Entity Name: | SPECIAL FRIENDS CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Nov 2004 (20 years ago) |
Document Number: | P04000153579 |
FEI/EIN Number | 141918359 |
Address: | 2579 SW 87th Drive, GAINESVILLE, FL, 32608, US |
Mail Address: | 2579 SW 87TH DR, GAINSEVILLE, FL, 32608, US |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1992057905 | 2012-10-15 | 2023-06-14 | 2579 SW 87TH DR, GAINESVILLE, FL, 326089377, US | 2579 SW 87TH DR, GAINESVILLE, FL, 326089377, US | |||||||||||||||||||
|
Phone | +1 352-692-4930 |
Fax | 3526924934 |
Authorized person
Name | CHRISTINE A HOLLOWAY |
Role | PRESIDENT/DIRECTOR |
Phone | 3526924930 |
Taxonomy
Taxonomy Code | 251E00000X - Home Health Agency |
License Number | 228655 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
HOLLOWAY CHRISTINE | Agent | 2579 SW 87th Drive, GAINESVILLE, FL, 32608 |
Name | Role | Address |
---|---|---|
HOLLOWAY CHRISTINE | Director | 2579 SW 87th Drive, GAINESVILLE, FL, 32608 |
Name | Role | Address |
---|---|---|
Holloway Michael | Chief Executive Officer | 2579 SW 87th Drive, Gainesville, FL, 32608 |
Name | Role | Address |
---|---|---|
Leivonen Amy | Secretary | 2579 SW 87th Drive, Gainesville, FL, 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-24 | 2579 SW 87th Drive, GAINESVILLE, FL 32608 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-24 | 2579 SW 87th Drive, GAINESVILLE, FL 32608 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-11 | 2579 SW 87th Drive, GAINESVILLE, FL 32608 | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-28 | HOLLOWAY, CHRISTINE | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000697485 | TERMINATED | 1000000370424 | ALACHUA | 2012-10-11 | 2022-10-17 | $ 377.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-19 |
Reg. Agent Change | 2017-06-16 |
ANNUAL REPORT | 2017-02-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State