Search icon

COMMUNITY HEALTH NAVIGATOR INC.

Company Details

Entity Name: COMMUNITY HEALTH NAVIGATOR INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Sep 2018 (6 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P18000079596
FEI/EIN Number 83-0833460
Address: 2815 MELSON AVE, JACKSONVILLE, FL 32254
Mail Address: 301 W. Bay Street, Suite 1400 #14503, JACKSONVILLE, FL 32202
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1073096137 2018-09-13 2019-05-22 2815 MELSON AVE, JACKSONVILLE, FL, 322541853, US 2815 MELSON AVE, JACKSONVILLE, FL, 322541853, US

Contacts

Phone +1 904-355-6864
Phone +1 904-570-9418

Authorized person

Name THERESA COUNCIL
Role OWNER
Phone 9043556864

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary No
Taxonomy Code 251K00000X - Public Health or Welfare Agency
Is Primary No
Taxonomy Code 251V00000X - Voluntary or Charitable Agency
Is Primary No
Taxonomy Code 343800000X - Secured Medical Transport (VAN)
Is Primary No
Taxonomy Code 343900000X - Non-emergency Medical Transport (VAN)
Is Primary Yes
Taxonomy Code 347C00000X - Private Vehicle
Is Primary No
Taxonomy Code 347E00000X - Transportation Broker
Is Primary No

Agent

Name Role Address
COUNCIL, THERESA J Agent 301 W. Bay Street, Suite 1400 #14503, JACKSONVILLE, FL 32202

Chief Executive Officer

Name Role Address
COUNCIL, THERESA G Chief Executive Officer 2815 MELSON AVE, JACKSONVILLE, FL 32254

Secretary

Name Role Address
KING, CHARMELL Secretary 7138 SAN SOUCI RD, JACKSONVILLE, FL 32216

Other

Name Role Address
MOMENT, REGINA Other 5933 FLETCHETTE AVE, JACKSONVILLE, FL 32208

Treasurer

Name Role Address
Council, David Treasurer 2815 MELSON AVE, JACKSONVILLE, FL 32254

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000136892 ALLIANCE COMMUNITY TRANSPORTATION AGENCY EXPIRED 2018-12-28 2023-12-31 No data 2815 MELSON AVE, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-02-04 2815 MELSON AVE, JACKSONVILLE, FL 32254 No data
REGISTERED AGENT NAME CHANGED 2019-02-04 COUNCIL, THERESA J No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-04 301 W. Bay Street, Suite 1400 #14503, JACKSONVILLE, FL 32202 No data

Documents

Name Date
ANNUAL REPORT 2019-02-04
Domestic Profit 2018-09-20

Date of last update: 17 Jan 2025

Sources: Florida Department of State