Entity Name: | HENDERSON CENTER RESIDENTIAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 May 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Dec 1989 (35 years ago) |
Document Number: | N09185 |
FEI/EIN Number |
592533533
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4740 N STATE RD 7, SUITE 201, FT. LAUDERDALE, FL, 33319, US |
Mail Address: | 4740 N STATE RD 7, SUITE 201, FT. LAUDERDALE, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Koch Kathy E | Imme | 4740 N STATE RD 7, FT. LAUDERDALE, FL, 33319 |
Bouie Gail E | Treasurer | 4740 N STATE RD 7, FT. LAUDERDALE, FL, 33319 |
Lee Carolyn | Vice President | 4740 N STATE RD 7, FT. LAUDERDALE, FL, 33319 |
RONIK STEVEN C | Agent | 4740 N STATE ROAD 7, FORT LAUDERDALE, FL, 33319 |
Ricketts Erica | Chief Financial Officer | 4740 N STATE RD 7, FT. LAUDERDALE, FL, 33319 |
Demille A. V | Chief Operating Officer | 4740 N STATE RD 7, FT. LAUDERDALE, FL, 33319 |
Ronik Steven | Chief Executive Officer | 4740 N STATE RD 7, FT. LAUDERDALE, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2010-03-10 | 4740 N STATE RD 7, SUITE 201, FT. LAUDERDALE, FL 33319 | - |
REGISTERED AGENT NAME CHANGED | 2007-02-06 | RONIK, STEVEN CEO | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-11 | 4740 N STATE ROAD 7, STE. 201, FORT LAUDERDALE, FL 33319 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-04-12 | 4740 N STATE RD 7, SUITE 201, FT. LAUDERDALE, FL 33319 | - |
REINSTATEMENT | 1989-12-07 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State