340B Drug Pricing Program Database


STD543011 Vivent Health (Active) - information as of 6/14/2025 10:09:38 AM

Main Details
Vivent Health
Sexually Transmitted Diseases
STD543011
5H25PS004336-03


In-Kind products or services (see note below; must have been purchased with section 318 funds)
Note: In-kind contributions may be in the form of real property, equipment, supplies and other expendable property, and goods and services directly benefiting and specifically identifiable to the project or program.
Lab testing supplies, consultation, technical assistance, surveillance data
9/28/2016


Additional Details
Active
10/5/2016
1/1/2017
10/27/2016
5/5/2025
PS19-190103CONT21

Contacts

Vivent Health
Timothy Denis Dyer, Executive Vice President & CFO
(414) 225-1542

Vivent Health
Daniel Guinn, VP Compliance & General Counsel
(608) 316-8602

Addresses

445 SOUTH ADAMS STREET
GREEN BAY, WI 54301

Vivent Health
1311 N 6th Street
Milwaukee, WI 53212


  • Comments
  • Medicaid Billing
  • Shipping Addresses
  • Contract Pharmacies
  • History
Comments
CommentLast Updated On 
No records to display.
Medicaid Billing

No
Shipping Addresses

Vivent Pharmacy
600 Williamson Street
H
Madison, WI 53703

Vivent Pharmacy
1311 N 6th Street
Suite 101
Milwaukee, WI 53212
Contract Pharmacies
Contract DetailPharmacy NameAddressAddress Cont.CityStateZip CodeApproval DateBegin DateCarve-In Effective DateTermination DateLast Updated On
Contract DetailVIVENT PHARMACY LLCDBA VIVENT PHARMACY 1311 N 6TH ST STE 101
MILWAUKEEWI5321210/27/201601/01/2017 03/15/201904/08/2019
Contract DetailVIVENT PHARMACY LLCDBA VIVENT PHARMACY 600 WILLIAMSON ST STE H
MADISONWI5370301/05/201704/01/2017 03/15/201904/08/2019
History
SectionFieldActionActivityValue BeforeValue AfterTimestamp 
DetailsLast Recertification DateUpdateRecertification5/15/2024 12:52:18 PM5/5/2025 10:19:18 AM5/5/2025 10:19 AM
DetailsLast Recertification DateUpdateRecertification5/18/2023 12:39:33 PM5/15/2024 12:52:18 PM5/15/2024 12:52 PM
AddressesShipping AddressDeleteGroup Change RequestVivent Pharmacy 820 N. Plankinton Ave Milwaukee, WI 53203 6/14/2023 9:35 AM
AddressesShipping AddressInsertGroup Change Request Vivent Pharmacy 1311 N 6th Street Suite 101 Milwaukee, WI 532126/14/2023 9:35 AM
AddressesBilling AddressUpdateGroup Change RequestVivent Health 820 NORTH PLANKINTON AVENUE MILWAUKEE, WI 53203Vivent Health 1311 N 6th Street Milwaukee, WI 532126/14/2023 9:35 AM
DetailsLast Recertification DateUpdateRecertification5/12/2022 5:28:12 PM5/18/2023 12:39:33 PM5/18/2023 12:39 PM
DetailsLast Recertification DateUpdateRecertification5/20/2021 1:23:08 PM5/12/2022 5:28:12 PM5/12/2022 5:28 PM
AddressesShipping AddressDeleteRecertificationARCW Pharmacy LLC DBA Vivent Pharmacy 600 Williamson Street H Madison, WI 53703 5/20/2021 1:23 PM
AddressesShipping AddressDeleteRecertificationARCW Pharmacy LLC DBA Vivent Pharmacy 820 N. Plankinton Ave Milwaukee, WI 53203 5/20/2021 1:23 PM
AddressesShipping AddressInsertRecertification Vivent Pharmacy 820 N. Plankinton Ave Milwaukee, WI 532035/20/2021 1:23 PM
AddressesShipping AddressInsertRecertification Vivent Pharmacy 600 Williamson Street H Madison, WI 537035/20/2021 1:23 PM
DetailsNature of Support: In Kind Support DescriptionUpdateRecertification Lab testing supplies, consultation, technical assistance, surveillance data5/20/2021 1:23 PM
DetailsNature of Support: Support Received From DateUpdateRecertification 9/28/2016 12:00:00 AM5/20/2021 1:23 PM
DetailsLast Recertification DateUpdateRecertification5/22/2020 11:42:20 AM5/20/2021 1:23:08 PM5/20/2021 1:23 PM
DetailsNOFO NumberUpdateRecertification PS19-190103CONT215/20/2021 1:23 PM
AddressesBilling AddressUpdateChange RequestAIDS RESOURCE CENTER OF WISCONSIN 820 NORTH PLANKINTON AVENUE MILWAUKEE, WI 53203Vivent Health 820 NORTH PLANKINTON AVENUE MILWAUKEE, WI 532033/12/2021 7:55 AM
DetailsEntity NameUpdateChange RequestAIDS RESOURCE CENTER OF WISCONSINVivent Health3/12/2021 7:55 AM
DetailsEntity SubnameUpdateChange RequestVivent Health 3/12/2021 7:55 AM
ContactsPrimary ContactUpdateChange RequestGuinn, Daniel VP of Compliance & General Counsel AIDS Resource Center of Wisconsin 6083168602Guinn, Daniel VP Compliance & General Counsel Vivent Health 60831686021/4/2021 1:47 PM
