Search icon

A DREAM LAKE MANOR, INC.

Company Details

Entity Name: A DREAM LAKE MANOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Apr 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P99000030491
FEI/EIN Number 593576339
Address: 1553 DANISCO PLACE, APOPKA, FL, 32703, US
Mail Address: 1553 DANISCO PLACE, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1528369139 2010-11-12 2010-11-12 750 ALABAMA AVE, APOPKA, FL, 327035424, US 750 ALABAMA AVE, APOPKA, FL, 327035424, US

Contacts

Phone +1 407-886-4353

Authorized person

Name MRS. HELEN YAP ROMERO
Role ADMINISTRATOR
Phone 4072926241

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL5921
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 140953100
State FL

Agent

Name Role Address
ROMERO HELEN Agent 909 WYMORE ROAD, WINTER PARK, FL, 327891798

Director

Name Role Address
ROMERO HELEN Director 1553 DANISCO PLACE, APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000019218 APOPKA RETIREMENT CENTER EXPIRED 2016-02-22 2021-12-31 No data 750 S. ALABAMA AVE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-12 1553 DANISCO PLACE, APOPKA, FL 32703 No data
CHANGE OF MAILING ADDRESS 2018-02-12 1553 DANISCO PLACE, APOPKA, FL 32703 No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-11 909 WYMORE ROAD, WINTER PARK, FL 32789-1798 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000245599 ACTIVE 2019-CA-003633-O ORANGE CO. CIRCUIT CIVIL 2022-04-19 2027-05-23 $479555.92 WELLS FARGO BANK, N.A., POST OFFICE BOX 14506, DES MOINES, IOWA 50328

Documents

Name Date
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-04-10
ANNUAL REPORT 2009-03-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State