address
Stevens Jamie Chief Executive Officer 642 S Military Trl, Deerfield Beach, FL, 33442

Auth

Name Role Address
Leong Franklin Auth 642 S Military TRL, Deerfield Beach, FL, 33442

Chief Financial Officer

Name Role Address
Johnson Phillip C Chief Financial Officer 642 S Military TRL, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-13 Johnson, Phillip Clay No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-20 642 S Military Trl, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2019-02-20 642 S Military Trl, Deerfield Beach, FL 33442 No data
AMENDMENT 2016-12-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-12-20 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-21
Amendment 2016-12-20
ANNUAL REPORT 2016-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State