Search icon

TLC HEALTHY COMMUNITIES INC. - Florida Company Profile

Company Details

Entity Name: TLC HEALTHY COMMUNITIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Nov 2011 (13 years ago)
Document Number: N11000011811
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1170 Sunset Strip, Sunrise, FL, 33313, US
Mail Address: 1170 Sunset Strip, Sunrise, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pierre Yves R Director 2536 NW 79th Ave, Margate, FL, 33063
PLATEL-WESH MARIE Y Director 4613 N University Dr. Unit 533, Coral Springs, FL, 33067
PLATEL-WESH MARIE Y President 4613 N University Dr. Unit 533, Coral Springs, FL, 33067
Pierre Yves R Vice President 2536 NW 79th Ave, Margate, FL, 33063
Pierre Melonne J Director 1384 Seaview, North Lauderdale, FL, 33068
Pierre Melonne J Treasurer 1384 Seaview, North Lauderdale, FL, 33068
Herve Glaude Director 13672 SW 50th St, Miramar, FL, 33027
Herve Glaude Secretary 13672 SW 50th St, Miramar, FL, 33027
Simeon Marie M Director 20009 NW 58th Ct., Hialeah, FL, 33015
PLATEL-WESH MARIE Y Agent 4613 N University Dr. Unit 533, Coral Springs, FL, 33067

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 4613 N University Dr. Unit 533, Coral Springs, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-26 1170 Sunset Strip, Sunrise, FL 33313 -
CHANGE OF MAILING ADDRESS 2018-01-26 1170 Sunset Strip, Sunrise, FL 33313 -
REGISTERED AGENT NAME CHANGED 2012-04-28 PLATEL-WESH, MARIE Y -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State