Entity Name: | SUNNY HILLS ALF OF SEBRING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 May 2013 (12 years ago) |
Document Number: | P13000042309 |
FEI/EIN Number | 46-2762928 |
Address: | 3600 COMMERCE CENTER DRIVE, SEBRING, FL, 33870, US |
Mail Address: | 3600 COMMERCE CENTER DRIVE, SEBRING, FL, 33870, US |
ZIP code: | 33870 |
County: | Highlands |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1952730665 | 2013-11-03 | 2013-11-03 | 3600 COMMERCE CENTER DR, SEBRING, FL, 338705538, US | 3600 COMMERCE CENTER DR, SEBRING, FL, 338705538, US | |||||||||||||||||||||||||
|
Phone | +1 863-382-7779 |
Fax | 8633829715 |
Authorized person
Name | MRS. KATELYNN DARLENE HOLTON |
Role | ADMINISTRATOR |
Phone | 8632456681 |
Taxonomy
Taxonomy Code | 310400000X - Assisted Living Facility |
License Number | AL9001 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 678021400 |
State | FL |
Name | Role | Address |
---|---|---|
MILLS FREDERICK JESQ. | Agent | 1200 W. PLATT STREET, SUITE 100, TAMPA, FL, 33606 |
Name | Role | Address |
---|---|---|
LOWRY ROBERT P | Director | 20 Surfside, Humacao, 00791 |
LOWRY ROBERT L | Director | 500 LENTZ LANDING LANE, NEBO, NC, 28761 |
Name | Role | Address |
---|---|---|
Lowry Robert D | President | 2020 N 53rd Ave, hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-04-12 | 3600 COMMERCE CENTER DRIVE, SEBRING, FL 33870 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-07-09 | 3600 COMMERCE CENTER DRIVE, SEBRING, FL 33870 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State