Search icon

AMERICAN SUBACUTE CARE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN SUBACUTE CARE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 May 1993 (32 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: N93000002045
FEI/EIN Number 650409361

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

Address: 1440 KENNEDY CAUSEWAY, SUITE 421, NORTH BAY VILLAGE, FL, 33141, US
Mail Address: 1440 KENNEDY CAUSEWAY, SUITE 421, NORTH BAY VILLAGE, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS STEVE Director HORIZON HEALTHCARE, 400 CENTRE ST, NEWTON, MA
ADAMS STEVE President HORIZON HEALTHCARE, 400 CENTRE ST, NEWTON, MA
CRAIG ROBERT DPE COVENANT CARE 30320 RANCHO VIEJO RD, SAN JUUAN CAPISTRANO, CA
GILL HARRIET S Director GILL/BALSONO CONSLTS 10 PIEDMONT CT, ATLANTA, GA
GILL HARRIET S Vice President GILL/BALSONO CONSLTS 10 PIEDMONT CT, ATLANTA, GA
MONTGOMERY JANE R Director REGENCY HEALTH SVCS. 2742 DOW AVE, TUSTIN, CA
MONTGOMERY JANE R Secretary REGENCY HEALTH SVCS. 2742 DOW AVE, TUSTIN, CA
BARRY MAUREEN L Director METLIFE 57 GREENS FARM RD, WESTPORT, CT
BARRY MAUREEN L Treasurer METLIFE 57 GREENS FARM RD, WESTPORT, CT
MONTGOMERY JANE Secretary 3636 BIRCH STREET, SUITE 195, NEWPORT BEACH, CA

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1994-08-10 1440 KENNEDY CAUSEWAY, SUITE 421, NORTH BAY VILLAGE, FL 33141 -
CHANGE OF MAILING ADDRESS 1994-08-10 1440 KENNEDY CAUSEWAY, SUITE 421, NORTH BAY VILLAGE, FL 33141 -

Documents

Name Date
ANNUAL REPORT 1995-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State