Search icon

NATIONAL MEDICAL CARE, INC.

Company Details

Entity Name: NATIONAL MEDICAL CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 22 Sep 1995 (29 years ago)
Document Number: F95000004604
FEI/EIN Number 04-2835488
Address: 920 Winter St., Waltham, MA 02451
Mail Address: 920 Winter St., Waltham, MA 02451
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Assistant Treasurer

Name Role Address
Smith, Christine Assistant Treasurer 920 Winter St., Waltham, MA 02451
Immick, Christoph Assistant Treasurer 920 Winter St., Waltham, MA 02451
Randor, Joseph Assistant Treasurer 920 Winter St., Waltham, MA 02451
Miller, Mollie Assistant Treasurer 920 Winter St., Waltham, MA 02451
Rizzo, Dorothy Assistant Treasurer 920 Winter St., Waltham, MA 02451
Mello, Bryan Assistant Treasurer 920 Winter St., Waltham, MA 02451

Vice President

Name Role Address
Immick, Christoph Vice President 920 Winter St., Waltham, MA 02451
Blanton, Barry Vice President 920 Winter St., Waltham, MA 02451
Smith, Christine Vice President 920 Winter St., Waltham, MA 02451

Assistant Secretary

Name Role Address
Gaeta, Domenic Assistant Secretary 920 Winter St., Waltham, MA 02451
Hawkins, Julie Assistant Secretary 920 Winter St., Waltham, MA 02451

Director

Name Role Address
Cordola, Craig Director 920 Winter St., Waltham, MA 02451

Chief Executive Officer

Name Role Address
Cordola, Craig Chief Executive Officer 920 Winter St., Waltham, MA 02451

Chief Financial Officer

Name Role Address
Brouillard, Thomas Chief Financial Officer 920 Winter St., Waltham, MA 02451

Treasurer

Name Role Address
Brouillard, Thomas Treasurer 920 Winter St., Waltham, MA 02451

Senior Vice President

Name Role Address
Rich, Patricia Senior Vice President 920 Winter St., Waltham, MA 02451

Secretary

Name Role Address
Rich, Patricia Secretary 920 Winter St., Waltham, MA 02451

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000101275 FMC DIALYSIS SERVICES ST AUGUSTINE ACTIVE 2021-08-04 2026-12-31 No data 1680 OSCEOLA ELEMENTARY RD, STE B, SAINT AUGUSTINE, FL, 32084
G21000085339 FMC DIALYSIS SERVICES OF NORTH JACKSONVILLE ACTIVE 2021-06-28 2026-12-31 No data 10614 LEM TURNER RD, JACKSONVILLE, FL, 32218
G16000124921 FRESENIUS KIDNEY CARE ST. AUGUSTINE EXPIRED 2016-11-18 2021-12-31 No data 920 WINTER STREET, WALTHAM, MA, 02451

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 920 Winter St., Waltham, MA 02451 No data
CHANGE OF MAILING ADDRESS 2025-01-31 920 Winter St., Waltham, MA 02451 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000903382 TERMINATED 1000000186808 HIGHLANDS 2010-09-03 2030-09-08 $ 530,610.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State