Entity Name: | RECOVERY MATTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 09 May 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | N11000004582 |
FEI/EIN Number | 452226911 |
Address: | 388 BAYOU CIRCLE, FREEPORT, FL, 32439 |
Mail Address: | 388 BAYOU CIRCLE, FREEPORT, FL, 32439 |
ZIP code: | 32439 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROUSSARD JOHN R | Agent | 388 BAYOU CIRCLE, FREEPORT, FL, 32439 |
Name | Role | Address |
---|---|---|
BROUSSARD JOHN R | President | 388 BAYOU CIRCLE, FREEPORT, FL, 32439 |
Name | Role | Address |
---|---|---|
BROUSSARD JOHN R | Director | 388 BAYOU CIRCLE, FREEPORT, FL, 32439 |
STEVENSON MARILYN | Director | 1 HOGTOWN LANE, SANTA ROSA BEACH, FL, 32459 |
APELL KATHY | Director | 352 E. BAYOU FOREST DR., FREEPORT, FL, 32439 |
Name | Role | Address |
---|---|---|
STEVENSON MARILYN | Treasurer | 1 HOGTOWN LANE, SANTA ROSA BEACH, FL, 32459 |
Name | Role | Address |
---|---|---|
APELL KATHY | Secretary | 352 E. BAYOU FOREST DR., FREEPORT, FL, 32439 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-04-05 | BROUSSARD, JOHN R | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-05 | 388 BAYOU CIRCLE, FREEPORT, FL 32439 | No data |
AMENDMENT | 2011-08-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-04-05 |
Amendment | 2011-08-26 |
Domestic Non-Profit | 2011-05-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State