Search icon

NORTHDALE ALF INC.

Company Details

Entity Name: NORTHDALE ALF INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 May 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Dec 2023 (a year ago)
Document Number: P14000044096
FEI/EIN Number 46-5698941
Address: 4815 CENTERBROOK CT, TAMPA, FL, 33624, US
Mail Address: 4815 CENTERBROOK CT, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1700390069 2017-11-24 2017-11-24 4815 CENTERBROOK CT, TAMPA, FL, 336241046, US 4815 CENTERBROOK CT, TAMPA, FL, 336241046, US

Contacts

Phone +1 813-961-5425
Fax 8139631930

Authorized person

Name RONNIE ESPIGUL
Role ADMINISTRATOR
Phone 8135982058

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL12634
State FL
Is Primary Yes

Agent

Name Role Address
Espigul Garcia Ronniel Agent 4815 CENTERBROOK CT, TAMPA, FL, 33624

Chief Executive Officer

Name Role Address
ESPIGUL GARCIA RONNIEL Chief Executive Officer 4815 CENTERBROOK CT, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-04 Espigul Garcia, Ronniel No data
AMENDMENT 2023-12-14 No data No data
AMENDMENT 2021-12-20 No data No data
CHANGE OF MAILING ADDRESS 2015-03-02 4815 CENTERBROOK CT, TAMPA, FL 33624 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-02 4815 CENTERBROOK CT, TAMPA, FL 33624 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
Amendment 2023-12-14
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-01-13
Amendment 2021-12-20
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State