Entity Name: | NEW LIFE ASSISTED LIVING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Jul 1998 (27 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 21 Oct 2004 (20 years ago) |
Document Number: | P98000063295 |
FEI/EIN Number | 650854941 |
Address: | 2133 SE SHELTER DRIVE, PORT ST. LUCIE, FL, 34952 |
Mail Address: | 2133 SE SHELTER DRIVE, PORT ST. LUCIE, FL, 34952 |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1922433259 | 2013-09-05 | 2013-09-05 | 1301 WYOMING AVE, FORT PIERCE, FL, 349823645, US | 1301 WYOMING AVE, FORT PIERCE, FL, 34982, US | |||||||||||||||||||||||
|
Phone | +1 772-882-4293 |
Authorized person
Name | ETHEL NEWTON |
Role | OWNER |
Phone | 7726266161 |
Taxonomy
Taxonomy Code | 310400000X - Assisted Living Facility |
License Number | 11797 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 140680900 |
State | FL |
Name | Role | Address |
---|---|---|
NEWTON ETHER S | Agent | 2171 SE FLAGSTONE CT, PORT ST. LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
NEWTON ETHER S | President | 2171 SE FLAGSTONE CT, PORT ST. LUCIE, FL, 34952 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000105583 | NEW LIFE ASSISTED LIVING INC | EXPIRED | 2009-05-08 | 2014-12-31 | No data | 2133 SE SHELTER DR, PORT ST LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-10-02 | NEWTON, ETHER SCALES | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-02 | 2171 SE FLAGSTONE CT, PORT ST. LUCIE, FL 34952 | No data |
CANCEL ADM DISS/REV | 2004-10-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
AMENDED ANNUAL REPORT | 2015-10-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State