Search icon

THE SUNFLOWER COALITION OF CAREGIVERS, INC.

Company Details

Entity Name: THE SUNFLOWER COALITION OF CAREGIVERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 18 Dec 2000 (24 years ago)
Date of dissolution: 10 Jul 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jul 2006 (19 years ago)
Document Number: N00000008446
FEI/EIN Number 593688223
Address: MERRITT SQUARE MALL, 777 E MERRITT ISLAND, MERRITT ISLAND, FL, 32952
Mail Address: SUNFLOWER HOUSE, 777 E MERRITT ISLAND CSWY, MERRITT ISLAND, FL, 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MARIO MARCIA B Agent 135 N. TWIN LAKES RD, COCOA, FL, 32922

Director

Name Role Address
BLUE-GAINES JILL Director 1812 TARA MARIE LANE, PORT ORANGE, FL, 32128
WILLIAMS LESLIE Director 500 CROCKETT BLVD., MERRITT ISLAND, FL, 32953
MARIO MARCIA B Director 135 NORTH TWIN LAKES RD., COCOA, FL, 32926
MEADERS SHERRY Director 1519 CLEARLAKE RD, COCOA, FL, 32022
MEAGHER LYNN Director 3828 ST ARMENS CIRCLE, MELBOURNE, FL, 32934
PACE ANGELO Director 987 SYCAMORE DRIVE, ROCKLEDGE, FL, 32955

Vice President

Name Role Address
WILLIAMS LESLIE Vice President 500 CROCKETT BLVD., MERRITT ISLAND, FL, 32953

President

Name Role Address
MARIO MARCIA B President 135 NORTH TWIN LAKES RD., COCOA, FL, 32926

Secretary

Name Role Address
MEADERS SHERRY Secretary 1519 CLEARLAKE RD, COCOA, FL, 32022

Treasurer

Name Role Address
PACE ANGELO Treasurer 987 SYCAMORE DRIVE, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-07-10 No data No data
CHANGE OF MAILING ADDRESS 2004-02-25 MERRITT SQUARE MALL, 777 E MERRITT ISLAND, MERRITT ISLAND, FL 32952 No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-19 MERRITT SQUARE MALL, 777 E MERRITT ISLAND, MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT NAME CHANGED 2003-03-19 MARIO, MARCIA B No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-19 135 N. TWIN LAKES RD, COCOA, FL 32922 No data

Documents

Name Date
Voluntary Dissolution 2006-07-10
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-02-22
ANNUAL REPORT 2004-02-25
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-03-13
Domestic Non-Profit 2000-12-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State