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 |
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 |
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 | - |
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 |
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