Entity Name: | PARK OF THE PALMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 07 Sep 1973 (51 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Jun 2006 (19 years ago) |
Document Number: | 727388 |
FEI/EIN Number | 23-7359894 |
Address: | 204 Maranatha Rd, Keystone Heights, FL 32656 |
Mail Address: | 204 Maranatha Road, KEYSTONE HEIGHTS, FL 32656 |
ZIP code: | 32656 |
County: | Clay |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1124467675 | 2013-06-18 | 2013-06-18 | 677 HEBRON AVE, KEYSTONE HEIGHTS, FL, 326569577, US | 677 HEBRON AVE, KEYSTONE HEIGHTS, FL, 326569577, US | |||||||||||||||
|
Phone | +1 352-473-6100 |
Fax | 3524736113 |
Authorized person
Name | MRS. CATHERINE M. MILLIGAN |
Role | ADMINISTRATOR |
Phone | 3524736100 |
Taxonomy
Taxonomy Code | 310400000X - Assisted Living Facility |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
MILLIGAN, CATHERINE M | Agent | 204 Maranatha Road, KEYSTONE HEIGHTS, FL 32656 |
Name | Role | Address |
---|---|---|
Mojonnier, Alan L | Director | 13 Botany Court, Ashville, NC 28805 |
NEUFELD, WILLIAM J | Director | 1214 HWY 17 NORTH, BOSTWICK, FL 32007 |
WAINWRIGHT, GARY C | Director | 5103 BANYAN LANE, TAMARAC, FL 33319 |
Dykes, Michael B | Director | 6959 Gator Cove, Melrose, FL 32666 |
Name | Role | Address |
---|---|---|
Mojonnier, Alan L | Chairman | 13 Botany Court, Ashville, NC 28805 |
Name | Role | Address |
---|---|---|
NEUFELD, WILLIAM J | Treasurer | 1214 HWY 17 NORTH, BOSTWICK, FL 32007 |
Name | Role | Address |
---|---|---|
WAINWRIGHT, GARY C | Secretary | 5103 BANYAN LANE, TAMARAC, FL 33319 |
Name | Role | Address |
---|---|---|
MILLIGAN, CATHERINE M | PRESIDENT | 204 MARANATHA RD, Keystone Heights, FL 32656 |
Name | Role | Address |
---|---|---|
Cribbs, Helen D | Vice President | 21330 NE 117th Ave, Earlton, FL 32631 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-09-01 | 204 Maranatha Rd, Keystone Heights, FL 32656 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-17 | 204 Maranatha Rd, Keystone Heights, FL 32656 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-17 | 204 Maranatha Road, KEYSTONE HEIGHTS, FL 32656 | No data |
REGISTERED AGENT NAME CHANGED | 2016-08-01 | MILLIGAN, CATHERINE M | No data |
AMENDMENT | 2006-06-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-27 |
AMENDED ANNUAL REPORT | 2021-09-01 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-17 |
AMENDED ANNUAL REPORT | 2018-05-16 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-02-23 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State