Entity Name: | VILLAGERS LIFE CARE ADVOCATES, 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: | 23 Jul 2001 (24 years ago) |
Date of dissolution: | 17 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Dec 2020 (4 years ago) |
Document Number: | N01000005238 |
FEI/EIN Number |
593738721
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 Avenida Los Angelos, The Villages, FL, 32162, US |
Mail Address: | 250 Avenida Los Angelos, The Villages, FL, 32162, US |
ZIP code: | 32162 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORR MARY | Treasurer | 250 Avenida Los Angelos, The Villages, FL, 32162 |
BENTZ ARLENE A | President | 250 Avenida Los Angelos, The Villages, FL, 32162 |
WILLIAMS BARBARA | Vice President | 250 Avenida Los Angelos, The Villages, FL, 32162 |
Gedling Larry | Chief Financial Officer | 250 Avenida Los Angelos, The Villages, FL, 32162 |
Frombach Laura | Director | 250 Avenida Los Angelos, The Villages, FL, 32162 |
BENTZ ARLENE P | Agent | 250 Avenida Los Angelos, The Villages, FL, 32162 |
Hulsizer Marie | Secretary | 250 Avenida Los Angelos, The Villages, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-06 | 250 Avenida Los Angelos, The Villages, FL 32162 | - |
CHANGE OF MAILING ADDRESS | 2020-06-06 | 250 Avenida Los Angelos, The Villages, FL 32162 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-06 | 250 Avenida Los Angelos, The Villages, FL 32162 | - |
AMENDMENT AND NAME CHANGE | 2018-06-18 | VILLAGERS LIFE CARE ADVOCATES, INC. | - |
REGISTERED AGENT NAME CHANGED | 2009-04-15 | BENTZ, ARLENE PRES | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-17 |
AMENDED ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-12 |
Amendment and Name Change | 2018-06-18 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State