Search icon

HOLY CROSS LONG TERM CARE, INC. - Florida Company Profile

Company Details

Entity Name: HOLY CROSS LONG TERM CARE, 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: 26 Aug 1997 (28 years ago)
Date of dissolution: 27 Jun 2014 (11 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 27 Jun 2014 (11 years ago)
Document Number: N97000004836
FEI/EIN Number 650787320

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

Address: 4725 NORTH FEDERAL HIGHWAY, FT LAUDERDALE, FL, 33308
Mail Address: 4725 NORTH FEDERAL HIGHWAY, FT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1326130410 2006-09-28 2020-08-22 2331 NE 53RD ST, MERCY MANOR NORTH, FT. LAUDERDALE, FL, 33308, US 2331 NE 53RD ST, FT LAUDERDALE, FL, 333083235, US

Contacts

Phone +1 954-771-0739
Fax 9547711142

Authorized person

Name MRS. GRETCHEN WARD
Role ADMINISTRATOR
Phone 9547710739

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF13600961
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
TAYLOR PATRICK A President 4725 N FEDERAL HIGHWAY, FT LAUDERDALE, FL, 33308
TAYLOR PATRICK A Chief Executive Officer 4725 N FEDERAL HIGHWAY, FT LAUDERDALE, FL, 33308
WILFORD LINDA V Trustee 4725 N FEDERAL HIGHWAY, FT LAUDERDALE, FL, 33308
WELSH SUSAN R Chairman 3333 FIFTH AVENUE, PITTSBURGH, PA, 15213
WELSH SUSAN R Treasurer 3333 FIFTH AVENUE, PITTSBURGH, PA, 15213
HOLY CROSS HOSPITAL, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2014-06-27 - -
CHANGE OF MAILING ADDRESS 2012-04-19 4725 NORTH FEDERAL HIGHWAY, FT LAUDERDALE, FL 33308 -
AMENDED AND RESTATEDARTICLES 2006-12-29 - -
AMENDED AND RESTATEDARTICLES 2005-04-28 - -
AMENDED AND RESTATEDARTICLES 1998-01-20 - -

Documents

Name Date
CORAPVDWN 2014-06-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-12-14
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State