Search icon

QUALITY CARE ASSISTED LIVING OF THE TREASURE COAST, INC.

Company Details

Entity Name: QUALITY CARE ASSISTED LIVING OF THE TREASURE COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jul 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Mar 2006 (19 years ago)
Document Number: P99000065218
FEI/EIN Number 650937351
Address: 1734 SW California Blvd, Port st lucie, FL, 34953, US
Mail Address: 1734 SW California Blvd, Port st lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1720295140 2007-05-16 2013-11-05 432 SW PRADO AVE, PORT ST LUCIE, FL, 349838750, US 432 SW PRADO AVE, PORT ST LUCIE, FL, 349838750, US

Contacts

Phone +1 772-879-2501
Fax 7728790136

Authorized person

Name MRS. RENEE MARIE DERIENZO
Role PRESIDENT
Phone 7728792501

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL9258
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 678899898
State FL
Issuer MEDICAID
Number 142093300
State FL
Issuer MEDICAID
Number 678899896
State FL

Agent

Name Role Address
DEREINZO RENEE M Agent 703 SE Camelot Gardens Blvd, PORT ST LUCIE, FL, 34952

President

Name Role Address
RENEE DERIENZO M President 703 SE Camelot Gardens Blvd, PORT ST LUCIE, FL, 34952

Treasurer

Name Role Address
RENEE DERIENZO M Treasurer 703 SE Camelot Gardens Blvd, PORT ST LUCIE, FL, 34952

Director

Name Role Address
RENEE DERIENZO M Director 703 SE Camelot Gardens Blvd, PORT ST LUCIE, FL, 34952

Officer

Name Role Address
DeRienzo Krystina Officer 232 nw biltmore st, Port st lucie, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000073936 QUALITY CARE 2 ACTIVE 2013-07-24 2028-12-31 No data 703 SE CAMELOT GARDENS BLVD, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 1734 SW California Blvd, Port st lucie, FL 34953 No data
CHANGE OF MAILING ADDRESS 2024-02-08 1734 SW California Blvd, Port st lucie, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 703 SE Camelot Gardens Blvd, PORT ST LUCIE, FL 34952 No data
AMENDMENT 2006-03-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State