Search icon

HEALTHCARE PROPERTIES OF ST. AUGUSTINE, INC. - Florida Company Profile

Company Details

Entity Name: HEALTHCARE PROPERTIES OF ST. AUGUSTINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTHCARE PROPERTIES OF ST. AUGUSTINE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Jun 1981 (44 years ago)
Date of dissolution: 29 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2021 (4 years ago)
Document Number: F36936
FEI/EIN Number 621166841

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 101 Creekside Crossing, Suite 170 Box 125, Brentwood, TN, 37027-1035, US
Mail Address: 101 Creekside Crossing, Suite 170 Box 125, Brentwood, TN, 37027-1035, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1700882370 2005-06-28 2010-07-21 210 25TH AVE NORTH, SUITE 508, NASHVILLE, TN, 37203, US 1999 OLD MOULTRIE RD, ST AUGUSTINE, FL, 320865164, US

Contacts

Phone +1 615-297-1020
Fax 6153833083
Phone +1 904-824-3311
Fax 9048251264

Authorized person

Name KEELY MCLAREN HIRSCHMAN
Role DIRECTOR OF CLINICAL OPERATIONS
Phone 6152971020

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF1450096
State FL
Is Primary Yes

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493007KCKERYYD1D583 F36936 US-FL GENERAL ACTIVE -

Addresses

Legal C/O CT CORPORATION SYSTEM, 1200 S. PINE ISLAND ROAD, PLANTATION, US-FL, US, 33324
Headquarters 101 Creekside Crossing, Suite 1700, Box 125, Brentwood, US-TN, US, 37027

Registration details

Registration Date 2013-10-10
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-08-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As F36936

Key Officers & Management

Name Role Address
McLaren Dan Owne 101 Creekside Crossing, Brentwood, TN, 370271035
Baccash Mike Cont 101 Creekside Crossing, Brentwood, TN, 370271035
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000176441 THE PONCE THERAPY CARE CENTER EXPIRED 2009-11-18 2014-12-31 - 210 25TH AVE N, SUITE 508, NASHVILLE, TN, 37203
G08366900616 THE PONCE EXPIRED 2009-01-20 2014-12-31 - 210 25TH AVE. N., STE. 508, NASHVILLE, TN, 37203

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 101 Creekside Crossing, Suite 170 Box 125, Brentwood, TN 37027-1035 -
CHANGE OF MAILING ADDRESS 2020-03-27 101 Creekside Crossing, Suite 170 Box 125, Brentwood, TN 37027-1035 -
REGISTERED AGENT ADDRESS CHANGED 1992-04-03 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-04-03 CT CORPORATION SYSTEM -
REINSTATEMENT 1985-12-04 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
NAME CHANGE AMENDMENT 1983-06-22 HEALTHCARE PROPERTIES OF ST. AUGUSTINE, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-29
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-03-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State