Search icon

OCALA HEALTHCARE ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: OCALA HEALTHCARE ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Nov 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2018 (6 years ago)
Document Number: P04118
FEI/EIN Number 581580282

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 220 GRAPEVINE RUN, ATLANTA, GA, 30350, US
Mail Address: 220 GRAPEVINE RUN, ATLANTA, GA, 30350, US
Place of Formation: GEORGIA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1740283563 2005-05-24 2015-10-06 9848 SW 110TH ST, OCALA, FL, 344817651, US 9848 SW 110TH ST, OCALA, FL, 344817651, US

Contacts

Phone +1 352-291-7253
Fax 3522917239

Authorized person

Name MRS. DONNA MARKO
Role FINANCIAL DIRECTOR
Phone 3522917253

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF1560096
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 020333500
State FL

Key Officers & Management

Name Role Address
PORTER WINSTON A President 220 GRAPEVINE RUN, ATLANTA, GA, 30350
harden angela Agent 9598 SW Hwy 200, OCALA, FL, 34481

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-23 harden, angela -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 9598 SW Hwy 200, OCALA, FL 34481 -
REINSTATEMENT 2018-10-30 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-05 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2003-08-27 220 GRAPEVINE RUN, ATLANTA, GA 30350 -
CHANGE OF MAILING ADDRESS 2003-08-27 220 GRAPEVINE RUN, ATLANTA, GA 30350 -
REINSTATEMENT 1990-02-23 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-10-30
REINSTATEMENT 2016-10-05
Reg. Agent Change 2015-07-13
ANNUAL REPORT 2015-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State