Search icon

COUNSELLING & RESOURCE CENTER FOR WOMEN & FAMILIES, INC. - Florida Company Profile

Company Details

Entity Name: COUNSELLING & RESOURCE CENTER FOR WOMEN & FAMILIES, 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: 16 Apr 1984 (41 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N02580
FEI/EIN Number 592522150

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

Address: 11403 SE US HIGHWAY 301, BELLEVIEW, FL, 34420, US
Mail Address: PO BOX 1358, BELLEVIEW, FL, 34421, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEST CAROLYN H Chief Executive Officer 300 SW 36TH PLACE, OCALA, FL, 34471
WEST CAROLYN H President 300 SW 36TH PLACE, OCALA, FL, 34471
WILSON KARLA Secretary 1965 SE 73 LOOP, OCALA, FL, 34480
SIMPSON JOHN Director 1210 SE 15TH AVENUE, OCALA, FL, 34474
ALEXANDER SELINA Director 6501 NW 67TH TERRACE, OCALA, FL, 34482
WEST CAROLYN H Agent 11403 SE US HIGHWAY 301, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 11403 SE US HIGHWAY 301, BELLEVIEW, FL 34420 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 11403 SE US HIGHWAY 301, BELLEVIEW, FL 34420 -
CHANGE OF MAILING ADDRESS 2018-04-11 11403 SE US HIGHWAY 301, BELLEVIEW, FL 34420 -
AMENDMENT 2012-09-28 - -
REINSTATEMENT 2005-01-28 - -
REGISTERED AGENT NAME CHANGED 2005-01-28 WEST, CAROLYN H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1994-02-09 - -
NAME CHANGE AMENDMENT 1994-02-09 COUNSELLING & RESOURCE CENTER FOR WOMEN & FAMILIES, INC. -

Documents

Name Date
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-02-27
Amendment 2012-09-28
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State