Search icon

FLORIDA CARE ASSISTED LIVING INC.

Company Details

Entity Name: FLORIDA CARE ASSISTED LIVING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Dec 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Aug 2015 (10 years ago)
Document Number: P14000101344
FEI/EIN Number APPLIED FOR
Address: 701 W 9 STREET, RIVIERA BEACH, FL, 33404
Mail Address: 701 W 9 STREET, RIVIERA BEACH, FL, 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1053704965 2015-03-17 2015-03-17 701 W 9TH ST, RIVIERA BEACH, FL, 334047342, US 701 W 9TH ST, RIVIERA BEACH, FL, 334047342, US

Contacts

Phone +1 561-863-0866
Fax 5618630866

Authorized person

Name MRS. COLLETTE BURGESS
Role OWNER
Phone 7543678049

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL5594
State FL
Is Primary Yes

Agent

Name Role Address
Hassan Mostafa Agent 701 W 9 STREET, RIVIERA BEACH, FL, 33404

President

Name Role Address
Hassan Monwara President 2721 SE North Lookout Blvd, Port St Lucie, FL, 34984

Vice President

Name Role Address
Arif Saadat Y Vice President 701 W 9 Street, Riviera Beach, FL, 33404

Member

Name Role Address
Mondelli Joseph V Member 5944 Coral Ridge Drive, Coral Springs, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000025916 VICTORIA GARDENS ALF ACTIVE 2020-02-27 2025-12-31 No data 701 W 9TH ST, RIVIERA BEACH, FL, 33404
G14000128840 VICTORIA GARDENS ALF EXPIRED 2014-12-22 2019-12-31 No data 701 W 9 STREET, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-18 Hassan, Mostafa No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-06 701 W 9 STREET, RIVIERA BEACH, FL 33404 No data
AMENDMENT 2015-08-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-28
Amendment 2015-08-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State