Search icon

HOME HEALTH CARE QUALITY SERVICES, INC.

Company Details

Entity Name: HOME HEALTH CARE QUALITY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Aug 2016 (8 years ago)
Document Number: P16000067215
FEI/EIN Number 81-3580507
Address: 7314 Lake Worth Rd, Lake Worth, FL, 33467, US
Mail Address: 5726 LINCOLN CICLE EAST, LAKE WORTH, FL, 33463, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1023549193 2017-03-21 2017-04-05 5726 LINCOLN CIR E, LAKE WORTH, FL, 334636757, US 5726 LINCOLN CIR E, LAKE WORTH, FL, 334636757, US

Contacts

Phone +1 561-889-9425

Authorized person

Name MRS. KETLY CAMILLE
Role ADMINISTRATOR
Phone 5618899425

Taxonomy

Taxonomy Code 251J00000X - Nursing Care Agency
License Number 9428268
State FL
Is Primary Yes

Agent

Name Role
HOME HEALTH CARE QUALITY SERVICES, INC. Agent

Chief Financial Officer

Name Role Address
CAMILLE KETLY C Chief Financial Officer 5726 LINCOLN CIRCLE EAST, LAKE WORTH, FL, 33463

President

Name Role Address
CAMILLE RODRIGUE President 5726 LINCOLN CIRCLE EAST, LAKE WORTH, FL, 33463

Chief Executive Officer

Name Role Address
CAMILLE KENDRICKS L Chief Executive Officer 5726 lincoln circle east, lake worth, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000079440 AEGIS EXPIRED 2018-07-23 2023-12-31 No data 5726 LINCOLN CIRCLE EAST, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-09 7314 Lake Worth Rd, Lake Worth, FL 33467 No data
REGISTERED AGENT NAME CHANGED 2022-04-09 HOME HEALTH CARE QUALITY SERVICES INC No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-09 5726 lincoln circle east, lake worth, FL 33463 No data
CHANGE OF MAILING ADDRESS 2017-03-13 7314 Lake Worth Rd, Lake Worth, FL 33467 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-13
Domestic Profit 2016-08-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State