Entity Name: | THE HEALTH CENTER OF COCONUT CREEK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Aug 2000 (24 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P00000077142 |
FEI/EIN Number | 651032121 |
Address: | 1784 W NORTHFIELD BLVD, #347, MURFREESBORO, TN, 37129, US |
Mail Address: | 1784 W NORTHFIELD BLVD, #347, MURFREESBORO, TN, 37129, US |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1457433864 | 2006-10-19 | 2010-02-25 | 4125 W. SAMPLE RD, COCONUT CREEK, FL, 33073, US | 4125 W. SAMPLE RD, COCONUT CREEK, FL, 33073, US | |||||||||||||||||||||||||||||||||||||||
|
Phone | +1 954-968-8333 |
Fax | 9549686898 |
Authorized person
Name | SHAWN P. CORLEY |
Role | ADMINISTRATOR |
Phone | 9549688333 |
Taxonomy
Taxonomy Code | 314000000X - Skilled Nursing Facility |
Is Primary | No |
Taxonomy Code | 314000000X - Skilled Nursing Facility |
License Number | SNF130470979 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 022658100 |
State | FL |
Issuer | BLUE CROSS BLUE SHIELD |
Number | L9C |
Issuer | MEDICAID |
Number | 02265100 |
State | FL |
Name | Role | Address |
---|---|---|
REGSITERED AGENTS INC. | Agent | 7901 4 ST N STE 300, ST PETERSBURG, FL, 33702 |
Name | Role | Address |
---|---|---|
STRAWN STEVE | Director | 1784 W NORTHFIELD BLVD, MURFREESBORO, TN, 37129 |
Name | Role | Address |
---|---|---|
STRAWN STEVE | President | 1784 W NORTHFIELD BLVD, MURFREESBORO, TN, 37129 |
Name | Role | Address |
---|---|---|
STRAWN STEVE | Treasurer | 1784 W NORTHFIELD BLVD, MURFREESBORO, TN, 37129 |
Name | Role | Address |
---|---|---|
STRAWN STEVE | Secretary | 1784 W NORTHFIELD BLVD, MURFREESBORO, TN, 37129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-17 | REGSITERED AGENTS INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-17 | 7901 4 ST N STE 300, ST PETERSBURG, FL 33702 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-09 | 1784 W NORTHFIELD BLVD, #347, MURFREESBORO, TN 37129 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-09 | 1784 W NORTHFIELD BLVD, #347, MURFREESBORO, TN 37129 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-18 |
Reg. Agent Change | 2019-04-17 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-01-09 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-02-20 |
ANNUAL REPORT | 2012-02-14 |
ANNUAL REPORT | 2011-01-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State