Search icon

SCARBOROUGH GROUP HOME, INC. - Florida Company Profile

Company Details

Entity Name: SCARBOROUGH GROUP HOME, INC.
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: 14 Apr 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Mar 2009 (16 years ago)
Document Number: N06000004153
FEI/EIN Number 061681711

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

Address: 4722 CEPEDA STREET, ORLANDO, FL, 32811, US
Mail Address: 4722 CEPEDA STREET, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCARBOROUGH OLA Chairman 4722 CEPEDA STREET, ORLANDO, FL, 32811
SCARBOROUGH OLA Chief Executive Officer 4722 CEPEDA STREET, ORLANDO, FL, 32811
SCARBOROUGH SANDRA Vice President 2924 NW 56TH STREET, MIAMI, FL, 33412
SCARBOROUGH SANDRA Chief Operating Officer 2924 NW 56TH STREET, MIAMI, FL, 33412
SCARBOROUGH WENDY SCOS 2924 NW 56TH STREET, MIAMI, FL, 33412
UNIQUE DESIGNS PROFESSIONAL SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2025-02-12 SCARBOROUGH SERVICES AND CARE, INC. -
REGISTERED AGENT NAME CHANGED 2016-05-01 Unique DeSigns Professional Services, Inc. -
CANCEL ADM DISS/REV 2009-03-19 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-19 918 WOODEN BOULEVARD, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2009-03-19 4722 CEPEDA STREET, ORLANDO, FL 32811 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-19 4722 CEPEDA STREET, ORLANDO, FL 32811 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-09-11
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-08-28
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State