Search icon

AMY'S ANGELS HEALTH CARE, INC.

Company Details

Entity Name: AMY'S ANGELS HEALTH CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Dec 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Nov 2017 (7 years ago)
Document Number: P15000101412
FEI/EIN Number 810930554
Address: 92200 Overseas Hwy Suite 124, TAVERNIER, FL, 33070, US
Mail Address: 92200 Overseas Hwy Suite 124, TAVERNIER, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1013375971 2016-02-08 2021-08-04 92300 OVERSEAS HWY, SUITE 201, TAVERNIER, FL, 330702726, US 92300 OVERSEAS HWY, SUITE 201, TAVERNIER, FL, 330702726, US

Contacts

Phone +1 305-771-7059

Authorized person

Name AMADA T ALFONSO
Role OWNER
Phone 7863910695

Taxonomy

Taxonomy Code 251C00000X - Developmentally Disabled Services Day Training Agency
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 018989500
State FL
Issuer MEDICAID
Number 018989503
State FL
Issuer MEDICAID
Number 018989501
State FL

Agent

Name Role Address
ALFONSO AMADA T Agent 92300 OVERSEAS HIGHWAY SUITE #201, TAVERNIER, FL, 33070

President

Name Role Address
ALFONSO AMADA T President 92200 Overseas Hwy Suite 124, TAVERNIER, FL, 33070

Secretary

Name Role Address
GANNON AMY A Secretary 15902 SW 66TH TERRACE, MIAMI, FL, 33193

Treasurer

Name Role Address
GANNON AMY A Treasurer 15902 SW 66TH TERRACE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-04 92200 Overseas Hwy Suite 124, TAVERNIER, FL 33070 No data
CHANGE OF MAILING ADDRESS 2024-06-04 92200 Overseas Hwy Suite 124, TAVERNIER, FL 33070 No data
AMENDMENT 2017-11-03 No data No data
REGISTERED AGENT NAME CHANGED 2017-07-05 ALFONSO, AMADA T No data
REGISTERED AGENT ADDRESS CHANGED 2017-07-05 92300 OVERSEAS HIGHWAY SUITE #201, TAVERNIER, FL 33070 No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-08
Amendment 2017-11-03
AMENDED ANNUAL REPORT 2017-07-05
AMENDED ANNUAL REPORT 2017-06-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State