Search icon

GRACIOUS CARE RECOVERY SOLUTIONS, INC.

Company Details

Entity Name: GRACIOUS CARE RECOVERY SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Oct 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Sep 2023 (a year ago)
Document Number: P13000081430
FEI/EIN Number 46-3796706
Address: 349 Boracay Circle, St Johns, FL, 32259, US
Mail Address: 349 Boracay Circle, St Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1982025938 2013-12-18 2019-09-10 201 NORTH FEDERAL HIGHWAY, 2ND FLOOR, DEERFIELD BEACH, FL, 334413621, US 201 NORTH FEDERAL HIGHWAY, 2ND FLOOR, DEERFIELD BEACH, FL, 334413621, US

Contacts

Phone +1 954-422-1949
Fax 9544221950

Authorized person

Name MARISA WAY
Role OWNER
Phone 9544221949

Taxonomy

Taxonomy Code 261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center
Is Primary Yes

Agent

Name Role Address
WAY MARIALUISA Agent 349 Boracay Circle, St Johns, FL, 32259

President

Name Role Address
Way Maria L President 349 Boracay Circle, St Johns, FL, 32259

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-11 349 Boracay Circle, St Johns, FL 32259 No data
REINSTATEMENT 2023-09-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-11 349 Boracay Circle, St Johns, FL 32259 No data
CHANGE OF MAILING ADDRESS 2023-09-11 349 Boracay Circle, St Johns, FL 32259 No data
REGISTERED AGENT NAME CHANGED 2023-09-11 WAY, MARIALUISA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-11
REINSTATEMENT 2023-09-11
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-05-25
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-03
AMENDED ANNUAL REPORT 2015-09-18
ANNUAL REPORT 2015-01-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State