Search icon

ADVANCED HEALTH ASSOCIATES CORP - Florida Company Profile

Company Details

Entity Name: ADVANCED HEALTH ASSOCIATES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Apr 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 May 2024 (a year ago)
Document Number: N13000003890
FEI/EIN Number 46-2029415

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1370 E. Venice Ave, suite 102, Venice, FL, 34285, US
Mail Address: 1370 E. Venice Ave, suite 102, Venice, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zaid Ali Agent 1370 E. Venice Ave, Venice, FL, 34285
Ali Zaid Chairman 9549 New Waterford Cv, Delray Beach, FL, 33446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000054593 ECRUIT AMERICA EXPIRED 2013-06-06 2018-12-31 - 4651 S BABCOCK ST NE, UNIT 18139, PALM BAY, FL, 32901
G13000041655 AMERICAN SUPPORT BPO EXPIRED 2013-04-30 2018-12-31 - 4651 BABCOCK ST, STE 18-139A, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-05-07 ADVANCED HEALTH ASSOCIATES CORP -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 1370 E. Venice Ave, suite 102, Venice, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 1370 E. Venice Ave, suite 102, Venice, FL 34285 -
CHANGE OF MAILING ADDRESS 2024-05-01 1370 E. Venice Ave, suite 102, Venice, FL 34285 -
REGISTERED AGENT NAME CHANGED 2024-05-01 Zaid, Ali -
REINSTATEMENT 2024-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
Name Change 2024-05-07
REINSTATEMENT 2024-05-01
ANNUAL REPORT 2021-07-13
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-27
REINSTATEMENT 2018-04-22
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-07-16
Domestic Non-Profit 2013-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State