Search icon

VITALINK TRAINING CENTER, INC.

Company Details

Entity Name: VITALINK TRAINING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Apr 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jan 2024 (a year ago)
Document Number: P13000032144
FEI/EIN Number 37-1736558
Address: 5873 Margate Blvd, Margate, FL, 33063, US
Mail Address: 5100 NW 47TH AVENUE, COCONUT CREEK, FL, 33073
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1285210278 2021-03-22 2021-03-22 5873 MARGATE BLVD, MARGATE, FL, 330632834, US 5873 MARGATE BLVD, MARGATE, FL, 330632834, US

Contacts

Phone +1 954-684-1471

Authorized person

Name MARLENE CLARKE
Role OWNER
Phone 9546841471

Taxonomy

Taxonomy Code 363L00000X - Nurse Practitioner
Is Primary Yes

Agent

Name Role Address
CLARKE MARLENE Agent 5100 NW 47TH AVENUE, COCONUT CREEK, FL, 33073

Director

Name Role Address
CLARKE MARLENE Director 5100 NW 47TH AVENUE, COCONUT CREEK, FL, 33073

Chief Financial Officer

Name Role Address
CLARKE DERRICK Chief Financial Officer 5100 NW 47TH AVENUE, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
CLARKE SABRINA Vice President 2507 ECON LANDING BLVD, ORLANDO, FL, 32825

Secretary

Name Role Address
WILLIAMS DANIELLE Secretary 504 BERRY JAMES COURT, KISSIMMEE, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000046164 VITALINK ACADEMY TECHNICAL SCHOOL, INC. EXPIRED 2017-04-27 2022-12-31 No data 5100 NW 47TH AVENUE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
AMENDMENT 2024-01-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 5873 Margate Blvd, Margate, FL 33063 No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
Amendment 2024-01-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State