Search icon

COASTAL CARE NURSING ASSOCIATES, INC.

Company Details

Entity Name: COASTAL CARE NURSING ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jul 2020 (5 years ago)
Document Number: P04000011434
FEI/EIN Number 421609443
Address: 340 Tamiami Trail S, Nokomis, FL, 34275, US
Mail Address: 340 Tamiami Trail S, Nokomis, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1497933816 2008-02-07 2008-02-07 238 TAMIAMI TRL S, VENICE, FL, 342852419, US 238 TAMIAMI TRL S, VENICE, FL, 342852419, US

Contacts

Phone +1 941-488-7722

Authorized person

Name VICTORIA L PETTOGRASSO
Role PRESIDENT
Phone 9414887722

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 60211179
State FL
Is Primary Yes

Agent

Name Role
HORLICK & CORBRIDGE, P.A. Agent

Secretary

Name Role Address
Malatesta Frank Secretary 340 Tamiami Trail S, Nokomis, FL, 34275

Asst

Name Role Address
Horning Gail Asst 340 Tamiami Trail S, Nokomis, FL, 34275

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000040004 COASTAL CARE EXPIRED 2012-04-27 2017-12-31 No data 871 VENETIA BAY BLVD STE 230, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
AMENDMENT 2020-07-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 340 Tamiami Trail S, Suite 203, Nokomis, FL 34275 No data
CHANGE OF MAILING ADDRESS 2020-06-30 340 Tamiami Trail S, Suite 203, Nokomis, FL 34275 No data
REGISTERED AGENT NAME CHANGED 2020-06-30 Horlick & Corbridge, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1314 E Venice Ave, Suite D, Venice, FL 34285 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-04-30
Amendment 2020-07-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State