Entity Name: | DUVAL CENTER FOR HEALTH & WELLNESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 16 Aug 2010 (14 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | N10000007729 |
FEI/EIN Number | 273305187 |
Mail Address: | 7446 Brunswick Cir, Boynton Beach, FL, 33472, US |
Address: | 518 SW Prima Vista Blvd, Port St Lucie, FL, 34983, US |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUVAL YANIQUE M | Agent | 2247 PALM BEACH LAKES BOULEVARD, WEST PALM BEACH, FL, 33409 |
Name | Role | Address |
---|---|---|
ROZEFORT EDELYNE | President | 7446 BRUNSWICK CIRCLE, BOYNTON BEACH, FL, 33472 |
Name | Role | Address |
---|---|---|
PROPHETE JACQUELINE | Vice President | 10860 S.W. 135TH TERRACE, MIAMI, FL, 33176 |
Name | Role | Address |
---|---|---|
CURTIS IVETTE | Secretary | 1754 PIERSIDE CIRCLE, WELLINGTON, FL, 33414 |
Name | Role | Address |
---|---|---|
CURTIS IVETTE | Treasurer | 1754 PIERSIDE CIRCLE, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-23 | 518 SW Prima Vista Blvd, Port St Lucie, FL 34983 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-23 | 518 SW Prima Vista Blvd, Port St Lucie, FL 34983 | No data |
AMENDMENT | 2011-08-30 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-19 | 2247 PALM BEACH LAKES BOULEVARD, 108, WEST PALM BEACH, FL 33409 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-28 |
Amendment | 2011-08-30 |
ANNUAL REPORT | 2011-04-19 |
Domestic Non-Profit | 2010-08-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State