Search icon

ADVENT HOME CARE ALLIANCE, INC.

Company Details

Entity Name: ADVENT HOME CARE ALLIANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Sep 2018 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Feb 2019 (6 years ago)
Document Number: N18000010459
FEI/EIN Number 83-2078555
Address: 122 E MAIN STREET, #164, LAKELAND, FL, 33810, US
Mail Address: 122 E MAIN STREET, #164, LAKELAND, FL, 33810, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1871109900 2020-09-23 2020-09-23 122 E MAIN ST # 164, LAKELAND, FL, 338014655, US 122 E MAIN ST # 164, LAKELAND, FL, 338014655, US

Contacts

Phone +1 863-777-9874
Fax 8638163128

Authorized person

Name MS. MAXINE M GRANSTAN
Role PRESIDENT
Phone 8632721001

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary No
Taxonomy Code 251V00000X - Voluntary or Charitable Agency
Is Primary No
Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary Yes
Taxonomy Code 385H00000X - Respite Care
Is Primary No

Agent

Name Role Address
GRANSTAN MAXINE M Agent 122 E MAIN STREET, LAKELAND, FL, 33801

President

Name Role Address
GRANSTAN MAXINE M President 122 E MAIN STREET, LAKELAND, FL, 33801

Treasurer

Name Role Address
Harris Sophia Treasurer 122 E MAIN STREET, LAKELAND, FL, 33801

Secretary

Name Role Address
Ray Aliya Secretary 122 E MAIN STREET, LAKELAND, FL, 33810

Vice President

Name Role Address
Wallace Ekeyah Vice President 122 E MAIN STREET, LAKELAND, FL, 33810

Director

Name Role Address
WILLIAMS Robinawitz D Director 122 E MAIN STREET, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 122 E MAIN STREET, #164, LAKELAND, FL 33801 No data
AMENDMENT 2019-02-01 No data No data
AMENDMENT 2018-10-29 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-05
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-03
Amendment 2019-02-01
Amendment 2018-10-29
Domestic Non-Profit 2018-09-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State