Search icon

SHARING & CARING, INCORPORATED - Florida Company Profile

Company Details

Entity Name: SHARING & CARING, INCORPORATED
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: 06 Jul 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Sep 1990 (35 years ago)
Document Number: N04050
FEI/EIN Number 592685491

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

Address: 126 SW BEAL PARKWAY, FORT WALTON BEACH, FL, 32548, US
Mail Address: 126 SW BEAL PARKWAY, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rollins James Director 634 Rosewood Way, Niceville, FL, 32578
Hendriks Mike Director 3338 D Ray Lane, Crestview, FL, 32539
Winzeler Kenneth A President 2802 Jerry Pate Ct, Shalimar, FL, 32579
Plante Mari Director 1007 Pine Lake Drive, Niceville, FL, 32578
Winzeler Kenneth A Agent 126 Beal Parkway SE, Fort Walton Beach, FL, 32548
Mark Albert Director 6177 Rose Lane, Crestview, FL, 32539
Paul Eubanks Director 420 Sullivan St, NW, Fort Walton Beach, FL, 32548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000047371 SHARING & CARING, INC. OF OKALOOSA COUNTY EXPIRED 2015-05-12 2020-12-31 - 126 BEAL PKWY SW, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-26 Winzeler, Kenneth A -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 126 Beal Parkway SE, Fort Walton Beach, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-06 126 SW BEAL PARKWAY, FORT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2011-03-06 126 SW BEAL PARKWAY, FORT WALTON BEACH, FL 32548 -
NAME CHANGE AMENDMENT 1990-09-17 SHARING & CARING, INCORPORATED -
AMENDMENT 1986-12-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State