Entity Name: | HANNA OAKS ALF OF TAMPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Jan 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P06000007729 |
FEI/EIN Number | 204123473 |
Address: | 2425 E. HANNA AVENUE, TAMPA, FL, 33610 |
Mail Address: | 19046 Bruce B. Downs Blvd., Suite # 407, TAMPA, FL, 33647, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1326205956 | 2008-05-21 | 2008-05-21 | 2425 E HANNA AVE, TAMPA, FL, 336101317, US | 2425 EAST HANNA AVENUE, TAMPA, FL, 33610, US | |||||||||||||||||
|
Phone | +1 813-238-3053 |
Authorized person
Name | MR. LOUIE G MACALINAO |
Role | CEO |
Phone | 8133523569 |
Taxonomy
Taxonomy Code | 310400000X - Assisted Living Facility |
License Number | AL 00061 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
MACALINAO CONNIE P | Agent | 19046 Bruce B. Downs Blvd. #407, TAMPA, FL, 33647 |
Name | Role | Address |
---|---|---|
MACALINAO CONNIE P | President | 19046 Bruce B. Down Blvd., TAMPA, FL, 33647 |
Name | Role | Address |
---|---|---|
MACALINAO LOUIE G | Vice President | 19046 Bruce B. Downs Blvd., TAMPA, FL, 33647 |
Name | Role | Address |
---|---|---|
MACALINAO KYLA GAIL P | Secretary | 19046 Bruce B. Downs Blvd., TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 2425 E. HANNA AVENUE, TAMPA, FL 33610 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 19046 Bruce B. Downs Blvd. #407, Suite # 407, TAMPA, FL 33647 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-26 |
AMENDED ANNUAL REPORT | 2014-05-23 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State