Search icon

VILLA'S ALF, INC.

Company Details

Entity Name: VILLA'S ALF, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Jan 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Oct 2018 (6 years ago)
Document Number: P14000008595
FEI/EIN Number 46-4670554
Address: 4534 HAMPSHIRE RD, TAMPA, FL 33634
Mail Address: 4534 HAMPSHIRE RD, TAMPA, FL 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1801202130 2014-07-08 2022-07-01 4534 HAMPSHIRE RD, TAMPA, FL, 33634, US 4534 HAMPSHIRE RD, TAMPA, FL, 33634, US

Contacts

Phone +1 813-505-5564
Fax 8134432239

Authorized person

Name SONIA M VILLANUEVA
Role CEO/ADMINISTRATOR
Phone 8132709354

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL11889
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 013230400
State FL

Agent

Name Role Address
Martinez Morera, Yasleidy Agent 4534 HAMPSHIRE RD, TAMPA, FL 33634

Director

Name Role Address
Martinez Morera, Yasleidy Director 4534 HAMPSHIRE RD, TAMPA, FL 33634

President

Name Role Address
Martinez Morera, Yasleidy President 4534 HAMPSHIRE RD, TAMPA, FL 33634

Secretary

Name Role Address
Martinez Morera, Yasleidy Secretary 4534 HAMPSHIRE RD, TAMPA, FL 33634

Treasurer

Name Role Address
Martinez Morera, Yasleidy Treasurer 4534 HAMPSHIRE RD, TAMPA, FL 33634

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-08-01 4534 HAMPSHIRE RD, TAMPA, FL 33634 No data
REGISTERED AGENT NAME CHANGED 2019-08-01 Martinez Morera, Yasleidy No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-01 4534 HAMPSHIRE RD, TAMPA, FL 33634 No data
AMENDMENT 2018-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-06
AMENDED ANNUAL REPORT 2019-08-01
ANNUAL REPORT 2019-03-19
Amendment 2018-10-16
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-16

Date of last update: 21 Feb 2025

Sources: Florida Department of State