Entity Name: | CONSECRA CORPORATION |
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: | 15 Mar 2011 (14 years ago) |
Branch of: | CONSECRA CORPORATION, ILLINOIS (Company Number CORP_67279786) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | F11000001136 |
FEI/EIN Number |
273663119
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1900 SPRING RD, SUITE 300, OAK BROOK, IL, 60523, US |
Mail Address: | 1900 SPRING RD, SUITE 300, OAK BROOK, IL, 60523, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
WOODS IRV | Director | 8025 VIA FIORE, SARASOTA, FL, 34238 |
SINDERSON SUSAN | Exec | Consecra Housing Network, OAK BROOK, IL, 60523 |
Tracy Kay | Director | 15156 Mille Fiore Blvd, Port Charlotte, FL, 33953 |
Latimer Karen | Director | Vizient, Chicago, IL, 60606 |
Oliva Anne | Exec | Consecra Housing Network, Oak Brook, IL, 60523 |
Meyer Scott | Chairman | Willis, Chicago, IL, 60606 |
Adams Gary | Agent | 525 E SADIE, BRANDON, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-14 | Adams, Gary | - |
REINSTATEMENT | 2015-04-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-16 | 1900 SPRING RD, SUITE 300, OAK BROOK, IL 60523 | - |
CHANGE OF MAILING ADDRESS | 2012-02-16 | 1900 SPRING RD, SUITE 300, OAK BROOK, IL 60523 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-16 | 525 E SADIE, BRANDON, FL 33510 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-14 |
Reg. Agent Change | 2015-11-05 |
REINSTATEMENT | 2015-04-15 |
ANNUAL REPORT | 2013-02-19 |
ANNUAL REPORT | 2012-02-16 |
Foreign Non-Profit | 2011-03-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State