Entity Name: | GOLDTREE KIDNEY CENTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Oct 2007 (17 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 17 May 2022 (3 years ago) |
Document Number: | M07000006276 |
FEI/EIN Number | 26-1225415 |
Address: | 500 Cummings Center, Suite 6550, Beverly, MA, 01915, US |
Mail Address: | 1407-A Goldtree Drive, Port St. Lucie, FL, 34952, US |
Place of Formation: | DELAWARE |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1346439387 | 2007-10-16 | 2022-08-18 | 1407 SE GOLDTREE DR STE A, PORT ST LUCIE, FL, 349527562, US | 1407 SE GOLDTREE DR STE A, PORT ST LUCIE, FL, 349527562, US | |||||||||||||||||||||
|
Phone | +1 772-335-8677 |
Fax | 7723354489 |
Authorized person
Name | KEISHA DENISE GREENE |
Role | VP OF CLINICAL & REGULATORY |
Phone | 9785223905 |
Taxonomy
Taxonomy Code | 261QE0700X - End-Stage Renal Disease (ESRD) Treatment Clinic/Center |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 000100700 |
State | FL |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Mendez Nick | Manager | 4985 Heather Point, Birmingham, AL, 35242 |
Flores Maria T | Manager | 1801 S. 23rd Street, Fort Pierce, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-29 | 500 Cummings Center, Suite 6550, Beverly, MA 01915 | No data |
LC STMNT OF RA/RO CHG | 2022-05-17 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-05-17 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-17 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-29 | 500 Cummings Center, Suite 6550, Beverly, MA 01915 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-29 |
CORLCRACHG | 2022-05-17 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State