Search icon

KOKUA HEALING ARTS OF NAPLES, INC.

Company Details

Entity Name: KOKUA HEALING ARTS OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Apr 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Aug 2019 (5 years ago)
Document Number: P01000044747
FEI/EIN Number 593598337
Address: 8813 TAMIAMI TRAIL E, NAPLES, FL, 34113, US
Mail Address: 8813 TAMIAMI TRAIL E, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1720138894 2007-01-11 2012-10-15 8813 TAMIAMI TRL E, NAPLES, FL, 341133347, US 8813 TAMIAMI TRL E, NAPLES, FL, 341133347, US

Contacts

Phone +1 239-213-0199
Fax 2396497918

Authorized person

Name AMBER J ANDEL
Role PRESIDENT
Phone 2392130199

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 30211198
State FL
Is Primary Yes

Other Provider Identifiers

Issuer HOME HEALTH
Number 1720138894
State FL

Agent

Name Role Address
COX JANE E Agent 8813 TAMIAMI TRAIL E, NAPLES, FL, 34113

Vice President

Name Role Address
ANDEL AMBER Vice President 1267 NAPLES LAKE DR, NAPLES, FL, 34104

Secretary

Name Role Address
AVILA MAYRA Secretary 8813 TAMIAMI TRAIL E, NAPLES, FL, 34113

President

Name Role Address
cox jane E President 8813 Tamiami Trl E, naples, FL, 34113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000072461 COMMUNITY HOME CARE ACTIVE 2017-07-05 2027-12-31 No data 8813 TAMIAMI TRL E, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
AMENDMENT 2019-08-09 No data No data
AMENDMENT 2019-07-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-14 8813 TAMIAMI TRAIL E, NAPLES, FL 34113 No data
CHANGE OF MAILING ADDRESS 2013-01-14 8813 TAMIAMI TRAIL E, NAPLES, FL 34113 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-14 8813 TAMIAMI TRAIL E, NAPLES, FL 34113 No data
AMENDMENT 2005-05-31 No data No data
AMENDMENT 2005-03-21 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-09-19
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-06
Amendment 2019-08-09
Amendment 2019-07-31
ANNUAL REPORT 2019-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State