Entity Name: | THE CENTER FOR INDEPENDENCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Jan 1966 (59 years ago) |
Date of dissolution: | 22 May 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 May 2017 (8 years ago) |
Document Number: | 710148 |
FEI/EIN Number |
591492617
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8726 OLD COUNTY RD 54, NEW PORT RICHEY, FL, 34653 |
Mail Address: | 8726 OLD COUNTY RD 54, NEW PORT RICHEY, FL, 34653 |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bowes Judy | Secretary | 7801 Radcliffe Circle, Port Richey, FL, 34668 |
Memoli Robert | Director | 1248 Seven Springs Blvd., Trinity, FL, 34655 |
Cesare Lorraine | Director | 2150 Seven Springs Blvd., Trinity, FL, 34655 |
Roe Greg | President | 8726 Old County Road 54, New Port Richey, FL, 34653 |
Barry Mark | Agent | 5283 Neff Lake Rd, Brooksville, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-05-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-05 | 5283 Neff Lake Rd, Brooksville, FL 34601 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-05 | Barry, Mark | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-09 | 8726 OLD COUNTY RD 54, NEW PORT RICHEY, FL 34653 | - |
CHANGE OF MAILING ADDRESS | 2012-02-09 | 8726 OLD COUNTY RD 54, NEW PORT RICHEY, FL 34653 | - |
AMENDMENT AND NAME CHANGE | 1996-06-14 | THE CENTER FOR INDEPENDENCE, INC. | - |
RESTATED ARTICLES | 1985-04-08 | - | - |
AMENDMENT | 1984-12-20 | - | - |
NAME CHANGE AMENDMENT | 1984-09-26 | ASSOCIATION FOR RETARDED CITIZENS/ PASCO, INC. | - |
NAME CHANGE AMENDMENT | 1978-02-14 | PASCO COUNTY ASSOCIATION FOR RETARDED CITIZENS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-01-08 |
AMENDED ANNUAL REPORT | 2014-07-30 |
Reg. Agent Change | 2014-07-21 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-08-15 |
ANNUAL REPORT | 2011-02-21 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State