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 |
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 | |||||||||||||||||
|
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 |
Name | Role |
---|---|
HORLICK & CORBRIDGE, P.A. | Agent |
Name | Role | Address |
---|---|---|
Malatesta Frank | Secretary | 340 Tamiami Trail S, Nokomis, FL, 34275 |
Name | Role | Address |
---|---|---|
Horning Gail | Asst | 340 Tamiami Trail S, Nokomis, FL, 34275 |
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 |
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 |
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