Search icon

VERITAS NURSE REGISTRY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VERITAS NURSE REGISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Sep 2009 (16 years ago)
Document Number: P09000074317
FEI/EIN Number 270854232
Address: 1054 GATEWAY BLVD., BOYNTON BEACH, FL, 33426, US
Mail Address: 1054 GATEWAY BLVD., BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
City: Boynton Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CADIZ MARIA BERNARDIC Director 1054 GATEWAY BLVD., BOYNTON BEACH, FL, 33426
CADIZ EMILIA MARIA C Director 1054 GATEWAY BLVD., BOYNTON BEACH, FL, 33426
CADIZ JR EDUARDO T Agent 1054 GATEWAY BLVD, BOYNTON BEACH, FL, 33426
CADIZ JR EDUARDO T Director 1054 GATEWAY BLVD., BOYNTON BEACH, FL, 33426

National Provider Identifier

NPI Number:
1003113721

Authorized Person:

Name:
MR. EDUARDO T CADIZ JR.
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
251J00000X - Nursing Care Agency
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000080633 VERITAS NURSE CARE ACTIVE 2014-08-05 2029-12-31 - 1054 GATEWAY BLVD, STE 105, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-07 CADIZ JR, EDUARDO T -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 1054 GATEWAY BLVD, SUITE 105, BOYNTON BEACH, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2016-12-06 1054 GATEWAY BLVD., SUITE 105, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2016-12-06 1054 GATEWAY BLVD., SUITE 105, BOYNTON BEACH, FL 33426 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-23

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31688.00
Total Face Value Of Loan:
31688.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
44000.00
Total Face Value Of Loan:
44000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$44,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,000
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$44,244.89
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $44,000
Jobs Reported:
2
Initial Approval Amount:
$31,688
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,688
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$31,852.6
Servicing Lender:
Transportation Alliance Bank, Inc. d/b/a TAB Bank
Use of Proceeds:
Payroll: $31,687

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State