Entity Name: | THE CENTER FOR VICTIM RECOVERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 24 May 2010 (15 years ago) |
Date of dissolution: | 02 Oct 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Oct 2020 (4 years ago) |
Document Number: | N10000005113 |
FEI/EIN Number | 272687586 |
Address: | 755 Monroe Road, Lake Monroe, FL, 32747, US |
Mail Address: | PO Box 470181, LAKE MONROE, FL, 32747, US |
ZIP code: | 32747 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YORK LISA | Agent | 755 Monroe Road, LAKE MONROE, FL, 32747 |
Name | Role | Address |
---|---|---|
Vaughn Mike | Officer | 755 Monroe Road, Lake Monroe, FL, 32747 |
Hedrick Harold | Officer | 755 Monroe Road, Lake Monroe, FL, 32747 |
Name | Role | Address |
---|---|---|
York Lisa | Director | 755 Monroe Road, Lake Monroe, FL, 32747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-10-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-07 | 755 Monroe Road, #470181, Lake Monroe, FL 32747 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-07 | 755 Monroe Road, #470181, Lake Monroe, FL 32747 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-07 | 755 Monroe Road, #470181, LAKE MONROE, FL 32747 | No data |
AMENDMENT AND NAME CHANGE | 2011-02-14 | THE CENTER FOR VICTIM RECOVERY, INC. | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-10-02 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-03-07 |
ANNUAL REPORT | 2014-04-13 |
ANNUAL REPORT | 2013-06-11 |
ANNUAL REPORT | 2012-05-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State