Search icon

CARELINK INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: CARELINK INTERNATIONAL, 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: 26 Jul 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 31 Oct 2007 (18 years ago)
Document Number: N02000005683
FEI/EIN Number 010724868

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

Address: 8153 SE CARLTON STREET, HOBE SOUND, FL, 33455, US
Mail Address: 8153 SE CARLTON STREET, HOBE SOUND, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGGARD RONALD B President 8153 SE CARLTON STREET, HOBE SOUND, FL, 33455
Davis Jerry Director 8153 SE CARLTON STREET, HOBE SOUND, FL, 33455
MAGGARD RANSOM B Vice President 8153 SE CARLTON STREET, HOBE SOUND, FL, 33455
MAGGARD RONALD B Agent 8153 SE CARLTON STREET, HOBE SOUND, FL, 33455
MAGGARD FRANCES P Director 8143 SE CARLTON STREET, HOBE SOUND, FL, 33455

National Provider Identifier

NPI Number:
1992990600

Authorized Person:

Name:
MRS. FRANCES PRESLEY MAGGARD
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
261QC1500X - Community Health Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
5617435288

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000018455 IGLESIA BAUTISTA FARO DE LUZ EXPIRED 2017-02-20 2022-12-31 - 8153 SE CARLTON STREET, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 8153 SE CARLTON STREET, HOBE SOUND, FL 33455 -
CHANGE OF MAILING ADDRESS 2012-01-06 8153 SE CARLTON STREET, HOBE SOUND, FL 33455 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-12 8153 SE CARLTON STREET, HOBE SOUND, FL 33455 -
CANCEL ADM DISS/REV 2007-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-12

Date of last update: 02 Jun 2025

Sources: Florida Department of State