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 |
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 | |||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
L & C Heritage Inc | Agent | 8297 Champions Gate Blvd., Champions Gate, FL, 33896 |
Name | Role | Address |
---|---|---|
MACALINAO LOUIE G | President | 8297 Champions Gate Blvd., Champions Gate, FL, 33896 |
Name | Role | Address |
---|---|---|
MACALINAO CONNIE P | Vice President | 8297 Champions Gate Blvd., Champions Gate, FL, 33896 |
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 |
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 |
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