Search icon

NURSE CARE 2000, INC.

Company Details

Entity Name: NURSE CARE 2000, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Jun 1997 (28 years ago)
Document Number: P97000052853
FEI/EIN Number 59-3454237
Address: 12705 Upper Manatee River Road, Bradenton, FL 34212
Mail Address: 12705 UPPER MANATEE RIVER RD, BRADENTON, FL 34212
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1346375961 2007-02-22 2008-07-15 705 E OAK ST, SUITE F, KISSIMMEE, FL, 347444577, US 705 E OAK ST, SUITE F, KISSIMMEE, FL, 347444577, US

Contacts

Phone +1 407-518-7175

Authorized person

Name CONNIE P NEWBERRY
Role PRESIDENT
Phone 4075187175

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number HHA299991182
State FL
Is Primary Yes

Agent

Name Role Address
NEWBERRY, WYLAN C Agent 12705 Upper Manatee River Road, Bradenton, FL 34212

Director

Name Role Address
NEWBERRY, WYLAN C Director 12705 Upper Manatee River Road, Bradenton, FL 34212
NEWBERRY, CONNIE P Director 12705 Upper Manatee River Road, Bradenton, FL 34212

Secretary

Name Role Address
NEWBERRY, WYLAN C Secretary 12705 Upper Manatee River Road, Bradenton, FL 34212

Treasurer

Name Role Address
NEWBERRY, WYLAN C Treasurer 12705 Upper Manatee River Road, Bradenton, FL 34212

President

Name Role Address
NEWBERRY, CONNIE P President 12705 Upper Manatee River Road, Bradenton, FL 34212

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-11 12705 Upper Manatee River Road, Bradenton, FL 34212 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-11 12705 Upper Manatee River Road, Bradenton, FL 34212 No data
CHANGE OF MAILING ADDRESS 2019-08-28 12705 Upper Manatee River Road, Bradenton, FL 34212 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State