Search icon

COMMUNITY AGING AND RETIREMENT SERVICES, INC.

Company Details

Entity Name: COMMUNITY AGING AND RETIREMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Mar 1973 (52 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 04 Aug 2000 (25 years ago)
Document Number: 725714
FEI/EIN Number 23-7348090
Address: 12029 Majestic Blvd, Ste 6, HUDSON, FL 34667
Mail Address: 12417 CLOCK TOWER PARKWAY, HUDSON, FL 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1497516025 2024-01-22 2024-07-08 12417 CLOCK TOWER PKWY, HUDSON, FL, 346672411, US 12417 CLOCK TOWER PKWY, HUDSON, FL, 346672411, US

Contacts

Phone +1 727-863-9291

Authorized person

Name LISA ARROYO
Role FINANCE DIRECTOR
Phone 7278629291

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary Yes

Agent

Name Role Address
Amato, Kristin Theresa Agent 12029 Majestic Blvd, Ste 6, HUDSON, FL 34667

President

Name Role Address
Amato, Kristin Theresa President 12201 Buttonwood Row, Hudson, FL 34667

Chairman

Name Role Address
Longspaugh, David Chairman 12215 Pannne Dr, Hudson, FL 34667

Director

Name Role Address
Walker, Connie Director 6331 Kathleen Dr, Hudson, FL 34667
Forman, Dean Director 12430 Lake Jovita Blvd, Dade City, FL 33525

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000034152 CARES CONNECTS EXPIRED 2010-04-19 2015-12-31 No data 7505 ROTTINGHAM ROAD, PORT RICHEY, FL, 34668
G92192000149 C A R E S ACTIVE 1992-07-10 2027-12-31 No data 12417 CLOCK TOWER PKWY, HUDSON, FL, 34667, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 12029 Majestic Blvd, Ste 6, HUDSON, FL 34667 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 12029 Majestic Blvd, Ste 6, HUDSON, FL 34667 No data
REGISTERED AGENT NAME CHANGED 2024-01-29 Amato, Kristin Theresa No data
CHANGE OF MAILING ADDRESS 2011-04-17 12029 Majestic Blvd, Ste 6, HUDSON, FL 34667 No data
AMENDED AND RESTATEDARTICLES 2000-08-04 No data No data
NAME CHANGE AMENDMENT 1987-12-28 COMMUNITY AGING AND RETIREMENT SERVICES, INC. No data
NAME CHANGE AMENDMENT 1980-09-25 PASCO CITIZENS COUNCIL ON AGING, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-07

Date of last update: 06 Feb 2025

Sources: Florida Department of State