Search icon

PHOENIX SENIOR LIVING III, INC.

Company Details

Entity Name: PHOENIX SENIOR LIVING III, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Mar 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Sep 2019 (5 years ago)
Document Number: P05000041632
FEI/EIN Number 710981191
Address: 460 Jefferson Drive #202, Deerfield Beach, FL, 33442, US
Mail Address: 460 Jefferson Drive #202, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1114158532 2009-08-03 2009-08-03 10020 NW 50TH MNR, CORAL SPRINGS, FL, 330762419, US 10020 NW 50TH MNR, CORAL SPRINGS, FL, 330762419, US

Contacts

Phone +1 954-682-1985

Authorized person

Name GABRIELA JANETA ROMAN
Role ADMINISTRATOR
Phone 9546821985

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL10637
State FL
Is Primary Yes

Agent

Name Role Address
SZABO CHRISTOPHER E Agent 10020 NW 50 MNR, Coral Springs, FL, 33076

President

Name Role Address
roman gabriela j President 10020 NW 50 MNR, Coral Springs, FL, 33076

Vice President

Name Role Address
roman gabriela j Vice President 10020 NW 50 MNR, Coral Springs, FL, 33076

Secretary

Name Role Address
roman gabriela j Secretary 10020 NW 50 MNR, Coral Springs, FL, 33076

Treasurer

Name Role Address
roman gabriela j Treasurer 10020 NW 50 MNR, Coral Springs, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-11 460 Jefferson Drive #202, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2024-10-11 460 Jefferson Drive #202, Deerfield Beach, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 10020 NW 50 MNR, Coral Springs, FL 33076 No data
AMENDMENT 2019-09-03 No data No data
REGISTERED AGENT NAME CHANGED 2019-09-03 SZABO, CHRISTOPHER E No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-28
Amendment 2019-09-03
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State