Search icon

AN ANSWER TO CARE, INC.

Company Details

Entity Name: AN ANSWER TO CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Aug 2012 (12 years ago)
Document Number: P12000069423
FEI/EIN Number 46-0764371
Address: 6971 HERITAGE DRIVE, PORT ST LUCIE, FL, 34952, US
Mail Address: 6971 HERITAGE DRIVE, PORT ST LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1467797621 2012-11-29 2012-11-29 6640 S US HIGHWAY 1, PORT ST LUCIE, FL, 349521421, US 6640 S US HIGHWAY 1, PORT ST LUCIE, FL, 349521421, US

Contacts

Phone +1 772-621-2988
Fax 7724617165

Authorized person

Name MRS. GRACE WALTER
Role PRESIDENT & ADMINISTRATOR
Phone 7726212988

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number NR30211606
State FL
Is Primary No
Taxonomy Code 251F00000X - Home Infusion Agency
License Number NR30211606
State FL
Is Primary No
Taxonomy Code 251J00000X - Nursing Care Agency
License Number NR30211606
State FL
Is Primary No
Taxonomy Code 253Z00000X - In Home Supportive Care Agency
License Number NR30211606
State FL
Is Primary Yes

Other Provider Identifiers

Issuer NURSE REGISTRY LICENSE NUMBER
Number NR30211606
State FL

Agent

Name Role Address
WALTER GRACE P Agent 6971 Heritage Drive, PORT ST LUCIE, FL, 34952

President

Name Role Address
Walter Grace President 5760 NW Cleburn Drive, Port St Lucie, FL, 34986

Vice President

Name Role Address
Walter James F Vice President 7588 5450 Rd, Olathe, CO, 81425

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 6971 Heritage Drive, PORT ST LUCIE, FL 34952 No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-06 6971 HERITAGE DRIVE, PORT ST LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2019-05-06 6971 HERITAGE DRIVE, PORT ST LUCIE, FL 34952 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State