Search icon

THE FOUNTAINS NURSING HOME, INC. - Florida Company Profile

Company Details

Entity Name: THE FOUNTAINS NURSING HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FOUNTAINS NURSING HOME, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Dec 1994 (30 years ago)
Date of dissolution: 13 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 13 Apr 2017 (8 years ago)
Document Number: P94000091489
FEI/EIN Number 650619523

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3800 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33431, US
Mail Address: 740 EAST AVENUE, ROCHESTER, NY, 14607, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1528063666 2005-06-16 2011-12-28 3800 N FEDERAL HWY, BOCA RATON, FL, 334314523, US 3800 N FEDERAL HWY, BOCA RATON, FL, 334314523, US

Contacts

Phone +1 561-395-7510
Fax 5613951517

Authorized person

Name MR. DENNIS L MART
Role CFO
Phone 5852440410

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number 1165096
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 021239300
State FL

Key Officers & Management

Name Role Address
HURLBUT ROBERT W President 295 AMBASSADOR DRIVE, ROCHESTER, NY, 14610
HURLBUT CHRISTINE A Vice President 796 BEACH AVENUE, ROCHESTER, NY, 14610
HURLBUT CHRISTINE A Secretary 796 BEACH AVENUE, ROCHESTER, NY, 14610
HURLBUT CHRISTINE A Director 796 BEACH AVENUE, ROCHESTER, NY, 14610
Reed Bridgett Chief Financial Officer 740 East Ave, Rochester, NY, 14607
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2017-04-13 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2014-01-21 - -
REGISTERED AGENT NAME CHANGED 2014-01-21 C T CORPORATION SYSTEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2009-01-07 3800 NORTH FEDERAL HIGHWAY, BOCA RATON, FL 33431 -
REINSTATEMENT 2006-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
CORAPVDWN 2017-04-13
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-19
Reinstatement 2014-01-21
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State