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 |
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 |
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 | - | - |
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