Search icon

AVNER HOME HEALTH CARE SERVICES, INC.

Company Details

Entity Name: AVNER HOME HEALTH CARE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Apr 1997 (28 years ago)
Document Number: P97000038220
FEI/EIN Number 65-0753624
Address: 4699 North State Road 7, Suite T, Tamarac, FL 33319
Mail Address: 4699 North State Road 7, Suite T, Tamarac, FL 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
McAnuff, Elaine Agent 4699 North State Road 7, Suite T, Tamarac, FL 33319

President

Name Role Address
McANUFF, ELAINE President 4699 North State Road 7, Suite T Tamarac, FL 33319

Secretary

Name Role Address
McANUFF, ELAINE Secretary 4699 North State Road 7, Suite T Tamarac, FL 33319

Treasurer

Name Role Address
McANUFF, ELAINE Treasurer 4699 North State Road 7, Suite T Tamarac, FL 33319

Director

Name Role Address
McANUFF, ELAINE Director 4699 North State Road 7, Suite T Tamarac, FL 33319
BENNETT, DONNETT Director 4699 North State Road 7, Suite T Tamarac, FL 33319
Bennett, Sandra Director 4699 North State Road 7, Suite T Tamarac, FL 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 4699 North State Road 7, Suite T, Tamarac, FL 33319 No data
CHANGE OF MAILING ADDRESS 2018-04-20 4699 North State Road 7, Suite T, Tamarac, FL 33319 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 4699 North State Road 7, Suite T, Tamarac, FL 33319 No data
REGISTERED AGENT NAME CHANGED 2017-03-23 McAnuff, Elaine No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-06
AMENDED ANNUAL REPORT 2015-07-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State