Search icon

FAMILY EXTENDED CARE OF AMELIA ISLAND, INC.

Company Details

Entity Name: FAMILY EXTENDED CARE OF AMELIA ISLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Dec 2014 (10 years ago)
Document Number: N14000011046
FEI/EIN Number 47-2450697
Address: 2700 West 81st Street, Hialeah, FL, 33016, US
Mail Address: 2700 West 81st Street, Hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1053718130 2014-12-04 2014-12-04 2700 W 81ST ST, HIALEAH, FL, 330162732, US 2700 81RST STREET WEST, HIALEAH, FL, 33016, US

Contacts

Phone +1 305-728-1534
Fax 3053251313

Authorized person

Name LINDA GLUCK
Role VICE PRESIDENT
Phone 3057281534

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 9091
State FL
Is Primary Yes

Agent

Name Role Address
LUSTIG ROY RESQ. Agent 20900 NE 30th Avenue, Aventura, FL, 33180

President

Name Role Address
Gluck Linda President 2700 WEST 81ST STREET, HIALEAH, FL, 33016

Chief Financial Officer

Name Role Address
Rodriguez Betty Chief Financial Officer 2700 WEST 81ST STREET, HIALEAH, FL, 33016

Chief Operating Officer

Name Role Address
WALKER LINDA Chief Operating Officer 2700 West 81st Street, Hialeah, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000023667 THE JANE ADAMS HOUSE ACTIVE 2015-03-05 2026-12-31 No data 2700 W. 81 STREET, HIALEAH, FL, 33016
G15000016995 THE JANE ADAMS HOUSE ACTIVE 2015-02-17 2025-12-31 No data 1550 NECTARINE STREET, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 20900 NE 30th Avenue, One Aventura, Suite 600, Aventura, FL 33180 No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-05 2700 West 81st Street, Hialeah, FL 33016 No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State