Search icon

AVANTI HOME HEALTH OF PALM BEACH CORP

Company Details

Entity Name: AVANTI HOME HEALTH OF PALM BEACH CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2022 (2 years ago)
Document Number: P11000013257
FEI/EIN Number 800683978
Address: 1015 Gateway Blvd., Suite 502, Boynton Beach, FL, 33426, US
Mail Address: 1015 Gateway Blvd., Suite 502, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1104118975 2011-05-11 2022-12-01 1015 GATEWAY BLVD STE 502, BOYNTON BEACH, FL, 334268347, US 1015 GATEWAY BLVD STE 502, BOYNTON BEACH, FL, 334268347, US

Contacts

Phone +1 561-733-1390
Fax 5617399456

Authorized person

Name MR. MARK CONKLIN
Role OWNER, CEO
Phone 5617331390

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary No
Taxonomy Code 251E00000X - Home Health Agency
License Number 299993913
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 113570300
State FL

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Manager

Name Role Address
CONKLIN MARK Manager 1015 GATEWAY BLVD., BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 1015 Gateway Blvd., Suite 502, Boynton Beach, FL 33426 No data
CHANGE OF MAILING ADDRESS 2023-04-03 1015 Gateway Blvd., Suite 502, Boynton Beach, FL 33426 No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-18 801 US Highway 1, North Palm Beach, FL 33408 No data
REINSTATEMENT 2022-10-18 No data No data
REGISTERED AGENT NAME CHANGED 2022-10-18 Corporate Creations Network Inc. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2022-01-03 No data No data
AMENDMENT 2021-12-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-03
REINSTATEMENT 2022-10-18
Amendment 2022-01-03
Amendment 2021-12-13
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State