Search icon

MANDEVILLE MANOR HEALTH SYSTEMS, INC - Florida Company Profile

Headquarter

Company Details

Entity Name: MANDEVILLE MANOR HEALTH SYSTEMS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANDEVILLE MANOR HEALTH SYSTEMS, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2024 (6 months ago)
Document Number: P10000094063
FEI/EIN Number 273939532

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 24 Old Kings Rd N., PALM COAST, FL, 32137, US
Mail Address: 24 Old Kings Rd N., PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MANDEVILLE MANOR HEALTH SYSTEMS, INC, NEW YORK 4273240 NEW YORK

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1427594944 2017-01-07 2017-01-07 40 PONCE DELEON DR, PALM COAST, FL, 321644910, US 40 PONCE DELEON DR, PALM COAST, FL, 321644910, US

Contacts

Phone +1 386-586-5654
Fax 3865865440

Authorized person

Name MARGARET MCLARTY
Role CHIEF FINANCIAL OFFICER
Phone 3866794867

Taxonomy

Taxonomy Code 3104A0625X - Assisted Living Facility (Mental Illness)
License Number 00000000
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 676845896
State FL

Key Officers & Management

Name Role Address
MCLARTY LEWIS MARGARET Treasurer 5 WALTON PLACE, PALM COAST, FL, 32164
MCLARTY LEWIS MARGARET Chief Financial Officer 5 WALTON PLACE, PALM COAST, FL, 32164
DRUMMOND ROSEMARY Secretary 10 Pritchard Dr, PALM COAST, FL, 32164
LOGUIDICE JOSEPH A Agent 1515 RIDGEWOOD AVENUE, HOLLY HILL, FL, 32117
LEWIS LESLIE O President 2728 Covered Bridge Rd, Merrick, NY, 11566
LEWIS LESLIE O Chairman 2728 Covered Bridge Rd, Merrick, NY, 11566
MCLARTY OLNEY G Vice President 42 CROSSTIE COURT, PALM COAST, FL, 32137
MCLARTY OLNEY G Chief Executive Officer 42 CROSSTIE COURT, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000023454 PALM COAST ADULT DAYCARE ACTIVE 2016-03-03 2027-12-31 - 24 OLD KINGS ROAD N, PALM COAST, FL, 32137
G14000062774 SYNERGY CLEANING SERVICE EXPIRED 2014-06-18 2019-12-31 - 40 PONCE DELEON DRIVE, PALM COAST, FL, 32164
G12000089990 MANDEVILLE LIFE SKILLS CENTER ACTIVE 2012-09-13 2027-12-31 - 24 OLD KINGS RD N SUITE A, PALM COAST, FL, 32137
G12000030837 MANDEVILLE MANOR GROUP HOMES EXPIRED 2012-03-29 2017-12-31 - 40 PONCE DELEON DRIVE, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-08 LOGUIDICE, JOSEPH A -
REINSTATEMENT 2024-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2021-02-08 - -
CHANGE OF MAILING ADDRESS 2020-01-21 24 Old Kings Rd N., PALM COAST, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-09 24 Old Kings Rd N., PALM COAST, FL 32137 -
AMENDMENT 2016-03-08 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-29 1515 RIDGEWOOD AVENUE, SUITE A, HOLLY HILL, FL 32117 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000407734 ACTIVE 22-039-D1 LEON COUNTY 2023-07-28 2028-09-06 $29,648.58 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2025-01-21
REINSTATEMENT 2024-10-08
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-16
Amendment 2021-02-08
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-05-19
ANNUAL REPORT 2017-07-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2344377700 2020-05-01 0491 PPP 24 OLD KINGS RD N, PALM COAST, FL, 32137
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM COAST, FLAGLER, FL, 32137-0001
Project Congressional District FL-06
Number of Employees 21
NAICS code 561110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126612.92
Forgiveness Paid Date 2021-08-19
5587108607 2021-03-20 0491 PPS 24 Old Kings Rd N, Palm Coast, FL, 32137-8226
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94635
Loan Approval Amount (current) 94635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32137-8226
Project Congressional District FL-06
Number of Employees 18
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95848.38
Forgiveness Paid Date 2022-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State