Search icon

RATH SENIOR CONNEXTIONS CENTER, INC.

Company Details

Entity Name: RATH SENIOR CONNEXTIONS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 May 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Mar 2022 (3 years ago)
Document Number: N11000004530
FEI/EIN Number 45-2515232
Address: 118 West Lemon St, LAKELAND, FL, 33815, US
Mail Address: 118 W Lemon St, LAKELAND, FL, 33815, US
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Lamm Rosemarie SPhd Agent 5602 Lake Pt. Dr., LAKELAND, FL, 33813

Exec

Name Role Address
Lamm Rosemarie SPhd Exec 5602 Lake pt. Dr., LAKELAND, FL, 33813

Vice President

Name Role Address
Mcrory Sandie Vice President 118 West Lemon St., Lakeland, FL, 33815

Treasurer

Name Role Address
Bagley Gail Treasurer 118 West Lemon St., Lakeland, FL, 33815

Director

Name Role Address
BURDETTE CHARLES Director 330 WEST WELLINGTON DRIVE, LAKELAND, FL, 33813

Secretary

Name Role Address
Berken Jean Secretary 118 West Lemon St., LAKELAND, FL, 33815

President

Name Role Address
Crossfield Andrew President 118 West Lemon St., Lakeland, FL, 33815

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000098412 RATH SENIOR CONNEXTIONS AND EDUCATION CENTER EXPIRED 2014-09-26 2024-12-31 No data 5602 LAKE POINT DRIVE, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-25 118 West Lemon St, LAKELAND, FL 33815 No data
CHANGE OF MAILING ADDRESS 2022-03-25 118 West Lemon St, LAKELAND, FL 33815 No data
NAME CHANGE AMENDMENT 2022-03-18 RATH SENIOR CONEXTIONS CENTER, INC. No data
REGISTERED AGENT NAME CHANGED 2016-03-17 Lamm, Rosemarie Santora, Phd No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-17 5602 Lake Pt. Dr., LAKELAND, FL 33813 No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-25
Name Change 2022-03-18
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State