Entity Name: | LAURELLWOOD FACILITY INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Dec 2017 (7 years ago) |
Document Number: | P17000101582 |
FEI/EIN Number | 82-3973945 |
Mail Address: | 400 Rella blvd, suite 200, Montebello, NY, 10901, US |
Address: | 3127 57th Avenue N, St. Petersburg, FL, 33714-1320, US |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1407355084 | 2018-02-08 | 2018-02-08 | 400 RELLA BLVD STE 200, MONTEBELLO, NY, 109014239, US | 3127 57TH AVE N, ST PETERSBURG, FL, 337141320, US | |||||||||||||||||
|
Phone | +1 845-490-6060 |
Phone | +1 727-527-2171 |
Authorized person
Name | MR. MICHAEL BLEICH |
Role | AUTHORIZED REPRESENTATIVE |
Phone | 8456418314 |
Taxonomy
Taxonomy Code | 314000000X - Skilled Nursing Facility |
State | FL |
Is Primary | Yes |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role |
---|---|
57TH AVENUE CARE INC | Director |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000021234 | LAURELLWOOD CARE CENTER | EXPIRED | 2018-02-08 | 2023-12-31 | No data | 400 RELLA BLVD, SUITE #200, MONTEBELLO, NY, 10901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-07-05 | 3127 57th Avenue N, St. Petersburg, FL 33714-1320 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 3127 57th Avenue N, St. Petersburg, FL 33714-1320 | No data |
REGISTERED AGENT NAME CHANGED | 2020-12-01 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-01 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-05 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-28 |
AMENDED ANNUAL REPORT | 2020-12-01 |
Reg. Agent Change | 2020-12-01 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State