Entity Name: | ALZHEIMER'S & DEMENTIA ALLIANCE OF FLORIDA, 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: | 29 Feb 2008 (17 years ago) |
Date of dissolution: | 12 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Jan 2022 (3 years ago) |
Document Number: | N08000002089 |
FEI/EIN Number |
262208044
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8308 SW 78th Circle, OCALA, FL, 34476, US |
Mail Address: | P. O. BOX 5967, OCALA, FL, 34478 |
ZIP code: | 34476 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARDISON DAVID E | Director | 8308 SW 78th Circle, OCALA, FL, 34476 |
Deweese Karen | Director | 5584 SW 82nd Place, Ocala, FL, 34476 |
Evans Paige NRN | Director | 706 Newton Ave, Inverness, FL, 34452 |
Guinn Donna W | Director | 402 South Pine Ave, Ocala, FL, 34471 |
May Tuesday RN, CDP | Director | 3631 SW 5th Court, Ocala, FL, 34471 |
Shay Meghan E | Director | 402 South Pine Ave, Ocala, FL, 34478 |
HARDISON TERRIE F | Agent | 8308 SW 78th Circle, OCALA, FL, 34476 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08092700023 | ADAES INC | EXPIRED | 2008-04-01 | 2013-12-31 | - | PO BOX 5967, OCALA, FL, 34478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-09 | 8308 SW 78th Circle, OCALA, FL 34476 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-09 | HARDISON, TERRIE F | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-09 | 8308 SW 78th Circle, OCALA, FL 34476 | - |
AMENDMENT AND NAME CHANGE | 2010-10-18 | ALZHEIMER'S & DEMENTIA ALLIANCE OF FLORIDA, INC. | - |
CHANGE OF MAILING ADDRESS | 2009-01-08 | 8308 SW 78th Circle, OCALA, FL 34476 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-12 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-03-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State