Entity Name: | TAKECARE RELIEF FUND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 20 Jun 2008 (17 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Jun 2018 (7 years ago) |
Document Number: | F08000002772 |
FEI/EIN Number |
261429960
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7750 Wisconsin Avenue, Bethesda, MD, 20814, US |
Mail Address: | 7750 Wisconsin Avenue, Dept. 52/935.62, Bethesda, MD, 20814, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Naggar Michelle | Director | 42 Merry Ln, Weston, CT, 06883 |
LANGWORTHY KIM | President | 7750 Wisconsin Avenue, BETHESDA, MD, 20814 |
Tschudi Kevin | Director | One StarPoint, Stamford, CT, 06902 |
Trojan Stephanie | Treasurer | 7750 Wisconsin Avenue, Bethesda, MD, 20814 |
Luna Jill | Secretary | 7750 Wisconsin Avenue, Bethesda, MD, 20814 |
Albert Renee | Director | 7750 Wisconsin Avenue, Bethesda, MD, 20814 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-11-22 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-22 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-07 | 7750 Wisconsin Avenue, Bethesda, MD 20814 | - |
CHANGE OF MAILING ADDRESS | 2023-02-07 | 7750 Wisconsin Avenue, Bethesda, MD 20814 | - |
NAME CHANGE AMENDMENT | 2018-06-12 | TAKECARE RELIEF FUND, INC. | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-11-22 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-19 |
Name Change | 2018-06-12 |
ANNUAL REPORT | 2018-05-16 |
ANNUAL REPORT | 2017-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State