Search icon

BALMORAL COURT ON FRUITVILLE, INC.

Company Details

Entity Name: BALMORAL COURT ON FRUITVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Oct 2000 (24 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P00000093649
FEI/EIN Number 65-1081681
Mail Address: 7711 CastleIsland Drive, SARASOTA, FL 34240
Address: 4004 FRUITVILLE ROAD, SARASOTA, FL 34232-1617
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1902143506 2013-01-16 2013-01-16 4004 FRUITVILLE RD, SARASOTA, FL, 342321617, US 4004 FRUITVILLE RD, SARASOTA, FL, 342321617, US

Contacts

Phone +1 941-371-7147

Authorized person

Name MRS. HONOR PATERSON
Role OWNER/ ADMINISTRATOR
Phone 9415047626

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL7221
State FL
Is Primary Yes

Agent

Name Role Address
PATERSON, HONOR Agent 7711 CastleIsland Drive, SARASOTA, FL 34240

Director

Name Role Address
PATERSON, HONOR Director 7711 CastleIsland Drive, SARASOTA, FL 34240

Secretary

Name Role Address
PATERSON, HONOR Secretary 7711 CastleIsland Drive, SARASOTA, FL 34240

Treasurer

Name Role Address
PATERSON, HONOR Treasurer 7711 CastleIsland Drive, SARASOTA, FL 34240

president

Name Role Address
PATERSON, WILLIAM A president 7711 CastleIsland Drive, SARASOTA, FL 34240

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2016-04-29 4004 FRUITVILLE ROAD, SARASOTA, FL 34232-1617 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 7711 CastleIsland Drive, SARASOTA, FL 34240 No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 4004 FRUITVILLE ROAD, SARASOTA, FL 34232-1617 No data
REGISTERED AGENT NAME CHANGED 2001-05-17 PATERSON, HONOR No data

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-04

Date of last update: 31 Jan 2025

Sources: Florida Department of State