Search icon

GAITWAY HEALTH AND REHABILITATION SERVICES, INC.

Company Details

Entity Name: GAITWAY HEALTH AND REHABILITATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Feb 2008 (17 years ago)
Date of dissolution: 19 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2019 (6 years ago)
Document Number: P08000012849
FEI/EIN Number 352325507
Address: 1711 Arezzo Circle, Boynton Beach, FL, 33436, US
Mail Address: 1711 Arezzo Circle, Boynton Beach, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1720258197 2008-03-02 2008-08-17 20423 STATE ROAD 7, SUITE F6-498, BOCA RATON, FL, 334986797, US 20423 STATE ROAD 7, SUITE F6-498, BOCA RATON, FL, 334986797, US

Contacts

Phone +1 561-716-5780

Authorized person

Name ANDREA ELLEN SCHER
Role O.T.R../PRESIDENT
Phone 5617165780

Taxonomy

Taxonomy Code 225X00000X - Occupational Therapist
Is Primary Yes

Agent

Name Role Address
JOYCE BARBARA J Agent 1711 Arezzo Circle, Boynton Beach, FL, 33436

President

Name Role Address
JOYCE BARBARA J President 1711 Arezzo Circle, Boynton Beach, FL, 33436

Vice President

Name Role Address
JOYCE BARBARA J Vice President 1711 Arezzo Circle, Boynton Beach, FL, 33436

Treasurer

Name Role Address
JOYCE BARBARA J Treasurer 1711 Arezzo Circle, Boynton Beach, FL, 33436

Secretary

Name Role Address
JOYCE BARBARA J Secretary 1711 Arezzo Circle, Boynton Beach, FL, 33436

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 1711 Arezzo Circle, Boynton Beach, FL 33436 No data
CHANGE OF MAILING ADDRESS 2018-04-09 1711 Arezzo Circle, Boynton Beach, FL 33436 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 1711 Arezzo Circle, Boynton Beach, FL 33436 No data
REGISTERED AGENT NAME CHANGED 2009-03-09 JOYCE, BARBARA JP No data
AMENDMENT 2009-01-14 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-19
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-05-03
ANNUAL REPORT 2010-02-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State