Search icon

CARING FOR SENIORS, INC.

Company Details

Entity Name: CARING FOR SENIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Dec 1995 (29 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 15 Oct 2024 (4 months ago)
Document Number: P96000000443
FEI/EIN Number 65-0634940
Mail Address: 33 S. State St, Fifth Floor, Chicago, IL 60603
Address: 33 S. STATE ST, FIFTH FLOOR, CHICAGO, IL 60603
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1639363633 2007-09-02 2024-10-10 33 S STATE ST FL 5, CHICAGO, IL, 606032804, US 2324 S CONGRESS AVE STE 2D, WEST PALM BEACH, FL, 334067668, US

Contacts

Phone +1 312-762-9999
Phone +1 561-641-8444
Fax 8669757828

Authorized person

Name JOSEPH BONACCORSI
Role CHIEF LEGAL OFFICER, SECRETARY
Phone 3127629999

Taxonomy

Taxonomy Code 3747A0650X - Attendant Care Provider
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 002806800
State FL

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
McGroarty, Ryan Director 33 S. State St, Fifth Floor Chicago, IL 60603
Bonaccorsi, Joseph Director 33 S. State St, Fifth Floor Chicago, IL 60603

Chief Financial Officer

Name Role Address
McGroarty, Ryan Chief Financial Officer 33 S. State St, Fifth Floor Chicago, IL 60603

Secretary

Name Role Address
Bonaccorsi, Joseph Secretary 33 S. State St, Fifth Floor Chicago, IL 60603

Chief Legal Officer

Name Role Address
Bonaccorsi, Joseph Chief Legal Officer 33 S. State St, Fifth Floor Chicago, IL 60603

PRESIDENT AND CEO

Name Role Address
SMITHBERGER, RAYMOND PRESIDENT AND CEO 33 S. STATE ST, FIFTH FLOOR CHICAGO, IL 60603

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08135900184 CSI CARING FOR SENIORS ACTIVE 2008-05-14 2028-12-31 No data 10451 NW 117 AVENUE, SUITE 110, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-10-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-10-15 33 S. STATE ST, FIFTH FLOOR, CHICAGO, IL 60603 No data
CHANGE OF MAILING ADDRESS 2024-10-10 33 S. STATE ST, FIFTH FLOOR, CHICAGO, IL 60603 No data
REGISTERED AGENT NAME CHANGED 2024-10-10 Corporation Service Company No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-10 1201 Hays St, Tallahassee, FL 32301 No data
AMENDED AND RESTATEDARTICLES 2008-05-01 No data No data

Documents

Name Date
Amended and Restated Articles 2024-10-15
AMENDED ANNUAL REPORT 2024-10-10
ANNUAL REPORT 2024-03-08
AMENDED ANNUAL REPORT 2023-05-22
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-05
AMENDED ANNUAL REPORT 2020-07-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State