Search icon

CAMPUS OF CARE CCRC, INC. - Florida Company Profile

Company Details

Entity Name: CAMPUS OF CARE CCRC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 10 Aug 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: N00000005236
FEI/EIN Number 202448221

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

Address: 710 GOODLETTE FRANK ROAD NORTH, NAPLES, FL, 34102
Mail Address: 710 GOODLETTE FRANK ROAD NORTH, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALLORY JAMES DAVID President 6267 ADKINS AVENUE, NAPLES, FL, 34112
MALLORY REBECCA Vice President 6267 ADKINS AVENUE, NAPLES, FL, 34112
ALDRIDGE JERRY Secretary 710 GOODLETTE FRANK ROAD NORTH, NAPLES, FL, 34102
MALLORY JAMES D Agent 6267 ADKINS AVENUE, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 710 GOODLETTE FRANK ROAD NORTH, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2011-02-16 710 GOODLETTE FRANK ROAD NORTH, NAPLES, FL 34102 -
AMENDMENT 2009-10-13 - -
CANCEL ADM DISS/REV 2009-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2005-03-09 6267 ADKINS AVENUE, NAPLES, FL 34112 -
REINSTATEMENT 2005-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2001-07-06 MALLORY, JAMES D -

Documents

Name Date
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-03-29
Amendment 2009-10-13
REINSTATEMENT 2009-10-07
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State