Search icon

CINNAMON COVE ALF, INC.

Company Details

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

National Provider Identifier

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

Contacts

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

form 5500

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
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 2024-06-26
Name of individual signing CHRIS KRASTER
Valid signature Filed with authorized/valid electronic signature
CINNAMON COVE ALF, INC 401K PLAN 2022 273594222 2023-05-08 CINNAMON COVE ALF, INC 14
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
CINNAMON COVE ALF, INC 401K PLAN 2021 273594222 2022-05-09 CINNAMON COVE ALF, INC 14
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
CINNAMON COVE ALF, INC 401K PLAN 2020 273594222 2021-07-03 CINNAMON COVE ALF, INC 11
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

Agent

Name Role Address
Kraster Christopher J Agent 8636 Inwood Dr., HUDSON, FL, 34667

President

Name Role Address
Kraster Christopher J President 8636 Inwood Dr., HUDSON, FL, 34667

Treasurer

Name Role Address
KRASTER Diana Treasurer 8636 Inwood Dr., HUDSON, FL, 34667

Secretary

Name Role Address
Kraster Christopher J Secretary 8636 Inwood Dr., HUDSON, FL, 34667

Director

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

Events

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

Documents

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