Search icon

ROGERS COMMUNITY LIFE ENRICHMENT CENTER, INCORPORATED

Company Details

Entity Name: ROGERS COMMUNITY LIFE ENRICHMENT CENTER, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 10 Jul 2003 (22 years ago)
Date of dissolution: 19 Aug 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Aug 2010 (14 years ago)
Document Number: N03000005991
FEI/EIN Number 571179649
Address: 1050 15TH ST. EAST, BRADENTON, FL, 34208
Mail Address: 1050 15TH ST. EAST, BRADENTON, FL, 34208
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
THOMPSON JOSEPH L Agent 106 133RD ST EAST, BRADENTON, FL, 34212

Director

Name Role Address
MITCHELL GLORIA Y Director 1613 14TH AVE E, BRADENTON, FL, 34208
BRYANT BEVERLY Director 1100 15TH ST EAST, BRADENTON, FL, 34208
PEARCEY ANN Director 1100 15TH ST EAST, BRADENTON, FL, 34208

Treasurer

Name Role Address
THOMPSON JOSEPH Treasurer 106 133RD ST. E, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-08-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-13 1050 15TH ST. EAST, BRADENTON, FL 34208 No data
CHANGE OF MAILING ADDRESS 2009-05-13 1050 15TH ST. EAST, BRADENTON, FL 34208 No data
REGISTERED AGENT NAME CHANGED 2009-05-13 THOMPSON, JOSEPH LTREASUR No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-13 106 133RD ST EAST, BRADENTON, FL 34212 No data
AMENDMENT 2005-01-27 No data No data

Documents

Name Date
Voluntary Dissolution 2010-08-19
ANNUAL REPORT 2009-05-13
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-04-21
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-01-28
Amendment 2005-01-27
ANNUAL REPORT 2004-10-06
Domestic Non-Profit 2003-07-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State