Search icon

OAK HAMMOCK AT THE UNIVERSITY OF FLORIDA, INC.

Company Details

Entity Name: OAK HAMMOCK AT THE UNIVERSITY OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Dec 1998 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Nov 1999 (25 years ago)
Document Number: N98000007061
FEI/EIN Number 59-3562098
Address: 5100 SW 25TH BLVD, GAINESVILLE, FL 32608
Mail Address: 5100 SW 25TH BLVD, GAINESVILLE, FL 32608
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1538254222 2006-10-04 2020-08-22 5100 SW 25TH BLVD, GAINESVILLE, FL, 326083984, US 2660 SW 53RD LN, GAINESVILLE, FL, 326083981, US

Contacts

Phone +1 352-548-1000
Fax 3525481015
Phone +1 352-548-1142
Fax 3525481139

Authorized person

Name MRS. BONNIE LYNN CAVAIUOLO
Role MEMBER BILLING COORDINATOR
Phone 3525481016

Taxonomy

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

Central Index Key

CIK number Mailing Address Business Address Phone
1177677 No data 4817 S W 34TH STREET, GAINESVILLE, FL, 32608 352 392 5499

Filings since 2002-06-12

Form type REGDEX
File number 021-45270
Filing date 2002-06-12
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300VPSZIVKBYWY439 N98000007061 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Davey, Andrew JCFO, 5100 South West 25th Boulevard, Gainesville, US-FL, US, 32608
Headquarters C/O Davey, Andrew JCFO, 5100 South West 25th Boulevard, Gainesville, US-FL, US, 32608

Registration details

Registration Date 2013-04-18
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-04-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N98000007061

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OAK HAMMOCK AT THE UNIVERSITY OF FLORIDA INC. 401(K) RETIREMENT PLAN 2023 593562098 2024-09-04 OAK HAMMOCK AT THE UNIVERSITY OF FLORIDA, INC. 326
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-06-01
Business code 623000
Sponsor’s telephone number 3525481000
Plan sponsor’s address 5100 SW 25TH BLVD., GAINESVILLE, FL, 32608

Agent

Name Role Address
DAVEY, ANDREW JCFO Agent 5100 SW 25TH BLVD, GAINESVILLE, FL 32608

Chairman

Name Role Address
Russell, Judith Chairman 516 NE 4th Street, Gainesville, FL 32601

Vice Chairman

Name Role Address
Gearen, Peter F Vice Chairman 12221 SW 89th St, Gainesville, FL 32608

Chief Executive Officer

Name Role Address
Ahmadi, Kevin Chief Executive Officer 5100 SW 25TH BLVD, GAINESVILLE, FL 32608

Secretary

Name Role Address
Gray, Andrew Paul Secretary 12819 SW 5th Pl, Newberry, FL 32669

Treasurer

Name Role Address
Gray, Andrew Paul Treasurer 12819 SW 5th Pl, Newberry, FL 32669

Chief Financial Officer

Name Role Address
Davey, Andrew J Chief Financial Officer 5100 SW 25TH BLVD, GAINESVILLE, FL 32608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000078465 DUCKWORTH GARDENS ACTIVE 2023-06-30 2028-12-31 No data 5100 SW 25TH BLVD, GAINESVILLE, FL, 32608
G23000078471 ACORN ROOM ACTIVE 2023-06-30 2028-12-31 No data 5100 SW 25TH BLVD, GAINESVILLE, FL, 32608
G23000078456 THE GRILLE ACTIVE 2023-06-30 2028-12-31 No data 5100 SW 25TH BLVD, GAINESVILLE, FL, 32608
G23000078463 GATOR LOUNGE ACTIVE 2023-06-30 2028-12-31 No data 5100 SW 25TH BLVD, GAINESVILLE, FL, 32608
G23000078469 THE OAK ROOM ACTIVE 2023-06-30 2028-12-31 No data 5100 SW 25TH BLVD, GAINESVILLE, FL, 32608
G23000077524 TREATS & TREASURES ACTIVE 2023-06-28 2028-12-31 No data 5100 SW 25TH BLVD., GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-06-07 5100 SW 25TH BLVD, GAINESVILLE, FL 32608 No data
CHANGE OF MAILING ADDRESS 2012-06-07 5100 SW 25TH BLVD, GAINESVILLE, FL 32608 No data
REGISTERED AGENT NAME CHANGED 2012-06-07 DAVEY, ANDREW JCFO No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 5100 SW 25TH BLVD, GAINESVILLE, FL 32608 No data
NAME CHANGE AMENDMENT 1999-11-22 OAK HAMMOCK AT THE UNIVERSITY OF FLORIDA, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-16
AMENDED ANNUAL REPORT 2021-10-21
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-01-28
AMENDED ANNUAL REPORT 2018-07-25
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State