Search icon

FAITH CARE CENTER FLORIDA, INC.

Company Details

Entity Name: FAITH CARE CENTER FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Apr 2019 (6 years ago)
Document Number: P19000028652
FEI/EIN Number 83-4288594
Mail Address: 11161 NW 23rd Court, Coral Springs, FL 33065
Address: 7491 West Oakland Park Blvd., Suite# 307, Lauderhill, FL 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1669299780 2024-09-20 2024-09-20 11161 NW 23RD CT, CORAL SPRINGS, FL, 330653648, US 10055 YAMATO RD, BOCA RATON, FL, 334986102, US

Contacts

Phone +1 772-985-4791
Fax 9548272424
Fax 9548651701

Authorized person

Name DOROTHY BEVERLY DANIELS-BILLY
Role ADMINISTRATOR
Phone 7729854791

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Agent

Name Role Address
DANIELS-BILLY, DOROTHY Agent 7491 West Oakland Park Blvd., Suite# 307, LAUDERHILL, FL 33319

President

Name Role Address
DANIELSBILLY, DOROTHY President 7491 West Oakland Park Blvd., Suite# 307 LAUDERHILL, FL 33319
DANIELS-BILLY, DOROTHY President 7491 West Oakland Park Blvd., Suite# 307 LAUDERHILL, FL 33319

Vice President

Name Role Address
BILLY, LESLIE Vice President 10055 YAMATO ROAD, SUITE 205 BOCA RATON, FL 33498
DANIELS-BILLY, DOROTHY Vice President 10055 YAMATO ROAD, SUITE 205 BOCA RATON, FL 33498

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-19 7491 West Oakland Park Blvd., Suite# 307, Lauderhill, FL 33319 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-19 7491 West Oakland Park Blvd., Suite# 307, LAUDERHILL, FL 33319 No data
CHANGE OF PRINCIPAL ADDRESS 2023-12-04 3800 Inverrary Blvd., Suite 408-E, Lauderhill, FL 33319 No data
CHANGE OF MAILING ADDRESS 2023-12-04 3800 Inverrary Blvd., Suite 408-E, Lauderhill, FL 33319 No data

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-04
Domestic Profit 2019-04-02

Date of last update: 16 Feb 2025

Sources: Florida Department of State