Entity Name: | SHEKINAH GLORY HOME CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 10 Dec 1998 (26 years ago) |
Document Number: | P98000103290 |
FEI/EIN Number | 65-0948833 |
Address: | 2565 PARMA ST, SARASOTA, FL 34231 |
Mail Address: | 2565 PARMA ST, SARASOTA, FL 34231 |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1710324520 | 2013-06-03 | 2013-06-03 | 2565 PARMA ST, SARASOTA, FL, 342315127, US | 2565 PARMA ST, SARASOTA, FL, 342315127, US | |||||||||||||||||||||
|
Phone | +1 941-926-2897 |
Fax | 9419240987 |
Authorized person
Name | MRS. NADINE C. CHERRY |
Role | OWNER |
Phone | 9419262897 |
Taxonomy
Taxonomy Code | 311ZA0620X - Adult Care Home Facility |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 141614600 |
State | FL |
Name | Role | Address |
---|---|---|
CHERRY, NADINE C | Agent | 2565 PARMA STREET., SARASOTA, FL 34231 |
Name | Role | Address |
---|---|---|
CHERRY, III, SURRY | Vice President | 2565 PARMA STREET, SARASOTA, FL 34231 |
Name | Role | Address |
---|---|---|
CHERRY, NADINE C | President | 2565 PARMA STREET, SARASOTA, FL 34231 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000065725 | SHEKINAH GLORY FAMILY HOME CARE | ACTIVE | 2010-07-15 | 2026-12-31 | No data | 2565 PARMA STREET, SARASOTA, FL, 34231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2008-03-26 | 2565 PARMA ST, SARASOTA, FL 34231 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-26 | 2565 PARMA STREET., SARASOTA, FL 34231 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-06-19 | 2565 PARMA ST, SARASOTA, FL 34231 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State