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 |
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 | |||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
WAY MARIALUISA | Agent | 349 Boracay Circle, St Johns, FL, 32259 |
Name | Role | Address |
---|---|---|
Way Maria L | President | 349 Boracay Circle, St Johns, FL, 32259 |
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 |
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