Search icon

VILLA MARIA HEALTH CARE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: VILLA MARIA HEALTH CARE SERVICES, INC.
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: 03 Nov 1987 (37 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Feb 1995 (30 years ago)
Document Number: N23299
FEI/EIN Number 592850676

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

Address: 14875 NW 77th Avenue, Ste 201, MIAMI LAKES, FL, 33014, US
Mail Address: 14875 NW 77th Avenue, Ste 201, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORLEY, SSJ ELIZABETH A. SR. VCSD ARCHDIOCESE OF MIAMI, MIAMI SHORES, FL, 33138
LAWSON RALPH E Chairman 6041 NW 74 Terrace, PARKLAND, FL, 33067
LAWSON RALPH E Director 6041 NW 74 Terrace, PARKLAND, FL, 33067
FITZGERALD J. PATRICK SR. Assistant Secretary J. PATRICK FITZGERALD & ASSOCIATES, P.A., CORAL GABLES, FL, 33134
FITZGERALD J. PATRICK Esq. Agent J. PATRICK FITZGERALD & ASSOCIATES, P.A., CORAL GABLES, FL, 33134
FRICK MARY JO CEO President CATHOLIC HEALTH SERVICES, INC., LAUDERDALE LAKES, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000124845 CATHOLIC HOME HEALTH SERVICES OF MIAMI-DADE COUNTY ACTIVE 2015-12-10 2025-12-31 - 1050 NE 125 STREET, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 14875 NW 77th Avenue, Ste 201, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2023-02-14 14875 NW 77th Avenue, Ste 201, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2021-11-02 J. PATRICK FITZGERALD & ASSOCIATES, P.A., 110 MERRICK WAY, SUITE 3-B, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2021-11-02 FITZGERALD, J. PATRICK, Esq. -
AMENDED AND RESTATEDARTICLES 1995-02-20 - -
AMENDMENT 1990-01-31 - -
AMENDMENT 1989-05-18 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-11-02
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State