Entity Name: | NOVA HEALTHCARE ADMINISTRATORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Jun 2016 (9 years ago) |
Branch of: | NOVA HEALTHCARE ADMINISTRATORS, INC., NEW YORK (Company Number 2071518) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Jul 2020 (5 years ago) |
Document Number: | F16000002762 |
FEI/EIN Number |
166443379
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 511 Farber Lakes Drive, Buffalo, NY, 14221, US |
Mail Address: | PO Box 408, Buffalo, NY, 14221, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CROPP MICHAEL MD | Boar | 511 FARBER LAKES DRIVE, WILLIAMSVILLE, NY, 14221 |
MINEO JOHN ESQ | Secretary | 511 FARBER LAKES DRIVE, WILLIAMSVILLE, NY, 14221 |
RODGERS JOHN | Boar | 511 FARBER LAKES DRIVE, WILLIAMSVILLE, NY, 14221 |
Walleshauser James BMD | President | 6400 MAIN ST, STE 210, WILLIAMSVILLE, NY, 14221 |
Timmel Steven | Treasurer | 511 FARBER LAKES DRIVE, WILLIAMSVILLE, NY, 14221 |
Gagliardo Daniel | Boar | 5409 MAIN STREET, WILLIAMSVILLE, NY, 14221 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-18 | 511 Farber Lakes Drive, Buffalo, NY 14221 | - |
CHANGE OF MAILING ADDRESS | 2024-04-18 | 511 Farber Lakes Drive, Buffalo, NY 14221 | - |
REINSTATEMENT | 2020-07-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-07-21 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-11 |
REINSTATEMENT | 2020-07-21 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-10 |
Foreign Profit | 2016-06-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State