Search icon

VILLAGERS LIFE CARE ADVOCATES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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