Search icon

ALLIANCE FOR AGING, INC.

Company Details

Entity Name: ALLIANCE FOR AGING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Sep 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 1991 (33 years ago)
Document Number: N28414
FEI/EIN Number 65-0101947
Address: 760 NW 107TH AVENUE, SUITE 214, MIAMI, FL 33172
Mail Address: 760 NW 107TH AVENUE, SUITE 214, MIAMI, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1851748842 2016-05-19 2016-05-19 760 NW 107TH AVE, MIAMI, FL, 331723162, US 760 NW 107TH AVE, MIAMI, FL, 331723162, US

Contacts

Phone +1 305-671-6327
Fax 3052224110

Authorized person

Name MR. MAX ROTHMAN
Role PRESIDENT/CEO
Phone 3056706500

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPLOYEE BENEFIT PLAN OF ALLIANCE FOR AGING, INC. 2022 650101947 2023-07-11 ALLIANCE FOR AGING, INC. 116
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 813000
Sponsor’s telephone number 3056706500
Plan sponsor’s address 760 NW 107TH AVE STE 214, MIAMI, FL, 331723155

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing TONY COOMBS
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF ALLIANCE FOR AGING, INC. 2022 650101947 2023-07-11 ALLIANCE FOR AGING, INC. 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 813000
Sponsor’s telephone number 3056706500
Plan sponsor’s address 760 NW 107TH AVE STE 214, MIAMI, FL, 331723155

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing TONY COOMBS
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF ALLIANCE FOR AGING, INC. 2022 650101947 2023-07-11 ALLIANCE FOR AGING, INC. 116
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 813000
Sponsor’s telephone number 3056706500
Plan sponsor’s address 760 NW 107TH AVE STE 214, MIAMI, FL, 331723155

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing TONY COOMBS
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF ALLIANCE FOR AGING, INC. 2021 650101947 2022-04-05 ALLIANCE FOR AGING, INC. 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 813000
Sponsor’s telephone number 3056706500
Plan sponsor’s address 760 NW 107TH AVE STE 214, MIAMI, FL, 331723155

Signature of

Role Plan administrator
Date 2022-04-05
Name of individual signing TONY COOMBS
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF ALLIANCE FOR AGING, INC. 2019 650101947 2020-06-17 ALLIANCE FOR AGING, INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 813000
Sponsor’s telephone number 3056706500
Plan sponsor’s address 760 NW 107TH AVE STE 214, MIAMI, FL, 331723155

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing TONY COOMBS
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF ALLIANCE FOR AGING, INC. 2019 650101947 2020-06-11 ALLIANCE FOR AGING, INC. 97
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 813000
Sponsor’s telephone number 3056706500
Plan sponsor’s address 760 NW 107TH AVE STE 214, MIAMI, FL, 331723155

Signature of

Role Plan administrator
Date 2020-06-11
Name of individual signing TONY COOMBS
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF ALLIANCE FOR AGING, INC. 2018 650101947 2019-08-16 ALLIANCE FOR AGING, INC. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 813000
Sponsor’s telephone number 3056706500
Plan sponsor’s address 760 NW 107TH AVE STE 214, MIAMI, FL, 331723155

Signature of

Role Plan administrator
Date 2019-08-16
Name of individual signing TONY COOMBS
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF ALLIANCE FOR AGING INC 2017 650101947 2018-09-19 ALLIANCE FOR AGING INC 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 813000
Sponsor’s telephone number 3056706500
Plan sponsor’s address 760 NW 107TH AVE STE 214, MIAMI, FL, 331723155

Signature of

Role Plan administrator
Date 2018-09-19
Name of individual signing ANTHONY COOMBS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-09-19
Name of individual signing ANTHONY COOMBS
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF ALLIANCE FOR AGING, INC. ALLIANCE FOR AGING, INC. 2016 650101947 2017-05-19 ALLIANCE FOR AGING, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 813000
Sponsor’s telephone number 3056706500
Plan sponsor’s address 760 NW 107TH AVE STE 214, MIAMI, FL, 331723155

Signature of

Role Plan administrator
Date 2017-05-19
Name of individual signing STEVEN ERJAVEC
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF ALLIANCE FOR AGING, INC. ALLIANCE FOR AGING, INC. 2015 650101947 2016-05-16 ALLIANCE FOR AGING, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 813000
Sponsor’s telephone number 3056706500
Plan sponsor’s address 760 NW 107TH AVE STE 214, MIAMI, FL, 331723155

Signature of

Role Plan administrator
Date 2016-05-16
Name of individual signing STANLEY MCNEESE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ROTHMAN, MAX B Agent 760 NW 107TH AVENUE, SUITE 214, MIAMI, FL 33172

Treasurer

Name Role Address
Bellinson, Andrew, Esq. Treasurer 12555 Biscayne Blvd., #762 Miami, FL 33181

Chairman

Name Role Address
Chin, Lisa Chairman 9555 SW 162nd Ave, Miami, FL 33176

President

Name Role Address
ROTHMAN, MAX B President 760 NW 107TH AVENUE #214, MIAMI, FL 33172

Chief Executive Officer

Name Role Address
ROTHMAN, MAX B Chief Executive Officer 760 NW 107TH AVENUE #214, MIAMI, FL 33172

Secretary

Name Role Address
Llorente, Oscar Secretary 2845 Aventura Blvd, Suite 110 Aventura, FL 33180

VICE CHAIR

Name Role Address
Lopez, Peter J VICE CHAIR Sainz Management Group, P.O. Box 942521 MIAMI, FL 33194

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-06-01 760 NW 107TH AVENUE, SUITE 214, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2010-06-01 760 NW 107TH AVENUE, SUITE 214, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2010-06-01 760 NW 107TH AVENUE, SUITE 214, MIAMI, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2008-02-18 ROTHMAN, MAX B No data
REINSTATEMENT 1991-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-01-08
AMENDED ANNUAL REPORT 2015-01-29

Date of last update: 04 Feb 2025

Sources: Florida Department of State