Search icon

CENTERS FOR POSITIVE VALUES, INC.

Company Details

Entity Name: CENTERS FOR POSITIVE VALUES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Jan 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Mar 2010 (15 years ago)
Document Number: N07000000866
FEI/EIN Number 770669251
Address: 10172 SILVER MAPLE CT., FORT MYERS, FL, 33913
Mail Address: 10172 SILVER MAPLE CT., FORT MYERS, FL, 33913
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
PERRYMAN CLINTON LSr. Agent 10172 SILVER MAPLE CT, FORT MYERS, FL, 33913

Chief Executive Officer

Name Role Address
PERRYMAN CLINTON LSr. Chief Executive Officer 10172 SILVER MAPLE CT., FORT MYERS, FL, 33913

Executive Vice President

Name Role Address
PERRYMAN DIANNA D Executive Vice President 10172 SILVER MAPLE CT, FORT MYERS, FL, 33913

Boar

Name Role Address
Burdette John Boar 11300 CYPRESS LANE, FORT MYERS, FL, 33913

Corr

Name Role Address
Prerryman Sharne LSr. Corr 10172 Silver Maple Ct, Fort Myers, FL, 33913

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-19 PERRYMAN, CLINTON L, Sr. No data
NAME CHANGE AMENDMENT 2010-03-18 CENTERS FOR POSITIVE VALUES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2009-10-01 10172 SILVER MAPLE CT, FORT MYERS, FL 33913 No data
CANCEL ADM DISS/REV 2009-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-09 10172 SILVER MAPLE CT., FORT MYERS, FL 33913 No data
CHANGE OF MAILING ADDRESS 2008-04-09 10172 SILVER MAPLE CT., FORT MYERS, FL 33913 No data
AMENDMENT 2008-04-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-08-07
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State