Search icon

SPECTRUM LIFE CARE SERVICES, INC.

Company Details

Entity Name: SPECTRUM LIFE CARE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jan 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Oct 2013 (11 years ago)
Document Number: P01000011699
FEI/EIN Number 651071644
Address: 12260 SW 53RD STREET, SUITE # 611, COOPER CITY, FL, 33330
Mail Address: 12260 SW 53RD STREET, SUITE # 611, COOPER CITY, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508989666 2007-04-06 2020-09-08 12260 SW 53RD ST STE 611, COOPER CITY, FL, 333303320, US 12260 SW 53RD ST STE 611, COOPER CITY, FL, 333303320, US

Contacts

Phone +1 954-499-5794
Fax 9542524844
Fax 9543091520

Authorized person

Name JOSEPH CIAVARELLA SR.
Role PRESIDENT
Phone 9544995794

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 228629
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 681078196
State FL
Issuer MEDICAID
Number 681078198
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPECTRUM CARE 401K PLAN 2011 651071644 2012-07-25 SPECTRUM LIFE CARE SERVICES, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 623000
Sponsor’s telephone number 9544995794
Plan sponsor’s address 11011 SHERIDAN ST STE 216, COOPER CITY, FL, 33026

Plan administrator’s name and address

Administrator’s EIN 651071644
Plan administrator’s name SPECTRUM LIFE CARE SERVICES, INC.
Plan administrator’s address 11011 SHERIDAN ST STE 216, COOPER CITY, FL, 33026
Administrator’s telephone number 9544995794

Signature of

Role Plan administrator
Date 2012-07-25
Name of individual signing FRED HAUSMAN
Valid signature Filed with authorized/valid electronic signature
SPECTRUM CARE 401(K) PLAN 2011 651071644 2012-11-29 SPECTRUM LIFE CARE SERVICES, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 623000
Sponsor’s telephone number 9544995794
Plan sponsor’s address 11011 SHERIDAN STREET SUITE 216, COOPER CITY, FL, 33026

Plan administrator’s name and address

Administrator’s EIN 651071644
Plan administrator’s name SPECTRUM LIFE CARE SERVICES, INC.
Plan administrator’s address 11011 SHERIDAN STREET SUITE 216, COOPER CITY, FL, 33026
Administrator’s telephone number 9544995794

Signature of

Role Plan administrator
Date 2012-11-29
Name of individual signing FRED HAUSMAN
Valid signature Filed with authorized/valid electronic signature
SPECTRUM CARE 401K PLAN 2010 651071644 2011-07-26 SPECTRUM LIFE CARE SERVICES, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 623000
Sponsor’s telephone number 9544995794
Plan sponsor’s address 11011 SHERIDAN ST STE 216, COOPER CITY, FL, 33026

Plan administrator’s name and address

Administrator’s EIN 651071644
Plan administrator’s name SPECTRUM LIFE CARE SERVICES, INC.
Plan administrator’s address 11011 SHERIDAN ST STE 216, COOPER CITY, FL, 33026
Administrator’s telephone number 9544995794

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing FRED HAUSMAN
Valid signature Filed with authorized/valid electronic signature
SPECTRUM CARE 401K PLAN 2009 651071644 2010-07-01 SPECTRUM LIFE CARE SERVICES, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 623000
Sponsor’s telephone number 9544995794
Plan sponsor’s address 11011 SHERIDAN ST STE 216, COOPER CITY, FL, 33026

Plan administrator’s name and address

Administrator’s EIN 651071644
Plan administrator’s name SPECTRUM LIFE CARE SERVICES, INC.
Plan administrator’s address 11011 SHERIDAN ST STE 216, COOPER CITY, FL, 33026
Administrator’s telephone number 9544995794

Signature of

Role Plan administrator
Date 2010-07-01
Name of individual signing FRED HAUSMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CIAVARELLA JOSEPH ASR Agent 12260 SW 53RD STREET, COOPER CITY, FL, 33330

Director

Name Role Address
CIAVARELLA JOSEPH ASR Director 12260 SW 53RD STREET, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-09-14 12260 SW 53RD STREET, SUITE # 611, COOPER CITY, FL 33330 No data
CHANGE OF MAILING ADDRESS 2020-09-14 12260 SW 53RD STREET, SUITE # 611, COOPER CITY, FL 33330 No data
AMENDMENT 2013-10-28 No data No data
AMENDMENT 2013-01-02 No data No data
REGISTERED AGENT NAME CHANGED 2013-01-02 CIAVARELLA, JOSEPH A, SR No data
AMENDMENT 2012-11-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-17 12260 SW 53RD STREET, SUITE # 611, COOPER CITY, FL 33330 No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-17
AMENDED ANNUAL REPORT 2020-09-14
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State