ContactsAuthorizing OfficialUpdateChange RequestDyer, Timothy D CFO AIDS Resource Center of Wisconsin, Inc. 4142251542Dyer, Timothy Denis Executive Vice President & CFO Vivent Health 41422515421/4/2021 1:47 PM
AddressesShipping AddressDeleteRecertificationARCW Pharmacy LLC DBA AMC Pharmacy 820 N. Plankinton Ave Milwaukee, WI 53203 5/22/2020 11:42 AM
AddressesShipping AddressDeleteRecertificationARCW Pharmacy LLC 600 Williamson Street H Madison, WI 53703 5/22/2020 11:42 AM
AddressesShipping AddressInsertRecertification ARCW Pharmacy LLC DBA Vivent Pharmacy 820 N. Plankinton Ave Milwaukee, WI 532035/22/2020 11:42 AM
AddressesShipping AddressInsertRecertification ARCW Pharmacy LLC DBA Vivent Pharmacy 600 Williamson Street H Madison, WI 537035/22/2020 11:42 AM
DetailsLast Recertification DateUpdateRecertification5/14/2019 9:17:47 AM5/22/2020 11:42:20 AM5/22/2020 11:42 AM
DetailsEntity SubnameUpdateRecertification Vivent Health5/22/2020 11:42 AM
DetailsLast Recertification DateUpdateRecertification4/27/2018 8:40:22 AM5/14/2019 9:17:47 AM5/14/2019 9:17 AM
AddressesShipping AddressInsertChange Request ARCW Pharmacy LLC DBA AMC Pharmacy 820 N. Plankinton Ave Milwaukee, WI 532034/11/2019 10:07 AM
AddressesShipping AddressInsertChange Request ARCW Pharmacy LLC 600 Williamson Street H Madison, WI 537034/11/2019 10:07 AM
DetailsLast Recertification DateUpdateRecertification5/2/2017 12:00:00 AM4/27/2018 8:40:22 AM4/27/2018 8:40 AM
ContactsPrimary ContactUpdateChange RequestFons, Richard Vice President of Pharmacy Services 4142236832Guinn, Daniel VP of Compliance & General Counsel AIDS Resource Center of Wisconsin 608316860210/12/2017 1:04 PM
ContactsAuthorizing OfficialUpdateChange RequestGifford, Michael CEO 4142251547Dyer, Timothy D CFO AIDS Resource Center of Wisconsin, Inc. 414225154210/12/2017 1:04 PM
ContactsSigned ByUpdate Gifford, Michael CEO 4142251547Gifford, Michael CEO AIDS Resource Center of Wisconsin 414225154710/2/2017 3:33 PM
AddressesMain AddressInsert   445 SOUTH ADAMS STREET GREEN BAY, WI 543017/12/2017 9:03 AM
AddressesBilling AddressInsert  AIDS RESOURCE CENTER OF WISCONSIN 820 NORTH PLANKINTON AVENUE MILWAUKEE, WI 532037/12/2017 9:03 AM
ContactsAuthorizing OfficialInsert  Gifford, Michael CEO 41422515477/12/2017 9:03 AM
ContactsSigned ByInsert  Gifford, Michael CEO 41422515477/12/2017 9:03 AM
ContactsPrimary ContactInsert  Fons, Richard Vice President of Pharmacy Services 41422368327/12/2017 9:03 AM
DetailsLast Recertification DateUpdate  5/2/2017 12:00:00 AM5/2/2017 1:48 PM
DatesParticipating Approval DateUpdate  10/27/2016 12:00:00 AM10/27/2016 6:04 PM
DetailsStateUpdate PendingActive10/27/2016 6:04 PM
DatesStart DateUpdate  1/1/2017 12:00:00 AM10/27/2016 6:04 PM
Details340B IDUpdate ONLINE_REG_72466STD54301110/21/2016 11:14 AM
Details340B IDUpdate ONLINE_REGONLINE_REG_7246610/5/2016 2:17 PM
DetailsNature Of SupportInsert  In-Kind products or services (see note below; must have been purchased with section 318 funds)10/5/2016 2:17 PM
DetailsLast Recertification DateInsert   10/5/2016 2:17 PM
DetailsGrant NumberInsert  5H25PS004336-0310/5/2016 2:17 PM
Details340B IDInsert  ONLINE_REG10/5/2016 2:17 PM
DetailsIs Authorizing Official EHB DataInsert   10/5/2016 2:17 PM
DatesLast Date That 340B Drugs PurchasedInsert   10/5/2016 2:17 PM
DetailsMedicare Provider NumberInsert   10/5/2016 2:17 PM
DetailsEntity NameInsert  AIDS RESOURCE CENTER OF WISCONSIN10/5/2016 2:17 PM
DetailsProgram CodeInsert  STD10/5/2016 2:17 PM
DetailsEntity SubnameInsert   10/5/2016 2:17 PM
DatesParticipating Approval DateInsert   10/5/2016 2:17 PM
DetailsStateInsert  Pending10/5/2016 2:17 PM
DatesRegistration DateInsert  10/5/2016 12:00:00 AM10/5/2016 2:17 PM
DatesSigned By DateInsert  10/5/2016 12:00:00 AM10/5/2016 2:17 PM
DatesStart DateInsert   10/5/2016 2:17 PM
TerminationsTermination CommentsInsert   10/5/2016 2:17 PM
TerminationsTermination DateInsert   10/5/2016 2:17 PM
TerminationsTermination Effective DateInsert   10/5/2016 2:17 PM
TerminationsTermination ReasonInsert   10/5/2016 2:17 PM