Search icon

WE CARE 4 YOU CONVALESCENT HOME, INC.

Company Details

Entity Name: WE CARE 4 YOU CONVALESCENT HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 29 Nov 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: N11000011068
FEI/EIN Number 900577405
Address: 2908 NW 130 Ave Apt 305, Sunrise, FL, 33323, US
Mail Address: 2908 NW 130 Ave Apt 305, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN PEARLINE M Agent 2908 NW 130 Ave Apt 305, Sunrise, FL, 33323

President

Name Role Address
BROWN PEARLINE M President 2908 NW 130 Ave Apt 305, Sunrise, FL, 33323

Chief Executive Officer

Name Role Address
BROWN PEARLINE M Chief Executive Officer 2908 NW 130 Ave Apt 305, Sunrise, FL, 33323

Director

Name Role Address
AMENGOR JESSICA C Director 2908 NW 130 Ave Apt 305, Sunrise, FL, 33323
GIWA MARGARET Director 322 NW 158 LANE, PEMBROKE PINES, FL, 33028
BROWNE SPENCER L Director 5941 SW 14TH STREET, PLANTATION, FL

Secretary

Name Role Address
GIWA MARGARET Secretary 322 NW 158 LANE, PEMBROKE PINES, FL, 33028

Vice President

Name Role Address
BROWNE SPENCER L Vice President 5941 SW 14TH STREET, PLANTATION, FL

Treasurer

Name Role Address
MIRANDER MICHAEL D Treasurer 6441 SW 30TH STREET, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-09-15 2908 NW 130 Ave Apt 305, Sunrise, FL 33323 No data
CHANGE OF MAILING ADDRESS 2014-09-15 2908 NW 130 Ave Apt 305, Sunrise, FL 33323 No data
REGISTERED AGENT ADDRESS CHANGED 2014-09-15 2908 NW 130 Ave Apt 305, Sunrise, FL 33323 No data

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-08-18
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-09-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State