Search icon

FOSCOLO HOMECARE, INC.

Company Details

Entity Name: FOSCOLO HOMECARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Oct 2006 (18 years ago)
Document Number: P06000128984
FEI/EIN Number 205731882
Address: 3655 MAGUIRE BLVD, SUITE 150, ORLANDO, FL, 32803, US
Mail Address: 3655 MAGUIRE BLVD, SUITE 150, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1629283551 2007-05-14 2007-07-26 1017 E SOUTH ST, SUITE A, ORLANDO, FL, 328013011, US 1017 E SOUTH ST, SUITE A, ORLANDO, FL, 328013011, US

Contacts

Phone +1 407-445-8885
Fax 4074458841

Authorized person

Name JAMES V FOSCOLO
Role PRESIDENT
Phone 4074458885

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299992738
State FL
Is Primary Yes

Agent

Name Role Address
Mastalerz Robert Agent 3655 Maguire Blvd, Orlando, FL, 32803

Treasurer

Name Role Address
Mastalerz Robert Treasurer 3655 MAGUIRE BLVD, ORLANDO, FL, 32803

Vice President

Name Role Address
Heinze David Vice President 18647 Lake Iola Road, Dade City, FL, 33523

President

Name Role Address
Mastalerz Tabitha President 3655 MAGUIRE BLVD, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07012900310 HOME INSTEAD SENIOR CARE ACTIVE 2007-01-12 2027-12-31 No data 3655 MAGUIRE BLVD, SUITE 150, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-25 Mastalerz, Robert No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 3655 Maguire Blvd, Suite 150, Orlando, FL 32803 No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-08 3655 MAGUIRE BLVD, SUITE 150, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2010-01-08 3655 MAGUIRE BLVD, SUITE 150, ORLANDO, FL 32803 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-25
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State