Entity Name: | AMBER COVE, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 26 Feb 2015 (10 years ago) |
Document Number: | P15000019043 |
FEI/EIN Number | 47-3283606 |
Address: | 288 Las Palmas Street, Royal Palm Beach, FL 33411 |
Mail Address: | 288 Las Palmas Street, Royal Palm Beach, FL 33411 |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1740732486 | 2016-10-28 | 2016-10-28 | 288 LAS PALMAS, ROYAL PALM BEACH, FL, 33411, US | 288 LAS PALMAS, ROYAL PALM BEACH, FL, 33411, US | |||||||||||||||||||||||||
|
Phone | +1 561-507-5695 |
Fax | 5615075695 |
Authorized person
Name | MRS. RHONDA M FERRIN-DAVIS |
Role | OWNER |
Phone | 5615075695 |
Taxonomy
Taxonomy Code | 310400000X - Assisted Living Facility |
License Number | AL 12892 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | ASSISTED LIVING FACILITY |
Number | AL 12892 |
State | FL |
Name | Role | Address |
---|---|---|
FERRIN-DAVIS, RHONDA M | Agent | 2131 F ROAD, LOXAHATCHEE, FL 33470 |
Name | Role | Address |
---|---|---|
FERRIN-DAVIS, RHONDA M | President | 2131 F ROAD, LOXAHATCHEE, FL 33470 PB |
Name | Role | Address |
---|---|---|
Davis, Winston Albert | Director | 2131 F ROAD, LOXAHATCHEE, FL 33470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-13 | 288 Las Palmas Street, Royal Palm Beach, FL 33411 | No data |
CHANGE OF MAILING ADDRESS | 2024-09-13 | 288 Las Palmas Street, Royal Palm Beach, FL 33411 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
AMENDED ANNUAL REPORT | 2024-09-13 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-01-04 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-21 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State