Search icon

LEGACY OF CARE HEALTH CENTER, INC

Company Details

Entity Name: LEGACY OF CARE HEALTH CENTER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 May 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Jun 2010 (15 years ago)
Document Number: N07000004768
FEI/EIN Number 260166644
Address: 4850 Motor Yacht Drive, JACKSONVILLE, FL, 32225, US
Mail Address: 4850 MOTOR YACHT DRIVE, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MASSENGILL LOLITA C Agent 4850 MOTOR YACHT DRIVE, JACKSONVILLE, FL, 32225

President

Name Role Address
MASSENGILL LOLITA APRN President 4850 MOTOR YACHT DRIVE, JACKSONVILLE, FL, 32225

Vice President

Name Role Address
BUNYI GRACE R Vice President 1998 RIVERBLUFF ROAD, NORTH, JACKSONVILLE, FL, 32211

Treasurer

Name Role Address
DAVID PAZ ARN Treasurer 12438 Jeremy's Landing Court, JACKSONVILLE, FL, 32258

Secretary

Name Role Address
JOCSON TERESITA APRN Secretary 4356 Berghley Ct., South, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 4850 Motor Yacht Drive, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT NAME CHANGED 2013-04-13 MASSENGILL, LOLITA C. No data
NAME CHANGE AMENDMENT 2010-06-21 LEGACY OF CARE HEALTH CENTER, INC No data
AMENDMENT 2008-01-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State