Search icon

TAYLOR SENIOR CITIZENS CENTER, INCORPORATED - Florida Company Profile

Company Details

Entity Name: TAYLOR SENIOR CITIZENS CENTER, 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: 29 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2014 (10 years ago)
Document Number: N05000007772
FEI/EIN Number 203093915

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

Address: 800 W ASH ST, PERRY, FL, 32347, US
Mail Address: 800 W ASH ST, PERRY, FL, 32347, US
ZIP code: 32347
County: Taylor
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1386840353 2007-06-26 2020-08-22 800 W ASH ST, PERRY, FL, 323471821, US 800 W ASH ST, PERRY, FL, 323471821, US

Contacts

Phone +1 850-584-4924
Fax 8505847126

Authorized person

Name BOBBIE G KREBS
Role EXECUTIVE DIRECTOR
Phone 8505844924

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 229451
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Hoover Debbie Treasurer 370 Mack Cruse Rd, Perry, FL, 32347
Russell Rachel Director 10540 Johnson Russell Rd, Greenville, FL, 32331
Russell Rachel Agent 800 W ASH ST, PERRY, FL, 32347
Louck John J President 591 US Hwy 27 E, Perry, FL, 32348

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-20 Russell, Rachel -
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 800 W ASH ST, PERRY, FL 32347 -
REINSTATEMENT 2014-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2006-03-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
AMENDED ANNUAL REPORT 2023-08-09
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State