Search icon

HOMESTEAD ARTIFICIAL KIDNEY CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOMESTEAD ARTIFICIAL KIDNEY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jan 1983 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jun 1985 (40 years ago)
Document Number: G22356
FEI/EIN Number 59-2263441
Address: 920 Winter St., Waltham, MA, 02451, US
Mail Address: 920 Winter St., Waltham, MA, 02451, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
Mello Bryan Assi 920 Winter St., Waltham, MA, 02451
Bucci Brad Vice President 920 Winter St., Waltham, MA, 02451
Rizzo Dorothy Assi 920 Winter St., Waltham, MA, 02451
Gaeta Domenic Assi 920 Winter St., Waltham, MA, 02451
Hawkins Julie Assi 920 Winter St., Waltham, MA, 02451
Cordola Craig Director 920 Winter St., Waltham, MA, 02451

Unique Entity ID

CAGE Code:
60NP9
UEI Expiration Date:
2021-03-18

Business Information

Doing Business As:
HOMESTEAD ARTIFICIAL KIDNEY CENTER
Division Name:
FRESENIUS MEDICAL CARE-NORTH AMERICA
Activation Date:
2020-03-30
Initial Registration Date:
2010-06-01

Commercial and government entity program

CAGE number:
60NP9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-23
CAGE Expiration:
2027-06-29
SAM Expiration:
2023-06-23

Contact Information

POC:
REBECCA SCORSE
Corporate URL:
http://www.fmcna.com

Immediate Level Owner

Vendor Certified:
2022-06-27
CAGE number:
3MGP1
Company Name:
FRESENIUS MEDICAL CARE HOLDINGS, INC.

National Provider Identifier

NPI Number:
1811009665
Certification Date:
2023-10-13

Authorized Person:

Name:
BARRY L. BLANTON
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QE0700X - End-Stage Renal Disease (ESRD) Treatment Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3052461259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000076868 BMA OF HOMESTEAD ACTIVE 2022-06-27 2027-12-31 - 99 NE 8TH ST, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 920 Winter St., Waltham, MA 02451 -
CHANGE OF MAILING ADDRESS 2025-01-30 920 Winter St., Waltham, MA 02451 -
REGISTERED AGENT NAME CHANGED 1993-11-19 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1993-11-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 1985-06-12 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-26
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State