Search icon

FIRST COAST SERVICE OPTIONS, INC.

Headquarter

Company Details

Entity Name: FIRST COAST SERVICE OPTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 May 1998 (27 years ago)
Document Number: P98000046321
FEI/EIN Number 59-3514335
Address: 532 RIVERSIDE AVENUE, JACKSONVILLE, FL 32202
Mail Address: 532 RIVERSIDE AVENUE, JACKSONVILLE, FL 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FIRST COAST SERVICE OPTIONS, INC., CONNECTICUT 0657050 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIRST COAST SERVICE OPTIONS, INC. 401(K) SAVINGS PLAN 2012 593514335 2013-10-15 FIRST COAST SERVICE OPTIONS, INC. 2154
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524140
Sponsor’s telephone number 9047916111
Plan sponsor’s mailing address 532 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202
Plan sponsor’s address 532 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202

Plan administrator’s name and address

Administrator’s EIN 363025560
Plan administrator’s name NATIONAL EMPLOYEE BENEFITS COMMITTEE
Plan administrator’s address 225 N MICHIGAN AVENUE, CHICAGO, IL, 60601
Administrator’s telephone number 3122975786

Number of participants as of the end of the plan year

Active participants 2816
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 222
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 2583
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 93

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing TERRENCE COONEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing SANDRA COSTON
Valid signature Filed with authorized/valid electronic signature
FIRST COAST SERVICE OPTIONS, INC. 401(K) SAVINGS PLAN 2011 593514335 2012-12-31 FIRST COAST SERVICE OPTIONS, INC. 931
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524140
Sponsor’s telephone number 9047916111
Plan sponsor’s mailing address 532 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202
Plan sponsor’s address 532 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202

Plan administrator’s name and address

Administrator’s EIN 363025560
Plan administrator’s name NATIONAL EMPLOYEE BENEFITS COMMITTEE
Plan administrator’s address 225 N MICHIGAN AVENUE, CHICAGO, IL, 60601
Administrator’s telephone number 3122975722

Number of participants as of the end of the plan year

Active participants 2020
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 133
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1078
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 28

Signature of

Role Plan administrator
Date 2012-12-18
Name of individual signing DAVID MANUSZAK
Valid signature Filed with authorized/valid electronic signature
FIRST COAST SERVICE OPTIONS, INC. 401(K) SAVINGS PLAN 2011 593514335 2012-10-15 FIRST COAST SERVICE OPTIONS, INC. 931
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524140
Sponsor’s telephone number 9047916111
Plan sponsor’s mailing address 532 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202
Plan sponsor’s address 532 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202

Plan administrator’s name and address

Administrator’s EIN 363025560
Plan administrator’s name NATIONAL EMPLOYEE BENEFITS COMMITTEE
Plan administrator’s address 225 N MICHIGAN AVENUE, CHICAGO, IL, 60601
Administrator’s telephone number 3122975722

Number of participants as of the end of the plan year

Active participants 2018
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 133
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1076
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 28

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing DAVID MANUSZAK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-12
Name of individual signing SANDRA COSTON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ANDERSON, THOMAS, Esq. Agent 532 RIVERSIDE AVENUE, JACKSONVILLE, FL 32202

Chief Executive Officer

Name Role Address
DIKTER, HARVEY Chief Executive Officer 532 RIVERSIDE AVENUE, JACKSONVILLE, FL 32202

President

Name Role Address
DIKTER, HARVEY President 532 RIVERSIDE AVENUE, JACKSONVILLE, FL 32202

Chairman

Name Role Address
Marvin, Guy Chairman 532 Riverside Avenue, Jacksonville, FL 32202

Director

Name Role Address
Crum-Johnson, Rose Director 532 Riverside Avenue, Jacksonville, FL 32202
Ledvina, Kathy Director 532 Riverside Avenue, Jacksonville, FL 32202

Treasurer

Name Role Address
Hinkson, Thomas Treasurer 532 RIVERSIDE AVENUE, JACKSONVILLE, FL 32202

Secretary

Name Role Address
ANDERSON, THOMAS C Secretary 532 RIVERSIDE AVENUE, JACKSONVILLE, FL 32202

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-01-22 ANDERSON, THOMAS, Esq. No data
CHANGE OF MAILING ADDRESS 2010-04-30 532 RIVERSIDE AVENUE, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT ADDRESS CHANGED 2005-06-17 532 RIVERSIDE AVENUE, JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-06 532 RIVERSIDE AVENUE, JACKSONVILLE, FL 32202 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-01
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-22

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD 75FCMC22C0018 2022-05-01 2025-04-30 2029-04-30
Unique Award Key CONT_AWD_75FCMC22C0018_7530_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 187690920.00
Current Award Amount 230619891.00
Potential Award Amount 558623425.00

Description

Title PART A/PART B MEDICARE ADMINISTRATIVE CONTRACTOR (MAC) JURISDICTION N (JN).
NAICS Code 524114: DIRECT HEALTH AND MEDICAL INSURANCE CARRIERS
Product and Service Codes G007: SOCIAL- GOVERNMENT HEALTH INSURANCE PROGRAMS

Recipient Details

Recipient FIRST COAST SERVICE OPTIONS, INC.
UEI RK89KEJYQJR1
Recipient Address UNITED STATES, 532 RIVERSIDE AVE, JACKSONVILLE, DUVAL, FLORIDA, 322024914

Executive Compensation

Name HARVEY DIKTER
Amount 2248464.00
Name THOMAS ANDERSON
Amount 956566.00
Name DEBORAH TAYLOR
Amount 789746.00
Name THOMAS HINKSON
Amount 656388.00
Name KIMBERLY MARTIN
Amount 615317.00
DEFINITIVE CONTRACT AWARD HHSM5002014M0021Z 2014-02-14 2022-08-31 2022-08-31
Unique Award Key CONT_AWD_HHSM5002014M0021Z_7530_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 642539515.36
Current Award Amount 771064231.36
Potential Award Amount 771064231.36

Description

Title A/B MAC JURISDICTION N
NAICS Code 524114: DIRECT HEALTH AND MEDICAL INSURANCE CARRIERS
Product and Service Codes G007: SOCIAL- GOVERNMENT HEALTH INSURANCE PROGRAMS

Recipient Details

Recipient FIRST COAST SERVICE OPTIONS, INC.
UEI RK89KEJYQJR1
Recipient Address UNITED STATES, 532 RIVERSIDE AVE, JACKSONVILLE, DUVAL, FLORIDA, 322024914

Executive Compensation

Name HARVEY DIKTER
Amount 2248464.00
Name THOMAS ANDERSON
Amount 956566.00
Name DEBORAH TAYLOR
Amount 789746.00
Name THOMAS HINKSON
Amount 656388.00
Name KIMBERLY MARTIN
Amount 615317.00

Date of last update: 01 Feb 2025

Sources: Florida Department of State