Search icon

AVANTE CARE OF HOLLYWOOD, INC.

Company Details

Entity Name: AVANTE CARE OF HOLLYWOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P12000082467
FEI/EIN Number 46-1083711
Mail Address: 5900 LAKE ELLENOR DR, SUITE 700A, ORLANDO, FL, 32809, US
Address: 1200 ARTHUR STREET, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1629310420 2013-03-20 2022-03-17 5900 LAKE ELLENOR DR STE 700, ORLANDO, FL, 328094643, US 1200 ARTHUR ST, HOLLYWOOD, FL, 330193118, US

Contacts

Phone +1 407-216-0101
Fax 4073182477
Phone +1 954-926-5600
Fax 9549268080

Authorized person

Name KIMBERLY L. BIEGASIEWICZ
Role PRESIDENT
Phone 4072160101

Taxonomy

Taxonomy Code 3104A0625X - Assisted Living Facility (Mental Illness)
License Number AL9201
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 009938300
State FL

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
HORNACK JOHN C Secretary 5900 LAKE ELLENOR DR, ORLANDO, FL, 32809

Director

Name Role Address
BIEGASIEWICZ KIMBERLY L Director 5900 LAKE ELLENOR DR, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000114131 MAJESTIC MEMORY CARE CENTER EXPIRED 2013-11-20 2018-12-31 No data 1200 ARTHUR STREET, HOLLYWOOD, FL, 33019
G12000126410 BAY POINTE TERRACE EXPIRED 2012-12-28 2017-12-31 No data 1200 ARTHUR STREET, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-06 1200 ARTHUR STREET, HOLLYWOOD, FL 33019 No data
REGISTERED AGENT NAME CHANGED 2015-11-11 Corporation Service Company No data
REGISTERED AGENT ADDRESS CHANGED 2015-10-14 1201 Hays Street, Tallahassee, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-06
AMENDED ANNUAL REPORT 2019-06-16
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-26
AMENDED ANNUAL REPORT 2016-09-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State