Search icon

POND'S EDGE ASSISTED LIVING FACILITY, INC.

Company Details

Entity Name: POND'S EDGE ASSISTED LIVING FACILITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jun 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: P06000084828
FEI/EIN Number 223936379
Address: 7952 POND'S EDGE LANE, ZEPHYRHILLS, FL, 33540
Mail Address: 7952 POND'S EDGE LANE, ZEPHYRHILLS, FL, 33540
ZIP code: 33540
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619297108 2010-06-07 2010-06-07 7952 PONDS EDGE LN, ZEPHYRHILLS, FL, 335401972, US 7952 PONDS EDGE LN, ZEPHYRHILLS, FL, 335401972, US

Contacts

Phone +1 813-788-0597
Fax 8137880056

Authorized person

Name MR. MICHAELANGELO ALANDY DANO
Role ADMINISTRATOR
Phone 8137880597

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 9935
State FL
Is Primary Yes

Other Provider Identifiers

Issuer AHCA
Number 9935
State FL

Agent

Name Role Address
DANO MICHAELANGELO A Agent 7952 POND'S EDGE LANE, ZEPHYRHILLS, FL, 33540

President

Name Role Address
DANO, MICHAELANGELO ANGELITO A President 7952 POND'S EDGE LANE, ZEPHYRHILLS, FL, 33540

Secretary

Name Role Address
DANO, MICHAELANGELO ANGELITO A Secretary 7952 POND'S EDGE LANE, ZEPHYRHILLS, FL, 33540

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2011-03-08 No data No data
AMENDMENT 2009-08-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-14 7952 POND'S EDGE LANE, ZEPHYRHILLS, FL 33540 No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-14 7952 POND'S EDGE LANE, ZEPHYRHILLS, FL 33540 No data
CHANGE OF MAILING ADDRESS 2007-02-14 7952 POND'S EDGE LANE, ZEPHYRHILLS, FL 33540 No data
REGISTERED AGENT NAME CHANGED 2007-02-14 DANO, MICHAELANGELO AP No data

Documents

Name Date
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-03-19
Amendment 2011-03-08
ANNUAL REPORT 2010-04-07
Amendment 2009-08-26
ANNUAL REPORT 2009-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State