Search icon

CENTURY HEALTH CARE, INC.

Company Details

Entity Name: CENTURY HEALTH CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Nov 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Dec 2014 (10 years ago)
Document Number: P05000157247
FEI/EIN Number 204220849
Address: 6000 SW 74th ST, South Miami, FL, 33143, US
Mail Address: 6000 SW 74th ST, South Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
QUEVEDO MARGARITA Agent 6000 SW 74th ST, South Miami, FL, 33143

President

Name Role Address
QUEVEDO MARGARITA President 6000 SW 74th ST, South Miami, FL, 33143

Treasurer

Name Role Address
Mcauliff Ileana Treasurer 6000 SW 74th ST, South Miami, FL, 33143

Secretary

Name Role Address
Quevedo-Cherne Patricia Secretary 6000 SW 74th ST, South Miami, FL, 33143

Vice President

Name Role Address
Quevedo Michael Vice President 6000 SW 74th ST, South Miami, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 6000 SW 74th ST, 3rd Floor, South Miami, FL 33143 No data
CHANGE OF MAILING ADDRESS 2022-04-28 6000 SW 74th ST, 3rd Floor, South Miami, FL 33143 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 6000 SW 74th ST, 3rd Floor, South Miami, FL 33143 No data
REGISTERED AGENT NAME CHANGED 2019-04-29 QUEVEDO, MARGARITA No data
AMENDMENT 2014-12-24 No data No data
CANCEL ADM DISS/REV 2006-09-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State