Search icon

GENA'S RETIREMENT HOME, INC.

Company Details

Entity Name: GENA'S RETIREMENT HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Jul 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Nov 2022 (2 years ago)
Document Number: S64287
FEI/EIN Number 65-0271504
Address: 575 NW 118 AVE, PLANTATION, FL 33325
Mail Address: 575 NW 118 AVE, PLANTATION, FL 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1710314331 2013-09-27 2013-09-27 2233 NW 56TH AVE, LAUDERHILL, FL, 333133003, US 2233 NW 56 AVE, LAUDERHILL, FL, 33313, US

Contacts

Phone +1 954-733-9614
Fax 9547339614
Phone +1 954-452-4416

Authorized person

Name MRS. GENA ACKBERSINGH
Role PRESIDENT
Phone 9544524416

Taxonomy

Taxonomy Code 3104A0625X - Assisted Living Facility (Mental Illness)
License Number 4973
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 140321400
State FL

Agent

Name Role Address
ALLSWORTH, E. SCOTT ESQ Agent 1177 SE THIRD AVE, FT LAUDERDALE, FL 33316-1197

Secretary

Name Role Address
ACKBERSINGH, ALYSON Secretary 575 NW 118 AVENUE, PLANTATION, FL 33325

Treasurer

Name Role Address
ACKBERSINGH, ASHLEY Treasurer 575 NW 118 AVENUE, PLANTATION, FL 33325

President

Name Role Address
ACKBERSINGH, GENA President 575 NW 118 AVE., PLANTATION, FL 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000095660 DESOTO MANOR EXPIRED 2014-09-18 2024-12-31 No data 575 N.W. 118TH AVE., PLANTATION, FL, 33325

Events

Event Type Filed Date Value Description
AMENDMENT 2022-11-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 575 NW 118 AVE, PLANTATION, FL 33325 No data
CHANGE OF MAILING ADDRESS 2015-04-15 575 NW 118 AVE, PLANTATION, FL 33325 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-13
Amendment 2022-11-30
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State