Entity Name: | MOOSEHAVEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 14 Sep 1994 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Aug 2020 (4 years ago) |
Document Number: | N94000004509 |
FEI/EIN Number | 593268779 |
Address: | 1701 PARK AVE., ORANGE PARK, FL, 32073 |
Mail Address: | 1701 PARK AVE., ORANGE PARK, FL, 32073 |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1831311398 | 2007-05-03 | 2008-06-12 | 1701 PARK AVENUE, ORANGE PARK, FL, 32073, US | 1701 PARK AVENUE, ORANGE PARK, FL, 32073, US | |||||||||||||||||||
|
Phone | +1 904-278-1212 |
Fax | 9042781294 |
Authorized person
Name | MR. JOHN CAPES |
Role | EXECUTIVE DIRECTOR |
Phone | 9042781212 |
Taxonomy
Taxonomy Code | 314000000X - Skilled Nursing Facility |
License Number | EXEMPT |
State | FL |
Is Primary | Yes |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
MECH JOSEPH R | Director | 425 Ellen Lane, Batavia, IL, 60510 |
Hammond Rodney | Director | 2936 Oaktree Drive, Kissimmee, FL, 34744 |
Name | Role | Address |
---|---|---|
MECH JOSEPH R | Secretary | 425 Ellen Lane, Batavia, IL, 60510 |
Name | Role | Address |
---|---|---|
MECH JOSEPH R | Treasurer | 425 Ellen Lane, Batavia, IL, 60510 |
Name | Role | Address |
---|---|---|
TAYLOR HELEN P | Vice President | 1522 RIVER ROAD, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
Hammond Rodney | President | 2936 Oaktree Drive, Kissimmee, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-08-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2009-10-15 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-10-15 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-05-12 |
ANNUAL REPORT | 2021-05-03 |
Amendment | 2020-08-27 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-06-12 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State