Entity Name: | FAIRWAY PARK RETIREMENT FACILITY, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FAIRWAY PARK RETIREMENT FACILITY, CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Nov 2004 (20 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P04000153968 |
FEI/EIN Number |
201855745
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16324 S.W 99 COURT, MIAMI, FL, 33157 |
Mail Address: | 16324 S.W 99 COURT, MIAMI, FL, 33157 |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1740430909 | 2008-09-24 | 2008-09-24 | 16360 SW 92ND CT, VILLAGE OF PALMETTO BAY, FL, 331573460, US | 16360 SW 92ND CT, VILLAGE OF PALMETTO BAY, FL, 331573460, US | |||||||||||||||||||||||||||||||||||||
|
Phone | +1 786-286-4484 |
Authorized person
Name | MARIE REGNIER |
Role | PRESIDENT |
Phone | 7862864484 |
Taxonomy
Taxonomy Code | 310400000X - Assisted Living Facility |
License Number | 10692 |
State | FL |
Is Primary | No |
Taxonomy Code | 310400000X - Assisted Living Facility |
License Number | 8673 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 142538200 |
State | FL |
Issuer | MEDICAID |
Number | 142405000 |
State | FL |
Name | Role | Address |
---|---|---|
REGNIER MARIE C | President | 16324 SW 99 COURT, VILLAGE OF PALMETTO BAY, FL, 33157 |
REGINALD ROBERTSON N | Vice President | 16324 S.W. 99 COURT, MIAMI, FL, 33157 |
REGNIER MARIE | Agent | 16360 SW 92 COURT, VILLAGE OF PALMETTO BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-26 | 16324 S.W 99 COURT, MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2009-02-26 | 16324 S.W 99 COURT, MIAMI, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-17 | 16360 SW 92 COURT, VILLAGE OF PALMETTO BAY, FL 33157 | - |
AMENDMENT AND NAME CHANGE | 2005-01-07 | FAIRWAY PARK RETIREMENT FACILITY, CORP. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FAIRWAY PARK RETIREMENT FACILITY CORP. VS AGENCY FOR HEALTH CARE ADMINISTRATION | 3D2017-1018 | 2017-05-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FAIRWAY PARK RETIREMENT FACILITY, CORP. |
Role | Appellant |
Status | Active |
Representations | DANIEL L. LEYTON |
Name | Agency for Health Care Administration |
Role | Appellee |
Status | Active |
Representations | Tracy Lee Cooper George |
Name | Richard J. Shoop |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-07-11 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of withdrawal of notice of appeal is recognized by the Court, and this administrative appeal from the Agency for Health Care Administration is hereby dismissed. |
Docket Date | 2017-07-11 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-07-11 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-07-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-07-07 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of withdrawal of notice of appeal |
On Behalf Of | FAIRWAY PARK RETIREMENT FACILITY CORP. |
Docket Date | 2017-06-20 |
Type | Record |
Subtype | Index |
Description | Index |
Docket Date | 2017-05-08 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ Agency's designation of primary and secondary email addresses. |
On Behalf Of | Agency for Health Care Administration |
Docket Date | 2017-05-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Docket Date | 2017-05-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | FAIRWAY PARK RETIREMENT FACILITY CORP. |
Docket Date | 2017-05-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-05-15 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-13 |
ANNUAL REPORT | 2009-02-26 |
ANNUAL REPORT | 2008-01-17 |
ANNUAL REPORT | 2007-04-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State