Search icon

NEW LIFE ASSISTED LIVING INC.

Company Details

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

National Provider Identifier

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

Contacts

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

Agent

Name Role Address
NEWTON ETHER S Agent 2171 SE FLAGSTONE CT, PORT ST. LUCIE, FL, 34952

President

Name Role Address
NEWTON ETHER S President 2171 SE FLAGSTONE CT, PORT ST. LUCIE, FL, 34952

Fictitious Names

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

Events

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

Documents

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