Entity Name: | CINNAMON COVE ALF, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Sep 2010 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Dec 2012 (12 years ago) |
Document Number: | P10000079800 |
FEI/EIN Number | 273594222 |
Address: | 5641 MONTANA AVENUE, NEW PORT RICHEY, FL, 34652 |
Mail Address: | 5641 MONTANA AVENUE, NEW PORT RICHEY, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1295179802 | 2013-04-25 | 2020-07-31 | 5641 MONTANA AVE, NEW PORT RICHEY, FL, 346522643, US | 5641 MONTANA AVE, NEW PORT RICHEY, FL, 346522643, US | |||||||||||||||||||||||
|
Phone | +1 727-842-2340 |
Authorized person
Name | CHRISTOPHER JOHANNUS KRASTER |
Role | OWNER/ADMINISTRATOR |
Phone | 7278422340 |
Taxonomy
Taxonomy Code | 310400000X - Assisted Living Facility |
License Number | AL10949 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 105788100 |
State | FL |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CINNAMON COVE ALF, INC 401K PLAN | 2023 | 273594222 | 2024-06-26 | CINNAMON COVE ALF, INC | 14 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-26 |
Name of individual signing | CHRIS KRASTER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 623000 |
Sponsor’s telephone number | 3526311962 |
Plan sponsor’s address | 5641 MONTANA AV, NEW PORT RICHEY, FL, 34652 |
Signature of
Role | Plan administrator |
Date | 2023-05-08 |
Name of individual signing | CHRIS KRASTER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 623000 |
Sponsor’s telephone number | 3526311962 |
Plan sponsor’s address | 5641 MONTANA AV, NEW PORT RICHEY, FL, 34652 |
Signature of
Role | Plan administrator |
Date | 2022-05-09 |
Name of individual signing | CHRISTOPHER KRASTER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 623000 |
Sponsor’s telephone number | 3526311962 |
Plan sponsor’s address | 5641 MONTANA AV, NEW PORT RICHEY, FL, 34652 |
Signature of
Role | Plan administrator |
Date | 2021-07-03 |
Name of individual signing | CHRIS KRASTER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Kraster Christopher J | Agent | 8636 Inwood Dr., HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
Kraster Christopher J | President | 8636 Inwood Dr., HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
KRASTER Diana | Treasurer | 8636 Inwood Dr., HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
Kraster Christopher J | Secretary | 8636 Inwood Dr., HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
Penfold-Christian Kathleen A | Director | 5641 MONTANA AVENUE, NEW PORT RICHEY, FL, 34652 |
Fielder Bobby J | Director | 5641 MONTANA AVENUE, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-01-02 | 5641 MONTANA AVENUE, NEW PORT RICHEY, FL 34652 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-15 | Kraster, Christopher J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-15 | 8636 Inwood Dr., HUDSON, FL 34667 | No data |
AMENDMENT | 2012-12-17 | No data | No data |
AMENDMENT | 2012-08-13 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-02 |
AMENDED ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-02-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State