Search icon

RECOVERY INTERNATIONAL INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

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