Search icon

RESIDENTIAL SERVICES FOR THE RETARDED, INC.

Company Details

Entity Name: RESIDENTIAL SERVICES FOR THE RETARDED, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 20 Aug 1976 (48 years ago)
Date of dissolution: 27 Jun 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Jun 2005 (20 years ago)
Document Number: 736638
FEI/EIN Number 59-1694606
Mail Address: 130 HEIGHTS AVE, INVERNESS, FL 34452
Address: 1275 N RAINBOW LOOP, LECANTO, FL 34461
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
CHESTER V, COLE Agent 1315 N VAN NORTWICK RD, LECANTO, FL 34461

President

Name Role Address
WHITTON, B.M. JR. President 4930 N MAPLE TERRACE, HERNANDO, FL 34442-3435

Director

Name Role Address
WHITTON, B.M. JR. Director 4930 N MAPLE TERRACE, HERNANDO, FL 34442-3435
SPOONER, PHILIP F Director 4149 E SPOONER LANE, HERNANDO, FL 34442
THURMAN, KAREN MS. Director 9067 SW BLUE RUN DRIVE, DUNNELLON, FL 34432
HEPFER, ROBERT B Director 5684 E CARLTON CT, INVERNESS, FL 34453

Secretary

Name Role Address
SPOONER, PHILIP F Secretary 4149 E SPOONER LANE, HERNANDO, FL 34442

Treasurer

Name Role Address
SPOONER, PHILIP F Treasurer 4149 E SPOONER LANE, HERNANDO, FL 34442

Vice President

Name Role Address
DODGE, EDWARD DR. Vice President 8581 E SWEETWATER DR, INVERNESS, FL 34450-7300

Events

Event Type Filed Date Value Description
MERGER 2005-06-27 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 710236. MERGER NUMBER 300000052733
CHANGE OF MAILING ADDRESS 2000-02-11 1275 N RAINBOW LOOP, LECANTO, FL 34461 No data
REGISTERED AGENT NAME CHANGED 1996-03-26 CHESTER V, COLE No data
REGISTERED AGENT ADDRESS CHANGED 1996-03-26 1315 N VAN NORTWICK RD, LECANTO, FL 34461 No data
CHANGE OF PRINCIPAL ADDRESS 1994-02-18 1275 N RAINBOW LOOP, LECANTO, FL 34461 No data

Documents

Name Date
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-02-13
ANNUAL REPORT 2003-02-06
ANNUAL REPORT 2002-01-28
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-02-11
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-03-17
ANNUAL REPORT 1997-04-08
ANNUAL REPORT 1996-03-26

Date of last update: 06 Feb 2025

Sources: Florida Department of State