Search icon

BISHOP GRADY VILLAS, INC.

Company Details

Entity Name: BISHOP GRADY VILLAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 May 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Oct 2005 (19 years ago)
Document Number: N03000004091
FEI/EIN Number 593598427
Address: 401 BISHOP GRADY CT., ST. CLOUD, FL, 34769
Mail Address: 401 BISHOP GRADY CT., ST. CLOUD, FL, 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558545475 2007-12-27 2014-03-01 401 BISHOP GRADY CT, SAINT CLOUD, FL, 347691538, US 401 BISHOP GRADY CT, SAINT CLOUD, FL, 347691538, US

Contacts

Phone +1 407-892-6078
Fax 4078928081

Authorized person

Name MR. KEVIN CHARLES JOHNSON
Role EXECUTIVE DIRECTOR
Phone 4078926078

Taxonomy

Taxonomy Code 251C00000X - Developmentally Disabled Services Day Training Agency
Is Primary No
Taxonomy Code 310400000X - Assisted Living Facility
License Number AL10398
State FL
Is Primary Yes
Taxonomy Code 347C00000X - Private Vehicle
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 692217196
State FL
Issuer MEDICAID
Number 692217198
State FL
Issuer MEDICAID
Number 142955800
State FL

Agent

Name Role Address
Johnson Kevin CMr. Agent 401 BISHOP GRADY CT., ST. CLOUD, FL, 34769

Chairman

Name Role Address
Kane Maureen Chairman 401 BISHOP GRADY CT., ST. CLOUD, FL, 34769

Exec

Name Role Address
Johnson Kevin C Exec 401 BISHOP GRADY CT., ST. CLOUD, FL, 34769

Vice President

Name Role Address
Volkerson Paul Deacon Vice President 401 BISHOP GRADY CT., ST. CLOUD, FL, 34769

Treasurer

Name Role Address
Harrold Bryan Treasurer 401 BISHOP GRADY CT., ST. CLOUD, FL, 34769

Director

Name Role Address
Drow Jennifer Director 401 BISHOP GRADY CT., ST. CLOUD, FL, 34769
Gonzlaez Miguel Rev. Director 401 BISHOP GRADY CT., ST. CLOUD, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000030499 BISHOP GRADY VILLAS ACTIVE 2022-03-03 2027-12-31 No data 401 BISHOP GRADY CT, ST. CLOUD, FL, 34769
G21000052612 MAGNIFY OF CENTRAL FLORIDA ACTIVE 2021-04-16 2026-12-31 No data 401 BISHOP GRADY CT., ST. CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-05 Johnson, Kevin Charles, Mr. No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 401 BISHOP GRADY CT., ST. CLOUD, FL 34769 No data
CANCEL ADM DISS/REV 2005-10-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-10-19 401 BISHOP GRADY CT., ST. CLOUD, FL 34769 No data
CHANGE OF MAILING ADDRESS 2005-10-19 401 BISHOP GRADY CT., ST. CLOUD, FL 34769 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-06-29
AMENDED ANNUAL REPORT 2022-06-28
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State