Search icon

COUNTRY LIVING ASSISTED CARE CENTER, INC.

Company Details

Entity Name: COUNTRY LIVING ASSISTED CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Dec 2007 (17 years ago)
Document Number: P07000132858
FEI/EIN Number 261588160
Address: 1762 SW ARCH ST., PORT SAINT LUCIE, FL, 34953
Mail Address: 1762 SW ARCH ST., PORT SAINT LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1417135682 2008-02-09 2008-10-31 1762 SW ARCH ST, PORT SAINT LUCIE, FL, 349531558, US 1762 SW ARCH ST, PORT SAINT LUCIE, FL, 349531558, US

Contacts

Phone +1 772-621-8211
Fax 7726218211

Authorized person

Name CAROL ANN CAMMARSANA
Role ADM
Phone 7726261150

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL11331
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDWAIVER
Number 692697596
State FL

Agent

Name Role Address
EDGETT CHRISTINE Agent 1762 SW ARCH ST, PORT SAINT LUCIE, FL, 34953

President

Name Role Address
EDGETT DAVID C President 1762 SW ARCH ST, PORT SAINT LUCIE, FL, 34953

Vice President

Name Role Address
EDGETT CHRISTINE A Vice President 1762 SW ARCH ST, PORT SAINT LUCIE, FL, 34953

Treasurer

Name Role Address
EDGETT CHRISTINE A Treasurer 1762 SW ARCH ST, PORT SAINT LUCIE, FL, 34953

Secretary

Name Role Address
CAMMARASANA CAROL A Secretary 1762 SW Arch St, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-04-20 1762 SW ARCH ST., PORT SAINT LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-20 1762 SW ARCH ST, PORT SAINT LUCIE, FL 34953 No data
REGISTERED AGENT NAME CHANGED 2008-04-30 EDGETT, CHRISTINE No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State