Entity Name: | RECOVERY INTERNATIONAL INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 11 Oct 1966 (59 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | 819950 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1415 W. 22nd Street, Tower Floor, Oak Brook, IL, 60523, US |
Mail Address: | 1415 W. 22nd Street, Tower Floor, Oak Brook, IL, 60523, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
Casey Hal | Treasurer | 1415 W. 22nd Street, Oak Brook, IL, 60523 |
Gold Howard | Director | 1415 W. 22nd Street, Oak Brook, IL, 60523 |
Glenn Sandra | Director | 1415 W. 22nd Street, Oak Brook, IL, 60523 |
Lampey Joanne | President | 1415 W. 22nd Street, Oak Brook, IL, 60523 |
Minnok Brendan | Director | 1415 W. 22nd Street, Oak Brook, IL, 60523 |
Cilento Nicole | Seco | 1415 W. 22nd Street, Oak Brook, IL, 60523 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-29 | 1415 W. 22nd Street, Tower Floor, Oak Brook, IL 60523 | - |
CHANGE OF MAILING ADDRESS | 2020-05-29 | 1415 W. 22nd Street, Tower Floor, Oak Brook, IL 60523 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-31 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-31 | C T CORPORATION SYSTEM | - |
NAME CHANGE AMENDMENT | 2013-12-06 | RECOVERY INTERNATIONAL INCORPORATED | - |
NAME CHANGE AMENDMENT | 2009-12-22 | ABRAHAM LOW SELF HELP SYSTEMS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-17 |
Reg. Agent Change | 2016-05-31 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-07-11 |
Name Change | 2013-12-06 |
ANNUAL REPORT | 2013-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State