Entity Name: | A NURSES TOUCH HEALTHCARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Mar 2002 (23 years ago) |
Document Number: | P02000032015 |
FEI/EIN Number | 010678266 |
Address: | 800 21st Place, Suite 1, Vero Beach, FL, 32960, US |
Mail Address: | 800 20th Place, Suite 1, Vero Beach,, FL, 32960, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1386997997 | 2012-10-19 | 2012-10-19 | 1575 INDIAN RIVER BLVD STE C210, VERO BEACH, FL, 329607127, US | 1575 INDIAN RIVER BLVD STE C210, VERO BEACH, FL, 329607127, US | |||||||||||||||||
|
Phone | +1 772-778-2201 |
Authorized person
Name | EILEEN D. HAWK |
Role | OWNER |
Phone | 7727782201 |
Taxonomy
Taxonomy Code | 251E00000X - Home Health Agency |
License Number | NR30211086 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
RAMOS MORALES FELICIA | Agent | 1446 19TH STREET SW, VERO BEACH, FL, 32962 |
Name | Role | Address |
---|---|---|
RAMOS MORALES FELICIA F | President | 1446 19TH STREET SW, VERO BEACH, FL, 32962 |
Name | Role | Address |
---|---|---|
BAKER CHRYSTAL L | Vice President | 800 21st Place, Suite 1, Vero Beach, FL, 32960 |
Name | Role | Address |
---|---|---|
Baker Chrystal L | Manager | 800 21st Place, Suite 1, Vero Beach, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-20 | 800 21st Place, Suite 1, Vero Beach, FL 32960 | No data |
CHANGE OF MAILING ADDRESS | 2024-07-26 | 800 21st Place, Suite 1, Vero Beach, FL 32960 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-13 | RAMOS MORALES, FELICIA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-13 | 1446 19TH STREET SW, VERO BEACH, FL 32962 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-26 |
ANNUAL REPORT | 2024-02-13 |
AMENDED ANNUAL REPORT | 2023-07-21 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-03-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State