Search icon

CARE RISK RETENTION GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CARE RISK RETENTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 15 Mar 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Apr 2019 (6 years ago)
Document Number: F04000001619
FEI/EIN Number 522395338

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

Address: 58 East View Lane, SUITE 2, Barre, VT, 05641, US
Mail Address: 1605 Main Street, Suite # 800, Sarasota, FL, 34236, US
Place of Formation: DISTRICT OF COLUMBIA

Key Officers & Management

Name Role Address
POPE ROBERT G Chairman 9300 SHELBYVILLE RD, SUITE 204, LOUISVILLE, KY, 40222
ROGERS MICHAEL T Treasurer 1605 MAIN STREET, SUITE 800, SARASOTA, FL, 34236
Winch Troy Secretary 1605 MAIN STR, SARASOTA, FL, 34236
Cook Gregory Vice President 13109 Eastpoint Park Blvd, Louisville, KY, 40223
Ross Heather Assi 1050 30th Street, N.W., Washington, DC, 20007
Bevins Steve G Director 58 East View Lane, Barre, VT, 05641
ROGERS MICHAEL T Agent RISK SERVICES, 1605 MAIN STREET, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
AMENDMENT 2019-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 58 East View Lane, SUITE 2, Barre, VT 05641 -
CHANGE OF MAILING ADDRESS 2017-03-15 58 East View Lane, SUITE 2, Barre, VT 05641 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-13 RISK SERVICES, 1605 MAIN STREET, SUITE 800, SARASOTA, FL 34236 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001806570 TERMINATED 1000000557652 SARASOTA 2013-12-02 2033-12-26 $ 5,125.44 STATE OF FLORIDA0119351

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-23
Amendment 2019-04-23
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State