Search icon

VITAE SERVICES OF THE PALM BEACHES, INC.

Company Details

Entity Name: VITAE SERVICES OF THE PALM BEACHES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 May 1996 (29 years ago)
Document Number: P96000039994
FEI/EIN Number 65-0663465
Address: 200 Knuth Road, Suite 248, BOYNTON BEACH, FL 33436
Mail Address: P.O. BOX 1577, BOYNTON BEACH, FL 33425
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1699292979 2017-08-28 2022-07-21 517 INDUSTRAIL AVE., BOYNTON BEACH, FL, 33426, US 517 INDUSTRAIL AVE., BOYNTON BEACH, FL, 33426, US

Contacts

Phone +1 561-732-4559
Fax 5617326443

Authorized person

Name TERRY LYNN IIAMES
Role ADMINISTRATOR
Phone 5617324559

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299991082
State FL
Is Primary Yes

Other Provider Identifiers

Issuer HOME HEALTH AGENCY
Number 299991082
State FL

Agent

Name Role Address
IIAMES, Michael Lynn Agent 656 NW 1St Ave., Boynton Beach, FL 33426

President

Name Role Address
IIAMES, Michael Lynn President 656 N.W. 1st Ave, BOYNTON BEACH, FL 33426

Treasurer

Name Role Address
IIAMES, Michael Lynn Treasurer 656 N. W. 1ST AVE., BOYNTON BEACH, FL 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-27 IIAMES, Michael Lynn No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 200 Knuth Road, Suite 248, BOYNTON BEACH, FL 33436 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 656 NW 1St Ave., Boynton Beach, FL 33426 No data
CHANGE OF MAILING ADDRESS 2007-05-02 200 Knuth Road, Suite 248, BOYNTON BEACH, FL 33436 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000464894 LAPSED 2009-CC-012112-MB FIFTEENTH DIVISION PALM BEACH 2012-02-29 2017-06-06 $19,924.81 YELLOW BOOK SALES AND DISTRIBUTION COMPANY, INC., 305 FELLOWSHIP RD, SUITE 100, MT. LAUREL, NJ 08054

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-06
AMENDED ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State