Search icon

UNITED CEREBRAL PALSY OF NORTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: UNITED CEREBRAL PALSY OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Aug 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Sep 2022 (2 years ago)
Document Number: 759423
FEI/EIN Number 590855413

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O Randy J. Windham, 1241 B N EAST AVENUE, PANAMA CITY, FL, 32401, US
Mail Address: C/O Randy J. Windham, 1241 B N EAST AVENUE, PANAMA CITY, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUIRK PAT Vice President 2806 CANAL DRIVE, PANAMA CITY, FL, 32402
QUIRK PAT Director 2806 CANAL DRIVE, PANAMA CITY, FL, 32402
Breedlove Arthur Exec 417 S. Bonita Ave, Panama City, FL, 32401
WINDHAM RANDY President 295 Nelle Ave, PANAMA CITY, FL, 32404
Windham Randy J Agent 1241 B N EAST AVENUE, PANAMA CITY, FL, 32401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000132977 TENDER LOVE AND CARE ACTIVE 2016-12-10 2026-12-31 - 1241 N EAST AVENUE, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
AMENDMENT 2022-09-20 - -
REGISTERED AGENT NAME CHANGED 2017-07-15 Windham, Randy J -
CHANGE OF MAILING ADDRESS 2017-07-15 C/O Randy J. Windham, 1241 B N EAST AVENUE, PANAMA CITY, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-15 C/O Randy J. Windham, 1241 B N EAST AVENUE, PANAMA CITY, FL 32401 -
REINSTATEMENT 2015-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000061745 TERMINATED 1000000811564 BAY 2019-01-16 2029-01-23 $ 493.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2355 SAINT ANDREWS BLVD, PANAMA CITY FL324052172
J17000652034 TERMINATED 1000000764064 BAY 2017-11-27 2027-11-29 $ 2,041.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-05
Amendment 2022-09-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-07-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State