Entity Name: | TENDER CARE MEDICAL SERVICES OF ST JOHNS COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Nov 2009 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Apr 2021 (4 years ago) |
Document Number: | P09000090540 |
FEI/EIN Number | 800502786 |
Mail Address: | PO BOX 5159, SPRING HILL, FL, 34611 |
Address: | 910 WINTERHAWK DR, ST AUGUSTINE, FL, 32086, US |
ZIP code: | 32086 |
County: | St. Johns |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1346804077 | 2019-04-29 | 2019-04-29 | PO BOX 5159, SPRING HILL, FL, 346115159, US | 927 S STATE ROAD 19, PALATKA, FL, 321779397, US | |||||||||||||||||
|
Phone | +1 352-683-6831 |
Phone | +1 386-336-9028 |
Fax | 3863369029 |
Authorized person
Name | MS. LORI MAZZUCO |
Role | BILLING SPECIALIST |
Phone | 3526836831 |
Taxonomy
Taxonomy Code | 261QM3000X - Medically Fragile Infants and Children Day Care |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Vermette Drew | Agent | 11475 Old Squaw Ave, Weeki Wachee, FL, 34614 |
Name | Role | Address |
---|---|---|
MAZZUCO PHILIP | Director | 8090 SUGAR BUSH DR, SPRING HILL, FL, 34606 |
Name | Role | Address |
---|---|---|
MAZZUCO PHILIP | President | 8090 SUGAR BUSH DR, SPRING HILL, FL, 34606 |
Name | Role | Address |
---|---|---|
MIDDLETON PHYLLIS | Executive Vice President | 238 Aventurine Ave, St. Augustine, FL, 32086 |
Name | Role | Address |
---|---|---|
Mazzuco Michael | Vice President | 6499 Sugar Tree Dr., Spring Hill, FL, 34607 |
Name | Role | Address |
---|---|---|
Vermette Drew T | Chief Executive Officer | 11475 Old Squaw Ave, Weeki Wachee, FL, 34614 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000084006 | TENDER CARE LEARNING CENTER OF ST JOHN'S COUNTY | EXPIRED | 2015-08-14 | 2020-12-31 | No data | PO BOX 5159, SPRING HILL, FL, 34611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-04-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-15 | Vermette, Drew | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-15 | 11475 Old Squaw Ave, Weeki Wachee, FL 34614 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-09 | 910 WINTERHAWK DR, 101, ST AUGUSTINE, FL 32086 | No data |
AMENDMENT AND NAME CHANGE | 2011-03-11 | TENDER CARE MEDICAL SERVICES OF ST JOHNS COUNTY, INC. | No data |
NAME CHANGE AMENDMENT | 2010-01-25 | TENDER CARE MEDICAL SERVICES OF ST JOHNS, INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-27 |
Amendment | 2021-04-27 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-02-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State