Search icon

ALTA HEALTHCARE GROUP, INC.

Company Details

Entity Name: ALTA HEALTHCARE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Dec 2001 (23 years ago)
Document Number: P01000122126
FEI/EIN Number 020547663
Address: 5520 HOWELL BRANCH RD, WINTER PARK, FL, 32792
Mail Address: 1179 OAK CREEK COURT, WINTER PARK, FL, 32708
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1568770634 2010-09-22 2010-09-22 4279 FOX HOLLOW CIR, CASSELBERRY, FL, 327075240, US 5520 HOWELL BRANCH RD, WINTER PARK, FL, 327929327, US

Contacts

Phone +1 407-435-2402
Fax 4076957720

Authorized person

Name ALBERT GREEN
Role ADMINISTRATOR
Phone 4074352402

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 8419
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 143050500
State FL

Agent

Name Role Address
GREEN ALBERT L Agent 1179 OAK CREEK COURT, WINTER PARK, FL, 32708

President

Name Role Address
GREEN ALBERT L President 1179 OAK CREEK COURT, WINTER PARK, FL, 32708

Vice President

Name Role Address
GREEN ROBIN N Vice President 1179 OAK CREEK COURT, WINTER PARK, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000099784 AIDEN SPRINGS ALF ACTIVE 2012-10-11 2027-12-31 No data 5520 HOWELL BRANCH ROAD, WINTER PARK, FL, 32792
G11000029558 ALTA HEALTHCARE @ DEERWOOD EXPIRED 2011-03-23 2016-12-31 No data 1179 OAK CREEK COURT, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-04-29 5520 HOWELL BRANCH RD, WINTER PARK, FL 32792 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 1179 OAK CREEK COURT, WINTER PARK, FL 32708 No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-20 5520 HOWELL BRANCH RD, WINTER PARK, FL 32792 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000402745 TERMINATED 1000000748295 ORANGE 2017-06-28 2027-07-13 $ 3,603.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000468243 TERMINATED 1000000718116 ORANGE 2016-07-25 2026-08-04 $ 3,895.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State