Entity Name: | THE AMMERMAN CENTER FOR CREATIVE AGING, 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: | 29 Jan 2013 (12 years ago) |
Branch of: | THE AMMERMAN CENTER FOR CREATIVE AGING, INC., NEW YORK (Company Number 3646986) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | F13000000457 |
FEI/EIN Number |
262268440
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7750 Beneva Road, Sarasota, FL, 34238, US |
Mail Address: | 118 Fieldstone Drive, Venice, FL, 34292, US |
ZIP code: | 34238 |
County: | Sarasota |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
MURSCH AUSMA O | Chairman | 118 Fieldstone Drive, Venice, FL, 34292 |
BIMLER RICHARD Dr. | Secretary | 336 WEST HAMPSHIRE DRIVE, BLOOMINGTON, IL, 601082504 |
MURSCH ROBERT RRev. Dr | Officer | 118 Fieldstone Drive, Venice, FL, 34292 |
DREWS RONALD | Vice President | 2 Bastia Drive, Laguna Niguel, CA, 92677 |
AMMERMAN JUDITH | Officer | 118 Fieldstone Drive, Venice, FL, 34292 |
MURSCH AUSMA | Agent | 118 Fieldstone Drive, Venice, FL, 34292 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-26 | 118 Fieldstone Drive, Venice, FL 34292 | - |
CHANGE OF MAILING ADDRESS | 2015-11-16 | 7750 Beneva Road, Sarasota, FL 34238 | - |
REGISTERED AGENT NAME CHANGED | 2015-11-16 | MURSCH, AUSMA | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-16 | 7750 Beneva Road, Sarasota, FL 34238 | - |
REINSTATEMENT | 2015-11-16 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-28 |
REINSTATEMENT | 2015-11-16 |
Foreign Non-Profit | 2013-01-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State