Search icon

CORTEZ HOUSE INC

Company Details

Entity Name: CORTEZ HOUSE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jun 2021 (4 years ago)
Document Number: P21000051480
FEI/EIN Number 870949091
Address: 5015 29TH AVENUE WEST, BRADENTON, FL, 34209, US
Mail Address: P.O. Box 118, Tallevast, FL, 34270, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1942964622 2021-10-28 2021-10-28 438 WHITFIELD AVE, SARASOTA, FL, 342431601, US 5015 29TH AVE W, BRADENTON, FL, 342096119, US

Contacts

Phone +1 917-573-9493
Phone +1 941-795-4025

Authorized person

Name ELISEO TANY ROJAS
Role CEO
Phone 9175739493

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Agent

Name Role Address
ROJAS ELISEO T Agent 6915 84th Street CT E, Bradenton, FL, 34202

Chief Executive Officer

Name Role Address
ROJAS ELISEO T Chief Executive Officer P.O. Box 118, Tallevast, FL, 34270

Manager

Name Role Address
VOJT CAROL E Manager P.O. Box 118, Tallevast, FL, 34270

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000115103 CORTEZ HOUSE ASSISTED LIVING FACILITY ACTIVE 2021-09-07 2026-12-31 No data 5015 29TH AVENUE WEST, BRADENTON, FL, 34209
G21000076187 CORTEZ HOUSE ASSISTED LIVING FACILITY ACTIVE 2021-06-07 2026-12-31 No data 438 WHITFIELD AVE, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-24 5015 29TH AVENUE WEST, BRADENTON, FL 34209 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-24 6915 84th Street CT E, Bradenton, FL 34202 No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-22 5015 29TH AVENUE WEST, BRADENTON, FL 34209 No data

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
Domestic Profit 2021-06-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State