Search icon

BRANCHES RECOVERY CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: BRANCHES RECOVERY CENTERS, INC.
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: 19 Oct 2011 (14 years ago)
Date of dissolution: 03 Jan 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Jan 2020 (5 years ago)
Document Number: F11000004220
FEI/EIN Number 261119206

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

Address: 150 KENT RD, STE 1B, SAINT AUGUSTINE, FL, 32086
Mail Address: 765 MEDINA AVE, ST AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
COURTNEY CHARLES M President 827 W THOMPSON LN, MURFREESBORO, TN, 37129
COURTNEY DORIS Director 827 THOMPSON LANE, MURFREESBORO, TN, 37129
ROBY CINDEE Director 530 BRANDIES CIRCLE, MURFREESBORO, TN, 37128
PIERCE CHONDA M Secretary 400 WARIOTO WAY, ASHLAND CITY, TN, 37015
CONNOR AMY Past 765 MEDINA AVE, ST AUGUSTINE, FL, 32086
BEILER JONAS Director 835 HOUSTON GAP DRIVE, SALADO, TX, 76571

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000104705 BRANCHES AT THE BEACH EXPIRED 2011-10-26 2016-12-31 - 437 SCRUB JAY DR., SAINT AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-01-03 - -
CHANGE OF MAILING ADDRESS 2020-01-03 150 KENT RD, STE 1B, SAINT AUGUSTINE, FL 32086 -
REGISTERED AGENT CHANGED 2020-01-03 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2012-04-20 150 KENT RD, STE 1B, SAINT AUGUSTINE, FL 32086 -

Documents

Name Date
WITHDRAWAL 2020-01-03
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-04-20
Foreign Profit 2011-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State