Search icon

HERITAGE OAKS ALF INC

Company Details

Entity Name: HERITAGE OAKS ALF INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2016 (8 years ago)
Document Number: P10000101330
FEI/EIN Number 274277544
Address: 2801 N. BRANCH FORBES ROAD, PLANT CITY, FL, 33565, US
Mail Address: 8297 Champions Gate Blvd., Champions Gate, FL, 33896, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1992170831 2015-12-03 2015-12-03 10759 CORY LAKE DR, TAMPA, FL, 336472725, US 10759 CORY LAKE DR, TAMPA, FL, 336472725, US

Contacts

Phone +1 813-352-3569

Authorized person

Name MR. LOUIE G MACALINAO
Role PRESIDENT
Phone 8133523569

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL4906
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 003855800
State FL

Agent

Name Role Address
L & C Heritage Inc Agent 8297 Champions Gate Blvd., Champions Gate, FL, 33896

President

Name Role Address
MACALINAO LOUIE G President 8297 Champions Gate Blvd., Champions Gate, FL, 33896

Vice President

Name Role Address
MACALINAO CONNIE P Vice President 8297 Champions Gate Blvd., Champions Gate, FL, 33896

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-08 2801 N. BRANCH FORBES ROAD, PLANT CITY, FL 33565 No data
CHANGE OF MAILING ADDRESS 2020-04-08 2801 N. BRANCH FORBES ROAD, PLANT CITY, FL 33565 No data
REGISTERED AGENT NAME CHANGED 2020-04-08 L & C Heritage Inc No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-08 8297 Champions Gate Blvd., Suite # 513, Champions Gate, FL 33896 No data
REINSTATEMENT 2016-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000216596 TERMINATED 1000000819816 HILLSBOROU 2019-03-16 2029-03-20 $ 422.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State