Entity Name: | DEDICATED ANGEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Apr 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jan 2013 (12 years ago) |
Document Number: | P04000068905 |
FEI/EIN Number | 300241369 |
Address: | 7617 Cita Lane Suite 106, NEW PORT RICHEY, FL, 34653, US |
Mail Address: | 7617 Cita Lane, NEW PORT RICHEY, FL, 34653, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1760861470 | 2015-05-27 | 2015-05-27 | 7645 CITA LN UNIT 101, NEW PORT RICHEY, FL, 346536220, US | 7645 CITA LN UNIT 101, NEW PORT RICHEY, FL, 346536220, US | |||||||||||||||
|
Phone | +1 727-645-5450 |
Fax | 7272330651 |
Authorized person
Name | MRS. DIANE MARIE GASPARINI |
Role | PRESIDENT |
Phone | 7276455450 |
Taxonomy
Taxonomy Code | 251E00000X - Home Health Agency |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
GASPARINI DIANE | Agent | 7617 CITA LANE, NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
GASPARINI DIANE MPreside | President | 7617 Cita Lane, NEW PORT RICHEY, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-12 | 7617 CITA LANE, SUITE 106, NEW PORT RICHEY, FL 34653 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-21 | 7617 Cita Lane Suite 106, NEW PORT RICHEY, FL 34653 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-21 | 7617 Cita Lane Suite 106, NEW PORT RICHEY, FL 34653 | No data |
REINSTATEMENT | 2013-01-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State