Search icon

SOLUTIONS AIMED AT GROWTH AND EMPOWERMENT FOR SENIORS COALITION , INCORPORATED - Florida Company Profile

Company Details

Entity Name: SOLUTIONS AIMED AT GROWTH AND EMPOWERMENT FOR SENIORS COALITION , INCORPORATED
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: 27 Feb 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: N06000002161
FEI/EIN Number 571238891

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

Address: 555 STOCKTON ST., SUITE 213, JACKSONVILLE, FL, 32204, US
Mail Address: 555 STOCKTON ST., SUITE 213, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHULMAN SUSAN J Director 555 STOCKTON ST., JACKSONVILLE, FL, 32204
BLACKWELL FETTIE D President 3563 PHILLIPS HWY, JACKSONVILLE, FL, 32207
SHULMAN SUSAN J Agent 555 STOCKTON, JACKSONVILLE, FL, 32204
JILL METLIN Vice President 8825 PERIMETER PARK BLVD STE. 501, JACKSONVILLE,, FL, 32257
KIMBERLY JOYNER Secretary 12555 HIDDEN GARDEN DR. W., JACKSONVILLE, FL, 32258
SUSAN SHULMAN Treasurer 2780 KELSEY PL, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-03 555 STOCKTON, JACKSONVILLE, FL 32204 -
AMENDMENT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 555 STOCKTON ST., SUITE 213, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2009-04-13 555 STOCKTON ST., SUITE 213, JACKSONVILLE, FL 32204 -
NAME CHANGE AMENDMENT 2009-03-02 SOLUTIONS AIMED AT GROWTH AND EMPOWERMENT FOR SENIORS COALITION , INCORPORATED -

Documents

Name Date
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-05-03
Amendment 2009-09-25
ANNUAL REPORT 2009-04-13
Name Change 2009-03-02
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-30
Domestic Non-Profit 2006-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State