Search icon

ALLEGIANCE HOME HEALTH AND REHAB INC.

Company Details

Entity Name: ALLEGIANCE HOME HEALTH AND REHAB INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Mar 2010 (15 years ago)
Document Number: P05000053399
FEI/EIN Number 202702495
Address: 551 NW 77th St, Ste 111 & 115, BOCA RATON, FL, 33487, US
Mail Address: 551 NW 77th St, Ste 111 & 115, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1578618062 2007-01-24 2022-12-23 551 NW 77TH ST STE 111, BOCA RATON, FL, 334871330, US 551 NW 77TH ST STE 111, BOCA RATON, FL, 334871330, US

Contacts

Phone +1 561-367-0711
Fax 5613670721

Authorized person

Name MRS. ROSELIA INGUANZO-MARTIN
Role PRESIDENT
Phone 5613670711

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299992289
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE OPEN 401K MEP ALLEGIANCE HOME HEALTH AND REHAB, INC. 2021 202702495 2022-07-26 ALLEGIANCE HOME HEALTH AND REHAB, INC. 75
File View Page
Three-digit plan number (PN) 338
Effective date of plan 2020-12-11
Business code 621610
Sponsor’s telephone number 5613670711
Plan sponsor’s address 1880 NORTH DIXIE HIGHWAY, BOCA RATON, FL, 33432

Plan administrator’s name and address

Administrator’s EIN 813799174
Plan administrator’s name FIDUCIARY WISE, LLC
Plan administrator’s address 2487 SOUTH GILBERT ROAD, SUITE 106-455, GILBERT, AZ, 85295
Administrator’s telephone number 4808554017

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing KRISTI DALLEY
Valid signature Filed with authorized/valid electronic signature
WEALTHY AND WISE 401K PLAN 2020 202702495 2021-09-16 ALLEGIANCE HOME HEALTH AND REHAB, INC. 51
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-09-01
Business code 621610
Sponsor’s telephone number 5613670711
Plan sponsor’s address 1880 NORTH DIXIE HIGHWAY, BOCA RATON, FL, 33432

Plan administrator’s name and address

Administrator’s EIN 452945096
Plan administrator’s name ERISA WISE, LLC
Plan administrator’s address P. O. BOX 1002, MACKINAW, IL, 61755
Administrator’s telephone number 9253376069

Signature of

Role Plan administrator
Date 2021-09-16
Name of individual signing STEPHANIE BANISTER
Valid signature Filed with authorized/valid electronic signature
THE OPEN 401K MEP ALLEGIANCE HOME HEALTH AND REHAB, INC. 2020 202702495 2021-10-07 ALLEGIANCE HOME HEALTH AND REHAB, INC. 51
File View Page
Three-digit plan number (PN) 338
Effective date of plan 2020-12-11
Business code 621610
Sponsor’s telephone number 5613670711
Plan sponsor’s address 1880 NORTH DIXIE HIGHWAY, BOCA RATON, FL, 33432

Plan administrator’s name and address

Administrator’s EIN 813799174
Plan administrator’s name FIDUCIARY WISE, LLC
Plan administrator’s address 2487 SOUTH GILBERT ROAD, SUITE 106-455, GILBERT, AZ, 85295
Administrator’s telephone number 4808554017

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing KRISTI DALLEY
Valid signature Filed with authorized/valid electronic signature
WEALTHY AND WISE 401K PLAN 2019 202702495 2020-10-08 ALLEGIANCE HOME HEALTH AND REHAB, INC. 80
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-09-01
Business code 621610
Sponsor’s telephone number 5613670711
Plan sponsor’s address 1880 NORTH DIXIE HIGHWAY, BOCA RATON, FL, 33432

Plan administrator’s name and address

Administrator’s EIN 452945096
Plan administrator’s name ERISA WISE, LLC
Plan administrator’s address P. O. BOX 1002, MACKINAW, IL, 61755
Administrator’s telephone number 9253376069

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing STEPHANIE BANISTER
Valid signature Filed with authorized/valid electronic signature
ALLEGIANCE HOME HEALTH AND REHAB INC. 2018 202702495 2020-11-18 ALLEGIANCE HOME HEALTH AND REHAB, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-09-01
Business code 621610
Sponsor’s telephone number 5613670711
Plan sponsor’s address 1880 NORTH DIXIE HIGHWAY, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2020-11-18
Name of individual signing ROSIE INGUANZO-MARTIN
Valid signature Filed with authorized/valid electronic signature
WEALTHY AND WISE 401K PLAN 2018 202702495 2019-08-21 ALLEGIANCE HOME HEALTH AND REHAB, INC. 84
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-09-01
Business code 621610
Sponsor’s telephone number 5613670711
Plan sponsor’s address 1880 NORTH DIXIE HIGHWAY, BOCA RATON, FL, 33432

Plan administrator’s name and address

Administrator’s EIN 452945096
Plan administrator’s name ERISA WISE, LLC
Plan administrator’s address P. O. BOX 1002, MACKINAW, IL, 61755
Administrator’s telephone number 9253376069

Signature of

Role Plan administrator
Date 2019-08-21
Name of individual signing STEPHANIE BANISTER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
INGUANZO-MARTIN ROSELIA Agent 551 NW 77th St, BOCA RATON, FL, 33487

President

Name Role Address
INGUANZO-MARTIN ROSELIA President 551 NW 77th St, BOCA RATON, FL, 33487

Treasurer

Name Role Address
INGUANZO-MARTIN ROSELIA Treasurer 551 NW 77th St, BOCA RATON, FL, 33487

Director

Name Role Address
INGUANZO-MARTIN ROSELIA Director 551 NW 77th St, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 551 NW 77th St, Ste 111 & 115, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2023-03-22 551 NW 77th St, Ste 111 & 115, BOCA RATON, FL 33487 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 551 NW 77th St, Suite 111, BOCA RATON, FL 33487 No data
AMENDMENT 2010-03-01 No data No data
REGISTERED AGENT NAME CHANGED 2010-01-25 INGUANZO-MARTIN, ROSELIA No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2016-03-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State