Best licensed Nursing Home Administrators in Daytona Beach, FL

License number
Florida 2532
Address
259 Braeburn Cir, Daytona Beach, FL 32114
Category
Health Care
Issued Date
Mar 20, 1987
Effective Date
Jan 1, 1901
Expiration Date
Jul 31, 1998
Type
Nursing Home Administrator
License number
Florida 5002
Address
1312 Sunset Blvd, Daytona Beach, FL 32117
Category
Health Care
Issued Date
Jan 21, 2010
Effective Date
Oct 7, 2016
Expiration Date
Sep 30, 2014
Type
Nursing Home Administrator
License number
Florida 3279
Address
550 National Health Care Dr, Daytona Beach, FL 32114
Category
Health Care
Issued Date
Aug 18, 1992
Effective Date
Oct 4, 2012
Expiration Date
Sep 30, 2018
Type
Nursing Home Administrator
License number
Florida 537
Address
1600 Big Tree Rd #0-1, Daytona Beach, FL 32119
Category
Health Care
Effective Date
Jan 1, 1901
Expiration Date
Jul 31, 1998
Type
Nursing Home Administrator
License number
Florida 3094
Address
125 Powell Blvd APT 12-103, Daytona Beach, FL 32114
Category
Health Care
Issued Date
Feb 26, 1991
Effective Date
Aug 28, 2002
Expiration Date
Jul 31, 2000
Type
Nursing Home Administrator
License number
Florida 2702
Address 2
421 Bayberry Lakes Blvd, Daytona Beach, FL 32124
103 Clyde Morris Blvd, Ormond Beach, FL 32174
Category
Health Care
Issued Date
Apr 18, 1988
Effective Date
Jan 1, 1901
Expiration Date
Sep 30, 2018
Type
Nursing Home Administrator
License number
Florida 2297
Address
100 Bent Tree Dr #20, Daytona Beach, FL 32114
Category
Health Care
Issued Date
Jul 23, 1985
Effective Date
Jan 1, 1901
Expiration Date
Jun 30, 1988
Type
Nursing Home Administrator
License number
Florida 1406
Address
776 Horseman Dr, Daytona Beach, FL 32127
Category
Health Care
Issued Date
Sep 15, 1977
Effective Date
Jan 1, 1901
Expiration Date
Jun 30, 1984
Type
Nursing Home Administrator
License number
Florida 2896
Address
325 S Seagrave St, Daytona Beach, FL 32114
Category
Health Care
Issued Date
Apr 13, 1989
Effective Date
Jan 1, 1901
Expiration Date
Jul 31, 1998
Type
Nursing Home Administrator
License number
Florida 1860
Address
544 Mark Ave, Daytona Beach, FL 32114
Category
Health Care
Issued Date
Sep 14, 1981
Effective Date
Jan 13, 2016
Expiration Date
Sep 30, 2004
Type
Nursing Home Administrator
License number
Florida 2968
Address
136 Perfect Dr, Daytona Beach, FL 32124
Category
Health Care
Issued Date
Oct 18, 1989
Effective Date
Oct 3, 2016
Expiration Date
Sep 30, 2016
Type
Nursing Home Administrator
License number
Florida 1586
Address
325 S Seagrave St, Daytona Beach, FL 32114
Category
Health Care
Issued Date
Nov 1, 1979
Effective Date
Jan 1, 1901
Expiration Date
Jun 30, 1988
Type
Nursing Home Administrator
License number
Florida 1528
Address
1817 Spruce Creek Blvd, Daytona Beach, FL 32124
Category
Health Care
Issued Date
Dec 18, 1978
Effective Date
Aug 28, 2002
Expiration Date
Jul 31, 2000
Type
Nursing Home Administrator
License number
Florida 1021
Address
132 Surf Scooter Dr, Daytona Beach, FL 32119
Category
Health Care
Effective Date
Jan 1, 1901
Expiration Date
Jul 31, 1994
Type
Nursing Home Administrator
License number
Florida 5705
Address
22 Aspen St, Daytona Beach, FL 32124
Category
Health Care
Issued Date
Feb 3, 2015
Effective Date
Feb 3, 2015
Expiration Date
Sep 30, 2018
Type
Nursing Home Administrator
License number
Florida 587
Address
410 N Halifax Ave #B, Daytona Beach, FL 32118
Category
Health Care
Effective Date
Jan 20, 2010
Expiration Date
Sep 30, 2004
Type
Nursing Home Administrator
License number
Florida 647
Address
100 Broadway Ave, Daytona Beach, FL 32118
Category
Health Care
Effective Date
Jan 1, 1901
Type
Nursing Home Administrator
License number
Florida 1963
Address
1306 Killian St, Daytona Beach, FL 32114
Category
Health Care
Issued Date
Sep 29, 1982
Effective Date
Jan 1, 1901
Expiration Date
Jun 30, 1986
Type
Nursing Home Administrator
License number
Florida 649
Address
441 Seaview Ave, Daytona Beach, FL 32118
Category
Health Care
Effective Date
Jan 1, 1901
Expiration Date
Jul 31, 1994
Type
Nursing Home Administrator
License number
Florida 2455
Address
6125 Del Mar Dr, Daytona Beach, FL 32127
Category
Health Care
Issued Date
Aug 11, 1986
Effective Date
Jan 1, 1901
Expiration Date
Jul 31, 1994
Type
Nursing Home Administrator
License number
Florida 412
Address
329 Wilder Blvd, Daytona Beach, FL 32114
Category
Health Care
Effective Date
Jan 1, 1901
Expiration Date
Jun 30, 1984
Type
Nursing Home Administrator
License number
Florida 5881
Address
327 Orange Ave, Daytona Beach, FL 32114
Category
Health Care
Issued Date
Feb 3, 2016
Effective Date
Feb 3, 2016
Expiration Date
Sep 30, 2018
Type
Nursing Home Administrator
License number
Florida 5737
Address
241 Brasswood Ct, Daytona Beach, FL 32117
Category
Health Care
Issued Date
Apr 29, 2015
Effective Date
Apr 29, 2015
Expiration Date
Sep 30, 2018
Type
Nursing Home Administrator
License number
Florida 5638
Address
241 Euclid Ave, Daytona Beach, FL 32118
Category
Health Care
Issued Date
Aug 28, 2014
Effective Date
Aug 28, 2014
Expiration Date
Sep 30, 2018
Type
Nursing Home Administrator
License number
Florida 1240
Address
5600 Victoria Gardens Blvd, Daytona Beach, FL 32127
Category
Health Care
Issued Date
Jun 11, 1976
Effective Date
Oct 14, 2009
Expiration Date
Jul 31, 1998
Type
Nursing Home Administrator
License number
Florida 1187
Address
650 Reed Canal Rd, Daytona Beach, FL 32119
Category
Health Care
Effective Date
Jan 1, 1901
Expiration Date
Jun 30, 1988
Type
Nursing Home Administrator
License number
Florida 2332
Address
650 Reed Canal Rd, Daytona Beach, FL 32119
Category
Health Care
Issued Date
Jul 23, 1985
Effective Date
Jan 13, 2016
Expiration Date
Sep 30, 2004
Type
Nursing Home Administrator
License number
Florida 254
Address
143 Coral Cir, Daytona Beach, FL 32119
Category
Health Care
Effective Date
Jan 1, 1901
Expiration Date
Jun 30, 1992
Type
Nursing Home Administrator
License number
Florida 706
Address
2286 Robinhood Trl, Daytona Beach, FL 32119
Category
Health Care
Effective Date
Jan 1, 1901
Expiration Date
Jun 30, 1992
Type
Nursing Home Administrator