AFFORDA ASSISTED LIVING, INC. - Florida Company Profile

Entity Name: | AFFORDA ASSISTED LIVING, 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: | 21 Jun 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N06000006712 |
FEI/EIN Number |
205163094
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8307 Championship Ct, Lakewood Ranch, FL, 34202, US |
Mail Address: | 8307 Championship Ct, Lakewood Ranch, FL, 34202, US |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOPER JAMES L | President | 8307 Championship Ct, Lakewood Ranch, FL, 34202 |
SOPER JAMES L | Director | 8307 Championship Ct, Lakewood Ranch, FL, 34202 |
ROSS ROBERT E | Vice President | 3315 FOXRIDGE CIRCLE, TAMPA, FL, 33618 |
ROSS ROBERT E | Director | 3315 FOXRIDGE CIRCLE, TAMPA, FL, 33618 |
BINGAMAN KERRY R | Treasurer | 8307 Championship Ct, Lakewood Ranch, FL, 34202 |
BINGAMAN KERRY R | Director | 8307 Championship Ct, Lakewood Ranch, FL, 34202 |
BINGAMAN KERRY R | Agent | 8307 Championship Ct, Lakewood Ranch, FL, 34202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 8307 Championship Ct, Lakewood Ranch, FL 34202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 8307 Championship Ct, Lakewood Ranch, FL 34202 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 8307 Championship Ct, Lakewood Ranch, FL 34202 | - |
REGISTERED AGENT NAME CHANGED | 2012-11-07 | BINGAMAN, KERRY R | - |
REINSTATEMENT | 2012-11-07 | - | - |
PENDING REINSTATEMENT | 2012-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-09-27 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-25 |
REINSTATEMENT | 2012-11-07 |
ANNUAL REPORT | 2009-04-27 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State