Search icon

ARY'S ALF CENTERS, CORP.

Company Details

Entity Name: ARY'S ALF CENTERS, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Dec 2010 (14 years ago)
Document Number: P10000102184
FEI/EIN Number 27-4402589
Address: 4513 DREISLER ST, TAMPA, FL 33634
Mail Address: 4513 DREISLER ST, TAMPA, FL 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1265736490 2011-01-03 2011-01-03 4513 DREISLER ST, TAMPA, FL, 336347317, US 4513 DREISLER ST, TAMPA, FL, 336347317, US

Contacts

Phone +1 813-374-3482
Fax 8133743482

Authorized person

Name ARELYS SANCHEZ
Role ADMINISTRATOR
Phone 8133743482

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Agent

Name Role Address
Morales Vazquez, Edel Agent 4513 DREISLER ST, TAMPA, FL 33634

Director

Name Role Address
Morales Vazquez, Edel Director 4513 DREISLER ST, TAMPA, FL 33634

President

Name Role Address
Morales Vazquez, Edel President 4513 DREISLER ST, TAMPA, FL 33634

Secretary

Name Role Address
Morales Vazquez, Edel Secretary 4513 DREISLER ST, TAMPA, FL 33634

Treasurer

Name Role Address
Morales Vazquez, Edel Treasurer 4513 DREISLER ST, TAMPA, FL 33634

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-22 4513 DREISLER ST, TAMPA, FL 33634 No data
REGISTERED AGENT NAME CHANGED 2021-04-22 Morales Vazquez, Edel No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 4513 DREISLER ST, TAMPA, FL 33634 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000277988 ACTIVE 1000000955659 HILLSBOROU 2023-06-02 2033-06-13 $ 1,276.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-03-04

Date of last update: 23 Feb 2025

Sources: Florida Department of State