Search icon

ENVIRO COMMUNITY LIVING CENTER INC.

Company Details

Entity Name: ENVIRO COMMUNITY LIVING CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2012 (12 years ago)
Document Number: N11000011320
FEI/EIN Number 45-4775588
Address: 38740 Calumet Ave, zephyrhills, FL, 33542, US
Mail Address: 38740 Calumet Ave, zephyrhills, FL, 33542, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
BERSH DANIEL Agent 38740 Calumet Ave, zephyrhills, FL, 33542

Treasurer

Name Role Address
BERSH DANIEL Treasurer 38740 Calumet Ave, zephyrhills, FL, 33542

Secretary

Name Role Address
BERSH DANIEL Secretary 38740 Calumet Ave, zephyrhills, FL, 33542

Director

Name Role Address
Maxwell Kris Director 1889 Pug Road, St. Claire, MI, 48079
Pyrtle Frank Director 30665 Holy drive, Tampa, FL, 33620

Terr

Name Role Address
The spirit of humanity Terr 2911 S. Santa Fe, San Marcos, CA 92069, San Diego, CA, 92109

Isra

Name Role Address
Greenfeild Kalman M Isra Meshek Greenfeild Hahaklay 24, Menahamia, Me

Aust

Name Role Address
Klein Thora Aust Thora Klein 45 Hickory Street, Dorrigo, NS, 2453

President

Name Role Address
BERSH DANIEL President 38740 Calumet Ave, zephyrhills, FL, 33542

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000046941 ENVIRO PROJECTS INTERNATIONAL ACTIVE 2023-04-12 2028-12-31 No data 38740 CALUMET AVE, ZEPHYRHILLS, FL, 33542
G23000046949 EPI ACTIVE 2023-04-12 2028-12-31 No data 38740 CALUMET AVE, ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 38740 Calumet Ave, zephyrhills, FL 33542 No data
CHANGE OF MAILING ADDRESS 2024-03-13 38740 Calumet Ave, zephyrhills, FL 33542 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 38740 Calumet Ave, zephyrhills, FL 33542 No data
REINSTATEMENT 2012-12-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-11
AMENDED ANNUAL REPORT 2022-12-18
AMENDED ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State