Entity Name: | FULL CIRCLE FAMILY CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Ovilma Wisseline | Vice President | 5116 Aurora Lake Circle, Greenacres, FL, 33463 |
Sephir Luzana | Chief Operating Officer | 6721 Osage Circle, Greenacres, FL, 33413 |
Thelemaque Keslerme | Agent | 3200 Roberts Lane, Lake Worth, FL, 33461 |
THELEMAQUE KESLERME | President | 1701 Village Blvd apt 112, WEST PALM, FL, 33409 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000046962 | WE CAN CONNECT | ACTIVE | 2023-04-12 | 2028-12-31 | - | 3200 ROBERTS LANE, LAKE WORTH, FL, 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-04-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT AND NAME CHANGE | 2014-09-04 | FULL CIRCLE FAMILY CENTER, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-08-27 | 3200 Roberts Lane, Lake Worth, FL 33461 | - |
CHANGE OF MAILING ADDRESS | 2014-08-27 | 3200 Roberts Lane, Lake Worth, FL 33461 | - |
REGISTERED AGENT NAME CHANGED | 2014-08-27 | Thelemaque, Keslerme | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-08-27 | 3200 Roberts Lane, Lake Worth, FL 33461 | - |
REINSTATEMENT | 2011-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
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 Apr 2025
Sources: Florida Department of State