Search icon

FULL CIRCLE FAMILY CENTER, INC.

Company Details

Entity Name: FULL CIRCLE FAMILY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Jun 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2020 (5 years ago)
Document Number: N00000003989
FEI/EIN Number 651021682
Address: 3200 Roberts Lane, Lake Worth, FL, 33461, US
Mail Address: 3200 Roberts Lane, Lake Worth, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Thelemaque Keslerme Agent 3200 Roberts Lane, Lake Worth, FL, 33461

President

Name Role Address
THELEMAQUE KESLERME President 1701 Village Blvd apt 112, WEST PALM, FL, 33409

Vice President

Name Role Address
Ovilma Wisseline Vice President 5116 Aurora Lake Circle, Greenacres, FL, 33463

Chief Operating Officer

Name Role Address
Sephir Luzana Chief Operating Officer 6721 Osage Circle, Greenacres, FL, 33413

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000046962 WE CAN CONNECT ACTIVE 2023-04-12 2028-12-31 No data 3200 ROBERTS LANE, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-04-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT AND NAME CHANGE 2014-09-04 FULL CIRCLE FAMILY CENTER, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2014-08-27 3200 Roberts Lane, Lake Worth, FL 33461 No data
CHANGE OF MAILING ADDRESS 2014-08-27 3200 Roberts Lane, Lake Worth, FL 33461 No data
REGISTERED AGENT NAME CHANGED 2014-08-27 Thelemaque, Keslerme No data
CHANGE OF PRINCIPAL ADDRESS 2014-08-27 3200 Roberts Lane, Lake Worth, FL 33461 No data
REINSTATEMENT 2011-01-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-11
REINSTATEMENT 2020-04-16
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-15
Amendment and Name Change 2014-09-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State