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