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 |
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 |
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 | - |
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