Entity Name: | PCM HEALTH CARE OF PINELLAS COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Apr 1998 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Aug 2017 (7 years ago) |
Document Number: | P98000038967 |
FEI/EIN Number | 593507434 |
Address: | 1917 BROOKSTONE WAY, CLEARWATER, FL, 33760 |
Mail Address: | 1917 BROOKSTONE WAY, CLEARWATER, FL, 33760 |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1992932297 | 2009-06-15 | 2009-06-15 | 1917 BROOKSTONE WAY, CLEARWATER, FL, 337601603, US | 451 E ORANGE ST, TARPON SPRINGS, FL, 346894352, US | |||||||||||||||||||
|
Phone | +1 727-647-1046 |
Phone | +1 727-937-9405 |
Authorized person
Name | MS. PAULA KAREN COMER |
Role | PRESIDENT |
Phone | 7279379405 |
Taxonomy
Taxonomy Code | 310400000X - Assisted Living Facility |
License Number | AL4160 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
COMER PAULA | Agent | 1917 BROOKSTONE WAY, CLEARWATER, FL, 33760 |
Name | Role | Address |
---|---|---|
COMER PAULA | Director | 1917 BROOKSTONE WAY, CLEARWATER, FL, 33760 |
Name | Role | Address |
---|---|---|
COMER PAULA | President | 1917 BROOKSTONE WAY, CLEARWATER, FL, 33760 |
Name | Role | Address |
---|---|---|
COMER PAULA | Secretary | 1917 BROOKSTONE WAY, CLEARWATER, FL, 33760 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000061418 | SHADY GLEN 1 | ACTIVE | 2016-06-22 | 2027-12-31 | No data | 1917 BROOKSTONE WAY, CLEARWATER, FL, 33760 |
G12000068743 | SHADY GLEN 1 | EXPIRED | 2012-07-10 | 2017-12-31 | No data | 1917 BROOKSTONE WAY, CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2017-08-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-12 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-06-02 |
ANNUAL REPORT | 2021-05-02 |
ANNUAL REPORT | 2020-07-02 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-12 |
Amendment | 2017-08-15 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State