Search icon

FRONA P. ISRAEL, MSW, BBA, INC.

Company Details

Entity Name: FRONA P. ISRAEL, MSW, BBA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Dec 1997 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Nov 2003 (21 years ago)
Document Number: P97000101135
FEI/EIN Number 650803882
Address: 20000 E COUNTRY CLUB DR, PH08, AVENTURA, FL, 33180, US
Mail Address: 20000 E COUNTRY CLUB DR, PH08, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1316128887 2007-11-26 2017-05-24 2225 N. UNIVERSITY DRIVE, PEMBROKE PINES, FL, 330243661, US 2225 N UNIVERSITY DR, PEMBROKE PINES, FL, 330243611, US

Contacts

Phone +1 305-494-3555
Fax 9549625495
Phone +1 954-962-6200

Authorized person

Name FRONA P. ISRAEL
Role PRESIDENT
Phone 3054943555

Taxonomy

Taxonomy Code 101YA0400X - Addiction (Substance Use Disorder) Counselor
License Number SAP80608
State FL
Is Primary No
Taxonomy Code 1041C0700X - Clinical Social Worker
License Number SW5767
State FL
Is Primary Yes
Taxonomy Code 1041C0700X - Clinical Social Worker
State FL
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 010080800
State FL
Issuer MEDICARE PTAN
Number K2841A
State FL

Agent

Name Role Address
ISRAEL FRONA P Agent 20000 E COUNTRY CLUB DR, AVENTURA, FL, 33180

President

Name Role Address
Israel Frona P President 20000 E COUNTRY CLUB DR, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 20000 E COUNTRY CLUB DR, PH08, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2022-02-04 20000 E COUNTRY CLUB DR, PH08, AVENTURA, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 20000 E COUNTRY CLUB DR, PH08, AVENTURA, FL 33180 No data
CANCEL ADM DISS/REV 2003-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State