Search icon

CARING HEART REHABILITATION AND NURSING CENTER, INC.

Company Details

Entity Name: CARING HEART REHABILITATION AND NURSING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive
Date Filed: 11 Jan 2011 (14 years ago)
Date of dissolution: 26 Dec 2018 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Dec 2018 (6 years ago)
Document Number: F11000000132
FEI/EIN Number 264320480
Address: 400 Rella Blvd, #200, Montebello, NY, 10901, US
Mail Address: 400 Rella Blvd, #200, Montebello, NY, 10901, US
Place of Formation: PENNSYLVANIA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1871898619 2011-01-25 2013-02-07 3389 SHERIDAN ST, #416, HOLLYWOOD, FL, 330213606, US 700 N PALMETTO ST, LEESBURG, FL, 347484419, US

Contacts

Phone +1 352-323-2400

Authorized person

Name MR. ARNOLD HEINEMANN
Role VICE CHAIRMAN
Phone 8457465004

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes
Taxonomy Code 332BN1400X - Nursing Facility Supplies (DME)
Is Primary No
Taxonomy Code 332BP3500X - Parenteral & Enteral Nutrition Supplies (DME)
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 003188000
State FL

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
SUCHARD MORDECHAI Director 400 Rella Blvd, Montebello, NY, 10901
Heinemann Arnold Director 400 Rella Blvd, Montebello, NY, 10901

President

Name Role Address
SUCHARD MORDECHAI President 400 Rella Blvd, Montebello, NY, 10901

Vice President

Name Role Address
Heinemann Arnold Vice President 400 Rella Blvd, Montebello, NY, 10901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000008816 NORTH CAMPUS REHABILITATION AND NURSING CENTER EXPIRED 2011-01-21 2016-12-31 No data 3389 SHERIDAN STREET #416, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-12-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 400 Rella Blvd, #200, Montebello, NY 10901 No data
CHANGE OF MAILING ADDRESS 2018-04-17 400 Rella Blvd, #200, Montebello, NY 10901 No data
REGISTERED AGENT NAME CHANGED 2012-01-03 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-03 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
WITHDRAWAL 2018-12-26
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-03
AC 2011-01-28
Foreign Non-Profit 2011-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State