Search icon

EXCEPTIONAL CARE OF TAMPA, INC

Company Details

Entity Name: EXCEPTIONAL CARE OF TAMPA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 May 2007 (18 years ago)
Document Number: P07000056672
FEI/EIN Number 260141133
Address: 14902 Winding Creek Court, TAMPA, FL, 33613, US
Mail Address: 14902 Winding Creek Court, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1124287065 2008-06-05 2011-12-16 14502 N DALE MABRY HWY, SUITE 200, TAMPA, FL, 336182075, US 14502 N DALE MABRY HWY, SUITE 200, TAMPA, FL, 336182075, US

Contacts

Phone +1 813-963-0618
Fax 8779966394

Authorized person

Name MS. BETTY C. KARP
Role DIRECTOR/MANAGING PARTNER
Phone 8139630618

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
License Number 6887317-96
State FL
Is Primary Yes
Taxonomy Code 251S00000X - Community/Behavioral Health Agency
License Number 6887317-98
State FL
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 6887317-98
State FL
Issuer MEDICAID
Number 6887317-96
State FL

Agent

Name Role Address
Lozano Tomas A Agent 14902 Winding Creek Court, TAMPA, FL, 33613

President

Name Role Address
PIERCE LISA H President 17705 CURRIE FORD DR, LUTZ, FL, 33558

Chief Operating Officer

Name Role Address
Lozano Tomas Sr. Chief Operating Officer 27334 Golf Course Loop, Wesley Chapel, FL, 33544

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-14 Lozano, Tomas A No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-02 14902 Winding Creek Court, SUITE 102-C, TAMPA, FL 33613 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 14902 Winding Creek Court, SUITE 102-C, TAMPA, FL 33613 No data
CHANGE OF MAILING ADDRESS 2018-03-05 14902 Winding Creek Court, SUITE 102-C, TAMPA, FL 33613 No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-04-02
AMENDED ANNUAL REPORT 2019-10-15
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State