Entity Name: | OMEGA GROUP OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Feb 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P11000010800 |
FEI/EIN Number | 274730445 |
Address: | 280 NW 67th Street, Unit 104, BOCA RATON, FL, 33487, US |
Mail Address: | 280 NW 67th Street, Unit 104, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1780016048 | 2013-08-08 | 2014-09-05 | 2770 NW 58TH TER, LAUDERHILL, FL, 333132380, US | 2770 NW 58TH TER, LAUDERHILL, FL, 333132380, US | |||||||||||||||||||||
|
Phone | +1 954-484-3712 |
Fax | 9544842229 |
Authorized person
Name | SONIA WHYTE |
Role | ADMINISTRATOR |
Phone | 9545880975 |
Taxonomy
Taxonomy Code | 3104A0625X - Assisted Living Facility (Mental Illness) |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 003955900 |
State | FL |
Name | Role | Address |
---|---|---|
SLATTERY KERRY-ANN A | Agent | 280 NW 67th Street, BOCA RATON, FL, 33487 |
Name | Role | Address |
---|---|---|
Whyte SONIA L | President | 280 NW 67th Street, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-06 | 280 NW 67th Street, Unit 104, BOCA RATON, FL 33487 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-06 | 280 NW 67th Street, Unit 104, BOCA RATON, FL 33487 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-06 | 280 NW 67th Street, Unit 104, BOCA RATON, FL 33487 | No data |
REGISTERED AGENT NAME CHANGED | 2012-02-13 | SLATTERY, KERRY-ANN A | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-02-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State