Search icon

RIGHT INTENTIONS, INC.

Company Details

Entity Name: RIGHT INTENTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Sep 2005 (19 years ago)
Document Number: P05000122435
FEI/EIN Number 203407574
Address: 1820 59TH STREET W, BRADENTON, FL, 34209, US
Mail Address: 1820 59th St. W., BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1245537075 2011-02-14 2011-02-14 5715 26TH ST W, BRADENTON, FL, 342073521, US 5715 26TH ST W, BRADENTON, FL, 342073521, US

Contacts

Phone +1 941-739-3050
Fax 9417274827

Authorized person

Name DR. LISA R HERLACHE
Role OWNER/CFO
Phone 9417393050

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
License Number HHA299992755
State FL
Is Primary Yes

Agent

Name Role Address
HERLACHE LISA Agent 150 39TH ST. CT. NW, BRADENTON, FL, 34205

Director

Name Role Address
WEBSTER MARSHALL Director 150 39TH ST., BRADENTON, FL, 34205
HERLACHE LISA Director 150 39TH ST. CT. NW, BRADENTON, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000035973 HOME INSTEAD ACTIVE 2021-03-15 2026-12-31 No data 1820 59TH ST. W., BRADENTON, FL, 34209
G17000027016 HOME INSTEAD SENIOR CARE EXPIRED 2017-03-14 2022-12-31 No data 5239 MANATEE AVE. W., BRADENTON, FL, 34209
G11000025953 HOME INSTEAD SENIOR CARE EXPIRED 2011-03-11 2016-12-31 No data 5715 26TH ST. W., BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-15 1820 59TH STREET W, BRADENTON, FL 34209 No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-21 1820 59TH STREET W, BRADENTON, FL 34209 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-18 150 39TH ST. CT. NW, BRADENTON, FL 34205 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State