Search icon

WOMEN'S RECOVERY CENTER OF TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: WOMEN'S RECOVERY CENTER OF TAMPA BAY, 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: 05 Jul 2005 (20 years ago)
Date of dissolution: 15 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Sep 2023 (2 years ago)
Document Number: N05000006889
FEI/EIN Number 593809483

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

Address: 13870 NE 70th Terrace, Newberry, FL, 32669, US
Mail Address: POB 1211, Newberry, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eubanks Donna President 13870 NE 70th Terrace, Newberry, FL, 32669
Bice Amanda K Acti 13870 NE 70th Terrace, Newberry, FL, 32669
Eubanks Donna Acti 13870 NE 70 Terrace, Newberry, FL, 32669
EUBANKS DONNA Agent 13870 NE 70th Terrace, Newberry, FL, 32669
Faulkner Sally Secretary 13870 NE 70th Terrace, Newberry, FL, 32669

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 13870 NE 70th Terrace, Newberry, FL 32669 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 13870 NE 70th Terrace, Newberry, FL 32669 -
CHANGE OF MAILING ADDRESS 2018-04-29 13870 NE 70th Terrace, Newberry, FL 32669 -
REGISTERED AGENT NAME CHANGED 2012-04-09 EUBANKS, DONNA -
NAME CHANGE AMENDMENT 2009-08-04 WOMEN'S RECOVERY CENTER OF TAMPA BAY, INC. -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-15
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State