Search icon

VICTORIAN MANOR, INC.

Company Details

Entity Name: VICTORIAN MANOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Aug 1997 (28 years ago)
Document Number: P97000068924
FEI/EIN Number 650775794
Address: 11150 S.W. 42ND COURT, DAVIE, FL, 33328, US
Mail Address: 15140 SW 38TH ST, DAVIE, FL, 33331, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1972121192 2020-07-14 2020-07-14 15140 SW 38TH ST, DAVIE, FL, 333312755, US 11150 SW 42ND CT, DAVIE, FL, 333282140, US

Contacts

Phone +1 954-816-3203
Phone +1 954-236-4300

Authorized person

Name NOEMI RODRIGUEZ
Role ONWNER
Phone 9542364300

Taxonomy

Taxonomy Code 320600000X - Intellectual and/or Developmental Disabilities Residential Treatment Facility
Is Primary Yes

Agent

Name Role Address
MCCANTS NOEMI R Agent 11150 S.W. 42ND COURT, DAVIE, FL, 33328

President

Name Role Address
MCCANTS NOEMI R President 11150 S.W. 42ND COURT, DAVIE, FL, 33325

Treasurer

Name Role Address
MCCANTS NOEMI R Treasurer 11150 S.W. 42ND COURT, DAVIE, FL, 33325

Director

Name Role Address
MCCANTS NOEMI R Director 11150 S.W. 42ND COURT, DAVIE, FL, 33325
MCCANTS WILLIAM W Director 11150 S.W. 42ND COURT, DAVIE, FL, 33328

Secretary

Name Role Address
MCCANTS WILLIAM W Secretary 11150 S.W. 42ND COURT, DAVIE, FL, 33328

Vice President

Name Role Address
MCCANTS WILLIAM W Vice President 11150 S.W. 42ND COURT, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-07 11150 S.W. 42ND COURT, DAVIE, FL 33328 No data
REGISTERED AGENT NAME CHANGED 2019-02-07 MCCANTS, NOEMI R No data
CHANGE OF PRINCIPAL ADDRESS 2006-10-16 11150 S.W. 42ND COURT, DAVIE, FL 33328 No data
REGISTERED AGENT ADDRESS CHANGED 2006-10-16 11150 S.W. 42ND COURT, DAVIE, FL 33328 No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State