Entity Name: | CARE HOPE HOME HEALTH AGENCY INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARE HOPE HOME HEALTH AGENCY INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Apr 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Jan 2025 (3 months ago) |
Document Number: | P11000040929 |
FEI/EIN Number |
80-0732207
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 West Main Street, Louisville, KY, 40202, US |
Mail Address: | 500 West Main Street, Louisville, KY, 40202, US |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1275892721 | 2012-05-03 | 2015-07-18 | 901 NORTH CONGRESS AVENUE, SUITE #D-101, BOYNTON BEACH, FL, 334263319, US | 901 NORTH CONGRESS AVENUE, SUITE #D-101, BOYNTON BEACH, FL, 334263319, US | |||||||||||||||||
|
Phone | +1 561-420-8111 |
Fax | 5614208109 |
Authorized person
Name | MS. HOPE DOYLES |
Role | CEO |
Phone | 5614208111 |
Taxonomy
Taxonomy Code | 251E00000X - Home Health Agency |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Ruschell Joseph M | Vice President | 500 West Main Street, Louisville, KY, 40202 |
ALLEN LLOYD K | President | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202 |
Edwards Douglas A | Seni | 500 West Main Street, Louisville, KY, 40202 |
Marcoux Jr. Robert M | Vice President | 500 West Main Street, Louisville, KY, 40202 |
FELD DANIEL K | ASSO | 500 West Main Street, Louisville, KY, 40202 |
Diamond Susan M | Director | 500 West Main Street, Louisville, KY, 40202 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000130431 | ONE AT HOME - PALM BEACH | ACTIVE | 2017-11-29 | 2027-12-31 | - | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2025-01-15 | - | - |
AMENDMENT | 2024-04-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-11 | 500 West Main Street, Louisville, KY 40202 | - |
CHANGE OF MAILING ADDRESS | 2024-03-11 | 500 West Main Street, Louisville, KY 40202 | - |
REGISTERED AGENT NAME CHANGED | 2023-07-13 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-03 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
AMENDMENT | 2017-09-28 | - | - |
AMENDMENT | 2015-07-24 | - | - |
NAME CHANGE AMENDMENT | 2011-06-06 | CARE HOPE HOME HEALTH AGENCY INC | - |
Name | Date |
---|---|
Amendment | 2025-01-15 |
AMENDED ANNUAL REPORT | 2024-09-13 |
Amendment | 2024-04-22 |
ANNUAL REPORT | 2024-03-11 |
AMENDED ANNUAL REPORT | 2023-07-13 |
ANNUAL REPORT | 2023-03-31 |
Reg. Agent Change | 2022-08-03 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State