Search icon

NEIGHBORHOOD DIABETES, INC.

Company Details

Entity Name: NEIGHBORHOOD DIABETES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 28 Mar 2007 (18 years ago)
Date of dissolution: 14 Aug 2017 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Aug 2017 (8 years ago)
Document Number: F07000001798
FEI/EIN Number 043449088
Address: 8881 S. US HIGHWAY 1, PORT ST. LUCIE, FL, 34952, US
Mail Address: 8881 S. US HIGHWAY 1, PORT ST. LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: MASSACHUSETTS

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1871759118 2008-08-06 2016-07-29 8881 S US HIGHWAY 1, ATTN: LICENSING DEPARTMENT, PORT ST LUCIE, FL, 349523401, US 5976 HOFFNER AVENUE, SUITE 607, ORLANDO, FL, 328224821, US

Contacts

Phone +1 772-398-2122
Fax 8443634341
Phone +1 866-784-5647

Authorized person

Name JONATHAN BLACK
Role PRESIDENT
Phone 7723982122

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary No
Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 031984800
State FL

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

President

Name Role Address
Black Jonathan S President 8881 S. US Highway 1, PORT ST. LUCIE, FL, 34952

Secretary

Name Role Address
Leene Gillian R Secretary 8881 S. US Highway 1, PORT ST. LUCIE, FL, 34952

Treasurer

Name Role Address
Korte Scott R Treasurer 8881 S. US Highway 1, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
MERGER 2017-08-14 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L14000172136. MERGER NUMBER 500000173855
CHANGE OF PRINCIPAL ADDRESS 2016-03-25 8881 S. US HIGHWAY 1, PORT ST. LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2016-03-25 8881 S. US HIGHWAY 1, PORT ST. LUCIE, FL 34952 No data
REGISTERED AGENT NAME CHANGED 2016-03-25 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2017-03-16
Reg. Agent Change 2016-03-25
AMENDED ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2016-03-09
AMENDED ANNUAL REPORT 2015-07-07
ANNUAL REPORT 2015-04-09
AMENDED ANNUAL REPORT 2014-10-09
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-01
Reg. Agent Change 2012-09-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State