Search icon

OMEGA GROUP OF SOUTH FLORIDA, INC.

Company Details

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

National Provider Identifier

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

Contacts

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

Agent

Name Role Address
SLATTERY KERRY-ANN A Agent 280 NW 67th Street, BOCA RATON, FL, 33487

President

Name Role Address
Whyte SONIA L President 280 NW 67th Street, BOCA RATON, FL, 33487

Events

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

Documents

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