Entity Name: | FAMILY EXTENDED CARE OF SEBRING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 11 May 2018 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Dec 2018 (6 years ago) |
Document Number: | N18000005334 |
FEI/EIN Number | 83-1299512 |
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 |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1992274625 | 2018-11-26 | 2019-06-11 | 5005 SUN N LAKE BLVD, SEBRING, FL, 338722175, US | 5005 SUN N LAKE BLVD, SEBRING, FL, 338722175, US | |||||||||||||
|
Phone | +1 863-386-1060 |
Authorized person
Name | LINDA GLUCK |
Role | CEO |
Phone | 3057281534 |
Taxonomy
Taxonomy Code | 310400000X - Assisted Living Facility |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
LUSTIG ROY RESQ | Agent | 20900 NE 30th Avenue, Aventura, FL, 33180 |
Name | Role | Address |
---|---|---|
GLUCK LINDA | President | 2700 WEST 81ST STREET, HIALEAH, FL, 33016 |
Name | Role | Address |
---|---|---|
Rodriguez Betty | Chief Financial Officer | 2700 WEST 81ST STREET, HIALEAH, FL, 33016 |
Name | Role | Address |
---|---|---|
WALKER LINDA | Chief Operating Officer | 2700 WEST 81ST STREET, HIALEAH, FL, 33016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000004384 | CROWN POINTE SEBRING | ACTIVE | 2019-01-09 | 2029-12-31 | No data | 2700 W. 81 STREET, HIALEAH, FL, 33016 |
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 |
AMENDMENT | 2018-12-06 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-07 |
Amendment | 2018-12-06 |
Domestic Non-Profit | 2018-05-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State