Search icon

CRESTWOOD NURSING CENTER, INC.

Company Details

Entity Name: CRESTWOOD NURSING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Jul 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P05000100898
FEI/EIN Number 51-0548422
Address: 995 Canton St., Suite 100, Roswell, GA 30075
Mail Address: 995 Canton St., Suite 100, Roswell, GA 30075
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1023010071 2005-08-10 2019-07-18 995 CANTON ST STE 100, ROSWELL, GA, 300754240, US 501 S PALM AVE, PALATKA, FL, 321774147, US

Contacts

Fax 3863251531
Phone +1 386-328-1472

Authorized person

Name ROBERT HAGAN
Role PRESIDENT
Phone 7709934000

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 031227400
State FL

Agent

Name Role
REGISTERED AGENTS INC Agent

Chief Executive Officer

Name Role Address
HAGAN, ROBERT W Chief Executive Officer 995 CANTON STREET, SUITE 100 ROSWELL, GA 30075

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-04-20 995 Canton St., Suite 100, Roswell, GA 30075 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 995 Canton St., Suite 100, Roswell, GA 30075 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2014-04-14 Registered Agents Inc. No data
CANCEL ADM DISS/REV 2006-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
ARTICLES OF CORRECTION 2005-07-28 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-23

Date of last update: 28 Jan 2025

Sources: Florida Department of State