Search icon

FLORIDA SHORES OF MELBOURNE ASSISTED LIVING, INC.

Company Details

Entity Name: FLORIDA SHORES OF MELBOURNE ASSISTED LIVING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jul 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Oct 2005 (19 years ago)
Document Number: P04000108907
FEI/EIN Number 010817974
Address: 2155 KEYSTONE AVENUE, WEST MELBOURNE, FL, 32904
Mail Address: 2155 KEYSTONE AVENUE, WEST MELBOURNE, FL, 32904
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1710229976 2013-03-26 2017-04-06 2155 KEYSTONE AVE, MELBOURNE, FL, 329046146, US 2155 KEYSTONE AVE, MELBOURNE, FL, 329046146, US

Contacts

Phone +1 646-541-5552
Fax 3219510896

Authorized person

Name MR. IRENE MERCADO
Role SECRETARY
Phone 6465415552

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL7324
State FL
Is Primary Yes

Agent

Name Role Address
MERCADO RONEL Agent 2155 KEYSTONE AVE., MELBOURNE, FL, 32904

President

Name Role Address
MERCADO RONEL President 2155 KEYSTONE AVE., MELBOURNE, FL, 32904

Director

Name Role Address
MERCADO RONEL Director 2155 KEYSTONE AVE., MELBOURNE, FL, 32904

Secretary

Name Role Address
MERCADO IRENE Secretary 2155 KEYSTONE AVENUE, WEST MELBOURNE, FL, 32904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000075268 FLORIDA SHORES OF MELBOURNE 1 ALF ACTIVE 2018-07-10 2028-12-31 No data 2155 KEYSTONE AVE., MELBOURNE, FL, 32904
G06324700181 SMILES AND LOVING CARE ASSISTED LIVING FACILITY ACTIVE 2006-11-20 2026-12-31 No data 2155 KEYSTONE AVE, MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 2155 KEYSTONE AVE., MELBOURNE, FL 32904 No data
CANCEL ADM DISS/REV 2005-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State