Search icon

PORT ST. LUCIE OPERATING CORP.

Company Details

Entity Name: PORT ST. LUCIE OPERATING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Sep 2000 (24 years ago)
Document Number: P00000090831
FEI/EIN Number 272116805
Address: 3553 SW Corporate Parkway, Palm City, FL, 34990, US
Mail Address: 3553 SW Corporate Parkway, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1730259466 2006-11-09 2010-06-02 7300 OLEANDER AVE, PORT ST LUCIE, FL, 349528221, US 7300 OLEANDER AVE, PORT ST LUCIE, FL, 349528221, US

Contacts

Phone +1 772-464-5911
Phone +1 772-466-4100

Authorized person

Name JOSEPH FICOCELLO
Role PRESIDENT
Phone 7724645911

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number 206580
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 022600900
State FL

Agent

Name Role Address
FICOCELLO JOSEPH GPRESIDE Agent 3553 SW Corporate Parkway, Palm City, FL, 34990

Chief Executive Officer

Name Role Address
HOFFMAN SCOTT H Chief Executive Officer 3553 SW Corporate Pkwy, PALM CITY, FL, 34990

President

Name Role Address
FICOCELLO JOSEPH G President 3553 SW Corporate Pkwy, Palm City, FL, 34990

Secretary

Name Role Address
BERNINI ANTHONY Secretary 168 NORTH LAKE AVENUE, TROY, NY, 12180

Asst

Name Role Address
CRISPIN MARY M Asst 3553 SW Corporate Pkwy, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-14 FICOCELLO, JOSEPH G., PRESIDENT No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-11 3553 SW Corporate Parkway, Palm City, FL 34990 No data
CHANGE OF MAILING ADDRESS 2020-02-11 3553 SW Corporate Parkway, Palm City, FL 34990 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-11 3553 SW Corporate Parkway, Palm City, FL 34990 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State