Entity Name: | CHAPTERS HEALTH HOME CONNECT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Feb 2011 (14 years ago) |
Date of dissolution: | 25 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Apr 2024 (a year ago) |
Document Number: | N11000001820 |
FEI/EIN Number |
275158323
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12470 Telecom Drive, Temple Terrace, FL, 33637, US |
Mail Address: | 12470 Telecom Drive, Temple Terrace, FL, 33637, US |
ZIP code: | 33637 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1164791430 | 2011-12-15 | 2017-04-26 | 12470 TELECOM DR STE 300W, ATTN LEGAL DEPT., TEMPLE TERRACE, FL, 336370904, US | 12470 TELECOM DR STE 300W, TEMPLE TERRACE, FL, 336370904, US | |||||||||||||||||||||||||
|
Phone | +1 813-871-8400 |
Fax | 8138718402 |
Phone | +1 813-871-8111 |
Authorized person
Name | DARRELL WHITE |
Role | CHIEF LEGAL OFFICER |
Phone | 8138718400 |
Taxonomy
Taxonomy Code | 251B00000X - Case Management Agency |
Is Primary | Yes |
Taxonomy Code | 251J00000X - Nursing Care Agency |
Is Primary | No |
Taxonomy Code | 253Z00000X - In Home Supportive Care Agency |
Is Primary | No |
Name | Role | Address |
---|---|---|
Ho-Pehling Lilly A | Director | 12470 Telecom Drive, Temple Terrace, FL, 33637 |
Webb Todd A | Ex | 12470 Telecom Drive, Temple Terrace, FL, 33637 |
Webb Todd A | Officer | 12470 Telecom Drive, Temple Terrace, FL, 33637 |
Eaton Gayle E | Asst | 12470 Telecom Drive, Temple Terrace, FL, 33637 |
White Rhonda | Ex | 12470 Telecom Drive, Temple Terrace, FL, 33637 |
White Rhonda | Officer | 12470 Telecom Drive, Temple Terrace, FL, 33637 |
Zolman Valerie K | Director | 12470 Telecom Drive, Temple Terrace, FL, 33637 |
Molosky Andrew K | Agent | 12470 TELECOM DRIVE, TEMPLE TERRACE, FL, 33637 |
Molosky Andrew K | Director | 12470 Telecom Drive, Temple Terrace, FL, 33637 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000127863 | CHAPTERS HEALTH PACE | EXPIRED | 2011-12-29 | 2016-12-31 | - | 5102 W. LINEBAUGH AVENUE, TAMPA, FL, 32624 |
G11000127971 | CHAPTERS HEALTH SENIOR INDEPENDENCE | EXPIRED | 2011-12-29 | 2016-12-31 | - | 12973 N. TELECOM PARKWAY, SUITE 100, ATTN: LEGAL DEPARTMENT, TEMPLE TERRACE, FL, 33637 |
G11000127991 | CHAPTERS HEALTH NURSING HOME DIVERSION | EXPIRED | 2011-12-29 | 2016-12-31 | - | 5102 W. LINEBAUGH AVENUE, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-21 | 12470 TELECOM DRIVE, SUITE 301, TEMPLE TERRACE, FL 33637 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-21 | 12470 Telecom Drive, Suite 301, Temple Terrace, FL 33637 | - |
CHANGE OF MAILING ADDRESS | 2021-04-21 | 12470 Telecom Drive, Suite 301, Temple Terrace, FL 33637 | - |
AMENDMENT | 2019-01-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-23 | Molosky, Andrew K. | - |
AMENDMENT AND NAME CHANGE | 2014-02-14 | CHAPTERS HEALTH HOME CONNECT, INC. | - |
AMENDMENT | 2012-12-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000553454 | TERMINATED | 1000000479774 | HILLSBOROU | 2013-02-28 | 2023-03-06 | $ 6,617.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-25 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
Amendment | 2019-01-07 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State