Search icon

GRACIOUS CARE RECOVERY, INC.

Company Details

Entity Name: GRACIOUS CARE RECOVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 17 May 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N10000004813
FEI/EIN Number 272591456
Address: 201 N. Federal Hwy, Deerfield Beach, FL, 33441, US
Mail Address: 201 N. Federal Hwy, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1902158025 2012-10-12 2012-10-12 635 SE 10TH ST STE B, DEERFIELD BEACH, FL, 334415607, US 635 SE 10TH ST STE B, DEERFIELD BEACH, FL, 334415607, US

Contacts

Phone +1 754-201-2265

Authorized person

Name JOSE FLORES
Role ACCOUNT SPECIALIST
Phone 7542012265

Taxonomy

Taxonomy Code 261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center
Is Primary Yes

Agent

Name Role Address
WAY MARIA L Agent 201 N. Federal Hwy, Deerfield Beach, FL, 33441

President

Name Role Address
WAY MARIA L President 201 N. Federal Hwy, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-06-09 201 N. Federal Hwy, Deerfield Beach, FL 33441 No data
CHANGE OF MAILING ADDRESS 2015-06-09 201 N. Federal Hwy, Deerfield Beach, FL 33441 No data
REGISTERED AGENT ADDRESS CHANGED 2015-06-09 201 N. Federal Hwy, Second Floor, Deerfield Beach, FL 33441 No data

Documents

Name Date
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-05-25
ANNUAL REPORT 2018-07-27
ANNUAL REPORT 2017-07-17
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-06-09
AMENDED ANNUAL REPORT 2014-12-04
ANNUAL REPORT 2014-03-05
AMENDED ANNUAL REPORT 2013-05-19
ANNUAL REPORT 2013-05-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State