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 |
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 |
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 |
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 | - |
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