Search icon

CENTURION HEALTHCARE CONSULTING, INC.

Company Details

Entity Name: CENTURION HEALTHCARE CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 May 2015 (10 years ago)
Document Number: P15000043060
FEI/EIN Number 47-3999258
Address: 6067 HOLLYWOOD BLVD, SUITE 303, HOLLYWOOD, FL, 33024, US
Mail Address: 6067 Hollywood Blvd, SUITE 303, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTURION HEALTHCARE CONSULTING INC 2021 473999258 2022-10-18 CENTURION HEALTHCARE CONSULTING 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561110
Sponsor’s telephone number 9546636562
Plan sponsor’s address 6067 HOLLYWOOD BLVD, SUITE 303, HOLLYWOOD, FL, 33024

Signature of

Role Plan administrator
Date 2022-10-18
Name of individual signing BERNABE PEREZ
Valid signature Filed with authorized/valid electronic signature
CENTURION HEALTHCARE CONSULTING INC 2020 473999258 2021-09-09 CENTURION HEALTHCARE CONSULTING 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561110
Sponsor’s telephone number 9546636562
Plan sponsor’s address 6067 HOLLYWOOD BLVD SUITE 303, HOLLYWOOD, FL, 33024

Signature of

Role Plan administrator
Date 2021-09-09
Name of individual signing BERNABE PEREZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PEREZ BERNABE Agent 6067 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33024

President

Name Role Address
PEREZ BERNABE M President 6067 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 6067 HOLLYWOOD BLVD, SUITE 303, HOLLYWOOD, FL 33024 No data
CHANGE OF MAILING ADDRESS 2023-03-14 6067 HOLLYWOOD BLVD, SUITE 303, HOLLYWOOD, FL 33024 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-22 6067 HOLLYWOOD BLVD, SUITE 303, HOLLYWOOD, FL 33024 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-09
Domestic Profit 2015-05-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State