Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

UNITED HOME CARE SERVICES, INC.

Filing Information
728509 59-1523943 12/31/1973 FL ACTIVE RESTATED ARTICLES 03/18/2021 NONE
Principal Address
8400 N.W. 33RD ST., STE 400
MIAMI, FL 33122

Changed: 07/23/2010
Mailing Address
8400 N.W. 33RD ST., STE 400
MIAMI, FL 33122

Changed: 07/23/2010
Registered Agent Name & Address MARTINEZ, CARLOS L
8400 NW 33 STREET
SUITE 400
MIAMI, FL 33122

Name Changed: 05/04/2015

Address Changed: 08/05/2010
Officer/Director Detail Name & Address

Title President, CEO, Director

MARTINEZ, CARLOS L
8400 N.W. 33RD ST., STE 400
MIAMI, FL 33122

Title Chair, Director

BARTON-KING, MICHELLE, Esq.
8400 N.W. 33RD ST., STE 400
MIAMI, FL 33122

Title Treasurer, Director

PABLO, PINO
8400 N.W. 33RD ST., STE 400
MIAMI, FL 33122

Title Vice Chair, Director

Salem, Michael
8400 N.W. 33RD ST., STE 400
MIAMI, FL 33122

Title Immediate Past Chair, Director

Fuentes, Jose K.
8400 N.W. 33rd Street
Suite 400
Miami, FL 33122

Title Secretary, Director

Gomez, Maria E.
8400 N.W. 33rd Street
Suite 400
Miami, FL 33122

Title Director

Lamas, Maria G., MBA
8400 N.W. 33rd Street
Suite 400
Miami, FL 33122

Title Director

Zimmerer, Kathelyn, CPA
8400 N.W. 33rd Street
Suite 400
Miami, FL 33122

Title Director

Moise, Rudolph, DO, JD
8400 N.W. 33rd Street
Suite 400
Miami, FL 33122

Title Director

De Los Santos, Maria, Phd
8400 N.W. 33rd Street
Suite 400
Miami, FL 33122

Title Director

Alvarez, Maximo
8400 NW 33 Street
Suite 400
Miami, FL 33122

Annual Reports
Report YearFiled Date
2022 03/20/2022
2023 02/04/2023
2024 01/22/2024

Document Images
01/22/2024 -- ANNUAL REPORT View image in PDF format
02/04/2023 -- ANNUAL REPORT View image in PDF format
03/20/2022 -- ANNUAL REPORT View image in PDF format
06/25/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/18/2021 -- Restated Articles View image in PDF format
01/21/2021 -- ANNUAL REPORT View image in PDF format
07/25/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2020 -- ANNUAL REPORT View image in PDF format
05/04/2019 -- ANNUAL REPORT View image in PDF format
03/30/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/09/2018 -- ANNUAL REPORT View image in PDF format
02/24/2017 -- ANNUAL REPORT View image in PDF format
02/26/2016 -- ANNUAL REPORT View image in PDF format
07/23/2015 -- AMENDED ANNUAL REPORT View image in PDF format
05/04/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2015 -- ANNUAL REPORT View image in PDF format
03/31/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
03/02/2011 -- ANNUAL REPORT View image in PDF format
08/05/2010 -- Reg. Agent Change View image in PDF format
07/23/2010 -- ADDRESS CHANGE View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
07/15/2009 -- Amendment View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
04/11/2008 -- ANNUAL REPORT View image in PDF format
09/26/2007 -- ANNUAL REPORT View image in PDF format
02/05/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
03/10/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/02/2002 -- ANNUAL REPORT View image in PDF format
05/07/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
01/23/1999 -- ANNUAL REPORT View image in PDF format
04/28/1998 -- ANNUAL REPORT View image in PDF format
06/16/1997 -- ANNUAL REPORT View image in PDF format
08/23/1996 -- ANNUAL REPORT View image in PDF format