Search icon

STROKE SURVIVORS & CAREGIVERS OF FLORIDA, INC.

Company Details

Entity Name: STROKE SURVIVORS & CAREGIVERS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 05 Apr 2004 (21 years ago)
Date of dissolution: 20 Dec 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2007 (17 years ago)
Document Number: N04000003391
FEI/EIN Number 270086263
Address: 3625 NEW JERSEY ROAD, #136, LAKELAND, FL, 33803, US
Mail Address: PO BOX 2807, LAKELAND, FL, 33806
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
LEPERE WILLIAM R Agent 3625 NEW JERSEY ROAD, LAKELAND, FL, 33803

Director

Name Role Address
LEPERE WILLIAM R Director 3625 NEW JERSEY ROAD, #136, LAKELAND, FL, 33803
BISHOP BARRY R Director 3123 STONEWATER DRIVE, LAKELAND, FL, 33803
LEPERE EDITH C Director 3625 NEW JERSEY ROAD, #136, LAKELAND, FL, 33803
BUTTERS ANDREW Director 1210 KIMBERLE CT, AUBURNDALE, FL, 33823
MELTZER LEN Director 1702 NANTUCKET DR, SUN CITY CENTER, FL, 33573

President

Name Role Address
LEPERE WILLIAM R President 3625 NEW JERSEY ROAD, #136, LAKELAND, FL, 33803

Vice President

Name Role Address
BISHOP BARRY R Vice President 3123 STONEWATER DRIVE, LAKELAND, FL, 33803

Secretary

Name Role Address
LEPERE EDITH C Secretary 3625 NEW JERSEY ROAD, #136, LAKELAND, FL, 33803

Treasurer

Name Role Address
LEPERE EDITH C Treasurer 3625 NEW JERSEY ROAD, #136, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-12-20 No data No data
AMENDMENT 2005-09-20 No data No data
CHANGE OF MAILING ADDRESS 2004-05-28 3625 NEW JERSEY ROAD, #136, LAKELAND, FL 33803 No data

Documents

Name Date
Voluntary Dissolution 2007-12-20
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-02-22
Amendment 2005-09-20
ANNUAL REPORT 2005-03-11
Domestic Non-Profit 2004-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State