Search icon

TAMARAC REHABILITATION AND HEALTH CENTER, INC. - Florida Company Profile

Company Details

Entity Name: TAMARAC REHABILITATION AND HEALTH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMARAC REHABILITATION AND HEALTH CENTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Nov 1996 (28 years ago)
Document Number: P96000096844
FEI/EIN Number 650721902

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

Address: 7901 NORTH WEST 88TH AVENUE, TAMARAC, FL, 33321
Mail Address: 7901 NORTH WEST 88TH AVENUE, TAMARAC, FL, 33321
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1346264785 2006-07-27 2015-06-08 7901 NW 88 AVENUE, TAMARAC, FL, 333212003, US 7901 NW 88 AVENUE, TAMARAC, FL, 333212003, US

Contacts

Phone +1 954-597-3313
Fax 9547200020

Authorized person

Name MS. NICOLA ANTOINETTE CHANDLER
Role ADMINISTRATOR
Phone 9545973313

Taxonomy

Taxonomy Code 313M00000X - Nursing Facility/Intermediate Care Facility
License Number SNF15490961
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 021309800
State FL

Key Officers & Management

Name Role Address
WEISMAN Andrew S President 5310 NW 33rd Avenue, Ft Lauderdale, FL, 33309
WEISMAN ANDREW S Agent 5310 NORTH WEST 33RD AVENUE, FORT LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000043480 TAMARAC REHABILITATION AND HEALTH CENTER EXPIRED 2011-05-05 2016-12-31 - 7901 NW 88TH AVENUE, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-13 WEISMAN, ANDREW S -
CHANGE OF MAILING ADDRESS 2011-04-27 7901 NORTH WEST 88TH AVENUE, TAMARAC, FL 33321 -

Court Cases

Title Case Number Docket Date Status
JOHN MCCRAY, JR., as Personal Representative of the ESTATE OF JOHN MCCRAY, SR., Appellant(s) v. TAMARAC REHABILITATION AND HEALTH CENTER, INC., et al., Appellee(s). 4D2024-2501 2024-09-27 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-016628

Parties

Name John McCray, Jr.
Role Appellant
Status Active
Representations James Lewis Wilkes, II, Lisa Mary Tanaka
Name The Estate of John McCray, Sr.
Role Appellant
Status Active
Name TAMARAC REHABILITATION AND HEALTH CENTER, INC.
Role Appellee
Status Active
Representations Adam Rabinowitz
Name HBA MANAGEMENT, INC.
Role Appellee
Status Active
Name MILLENNIUM HEALTH SYSTEMS, LLC
Role Appellee
Status Active
Name TAMARAC ASSOCIATES, LLC
Role Appellee
Status Active
Name Nicola Chandler Byam
Role Appellee
Status Active
Name Hon. Fabienne Elizabeth Fahnestock
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Recognizing Agreed Extension
Subtype Answer Brief
Description Answer Brief to 1/15/2025
Docket Date 2024-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-10-28
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of John McCray, Jr.
Docket Date 2024-10-28
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of John McCray, Jr.
View View File
Docket Date 2024-10-22
Type Letter
Subtype Acknowledgment Letter
Description **AMENDED** Acknowledgment Letter
View View File
Docket Date 2024-10-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-10-04
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's October 8, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State