Search icon

PH RECOVERY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: PH RECOVERY CENTER, 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: 08 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2022 (2 years ago)
Document Number: F17000002077
FEI/EIN Number 462504905

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

Address: 3690 US 90 E, Crestview, FL, 32539, US
Mail Address: 2535 Galveston Rd, Houston, TX, 77017, US
ZIP code: 32539
County: Okaloosa
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
NORDIN DON Chairman 6123 Manry Dr, Pearland, TX, 77581
NORDIN DON President 6123 Manry Dr, Pearland, TX, 77581
PAUL LANDIS B Director 3209 Layton Place Drive, Pearland, TX, 77581
Vecchio Michael Director 2703 Pennfield Valley Way, Pearland, TX, 77089
Vecchio Jessica Director 2703 Pennfield Valley Way, Pearland, TX, 77089
Fitzgerald Jeffrey R Agent 5550 Hwy 393, Crestview, FL, 32539

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-11-17 5550 Hwy 393, Crestview, FL 32539 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-17 3690 US 90 E, Crestview, FL 32539 -
CHANGE OF MAILING ADDRESS 2022-11-17 3690 US 90 E, Crestview, FL 32539 -
REGISTERED AGENT NAME CHANGED 2022-11-17 Fitzgerald, Jeffrey R -
REINSTATEMENT 2022-11-17 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-07-26 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000096036 TERMINATED 1000000878456 OKALOOSA 2021-02-24 2041-03-03 $ 2,972.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-06-15
REINSTATEMENT 2022-11-17
ANNUAL REPORT 2020-08-18
REINSTATEMENT 2019-07-26
Foreign Non-Profit 2017-05-08

Date of last update: 03 May 2025

Sources: Florida Department of State