Entity Name: | WE CARE IN THE VILLAGE, 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: | 27 Mar 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N09000003191 |
FEI/EIN Number |
592285876
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19146 LYONS ROAD, BOCA RATON, FL, 33434 |
Mail Address: | 1056 Cornwall C, BOCA RATON, FL, 33434, US |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Richman Jeannette | President | 4045 New Castle C, BOCA RATON, FL, 33434 |
Richman Jeannette | Director | 4045 New Castle C, BOCA RATON, FL, 33434 |
Resnick Rochel | Vice President | 4088 Yarmouth E, BOCA RATON, FL, 33434 |
Resnick Rochel | Director | 4088 Yarmouth E, BOCA RATON, FL, 33434 |
Meltzer Susan | Secretary | 3064 Ainslie D, BOCA RATON, FL, 33434 |
Ness Robert | Director | 1056 CORNWALL C, BOCA RATON, FL, 33434 |
Ness Robert | Treasurer | 1056 CORNWALL C, BOCA RATON, FL, 33434 |
NESS ROBERT | Agent | 1056 CORNWALL C, BOCA RATON, FL, 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 19146 LYONS ROAD, BOCA RATON, FL 33434 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | NESS , ROBERT | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 1056 CORNWALL C, BOCA RATON, FL 33434 | - |
REINSTATEMENT | 2014-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-20 |
Reinstatement | 2014-02-24 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-01-16 |
ANNUAL REPORT | 2010-06-21 |
Domestic Non-Profit | 2009-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State