Search icon

GUARDIAN CARE SERVICES OF BROWARD, INC.

Company Details

Entity Name: GUARDIAN CARE SERVICES OF BROWARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Feb 2003 (22 years ago)
Document Number: P03000018159
FEI/EIN Number 161655983
Address: 6941 SW 196th Avenue, suite 7, Pembroke Pines, FL, 33332, US
Mail Address: 6941 SW 196th Avenue, suite 7, Pembroke Pines, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1336158914 2006-08-05 2023-10-30 6941 SW 196TH AVE STE 7, FORT LAUDERDALE, FL, 333321615, US 6941 SW 196TH AVE STE 7, FORT LAUDERDALE, FL, 333321615, US

Contacts

Phone +1 954-438-0005
Fax 9544997009
Phone +1 305-498-2664

Authorized person

Name MADELEYN M BLOODWORTH
Role PRESIDENT
Phone 3054982664

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299991810
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 651005100
State FL

Agent

Name Role Address
Bloodworth William Agent 6941 SW 196th Avenue, Pembroke Pines, FL, 33332

President

Name Role Address
Bloodworth William L President 6941 SW 196th Avenue, Pembroke Pines, FL, 33332

Vice President

Name Role Address
Bloodworth Madeleyn Vice President 6941 SW 196th Avenue, Pembroke Pines, FL, 33332

Treasurer

Name Role Address
Bloodworth Madeleyn Treasurer 6941 SW 196th Avenue, Pembroke Pines, FL, 33332

Secretary

Name Role Address
Bloodworth William L Secretary 6941 SW 196th Avenue, Pembroke Pines, FL, 33332

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 6941 SW 196th Avenue, suite 7, Pembroke Pines, FL 33332 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 6941 SW 196th Avenue, suite 7, Pembroke Pines, FL 33332 No data
CHANGE OF MAILING ADDRESS 2020-03-27 6941 SW 196th Avenue, suite 7, Pembroke Pines, FL 33332 No data
REGISTERED AGENT NAME CHANGED 2015-03-18 Bloodworth, William No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State