Entity Name: | RIGHTEOUS REHAB INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 03 Dec 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2010 (14 years ago) |
Document Number: | P09000097885 |
FEI/EIN Number | 27-1411710 |
Address: | 9179 PINE SPRINGS DR., BOCA RATON, FL 33428 |
Mail Address: | 9179 PINE SPRINGS DR., BOCA RATON, FL 33428 |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1467776823 | 2010-03-15 | 2010-06-11 | 9179 PINE SPRINGS DR, BOCA RATON, FL, 334281458, US | 9179 PINE SPRINGS DR, BOCA RATON, FL, 334281458, US | |||||||||||||||||||
|
Phone | +1 954-242-7727 |
Fax | 5614775549 |
Authorized person
Name | MS. MAXINE PATORA HURLEY |
Role | PRESIDENT |
Phone | 9542427727 |
Taxonomy
Taxonomy Code | 251E00000X - Home Health Agency |
License Number | PT 21823 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
HURLEY, MAXINE P | Agent | 9179 PINE SPRINGS DR., BOCA RATON, FL 33428 |
Name | Role | Address |
---|---|---|
HURLEY, MAXINE P | President | 9179 PINE SPRINGS DR., BOCA RATON, FL 33428 |
Name | Role | Address |
---|---|---|
Bailey, Dexton De | Vice President | 9179 PINE SPRINGS DR., BOCA RATON, FL 33428 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000047998 | TOP PT | EXPIRED | 2013-05-21 | 2018-12-31 | No data | 9179 PINE SPRINGS DR, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2010-10-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-08-22 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State