Search icon

HEALTH PARK ALF, L.L.C.

Company Details

Entity Name: HEALTH PARK ALF, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 02 Feb 2005 (20 years ago)
Date of dissolution: 07 Oct 2010 (14 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 07 Oct 2010 (14 years ago)
Document Number: M05000000534
FEI/EIN Number 202257904
Mail Address: C/O GREYSTONE HEALTHCARE MANAGEMENT CORP., 4042 PARK OAKS BLVD., SUITE 300, TAMPA, FL, 33610
Address: 1121 JACARANDA BLVD., VENICE, FL, 34292
ZIP code: 34292
County: Sarasota
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1477759900 2007-06-22 2008-12-03 1121 JACARANDA BLVD, VENICE, FL, 342924586, US 1121 JACARANDA BLVD, VENICE, FL, 342924586, US

Contacts

Phone +1 941-497-1117
Fax 9414923455

Authorized person

Name WILLIAM MANDO
Role CFO
Phone 8136359500

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL9325
State FL
Is Primary Yes

Managing Member

Name Role Address
GREYSTONE TRIBECA ACQUISITION, LLC Managing Member 152 WEST 57TH STREET, 60TH FLOOR, NEW YORK, NY, 10019

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2010-10-07 No data No data
CHANGE OF MAILING ADDRESS 2010-04-30 1121 JACARANDA BLVD., VENICE, FL 34292 No data
NAME CHANGE AMENDMENT 2005-02-14 HEALTH PARK ALF, L.L.C. No data

Documents

Name Date
LC Withdrawal 2010-10-07
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-25
Name Change 2005-02-14
Foreign Limited 2005-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State