Search icon

ST. JOHNS COUNTY PINK HEALS "CARES ENOUGH TO WEAR PINK" CHAPTER INC. - Florida Company Profile

Company Details

Entity Name: ST. JOHNS COUNTY PINK HEALS "CARES ENOUGH TO WEAR PINK" CHAPTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jul 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N12000007286
FEI/EIN Number 46-0663745

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

Address: 700 CHARMWOOD DRIVE, SAINT AUGUSTINE, FL, 32086
Mail Address: 700 CHARMWOOD DRIVE, SAINT AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEACHAM MICHAEL J President 700 CHARMWOOD DRIVE, SAINT AUGUSTINE, FL, 32086
MEACHAM KELLI K Secretary 700 CHARMWOOD DRIVE, SAINT AUGUSTINE, FL, 32086
MEACHAM KELLI K Treasurer 700 CHARMWOOD DRIVE, SAINT AUGUSTINE, FL, 32086
Seymour Brandon Vice President 700 CHARMWOOD DRIVE, SAINT AUGUSTINE, FL, 32086
MEACHAM KELLI K Agent 700 CHARMWOOD DRIVE, SAINT AUGUSTINE, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000012618 PINK HEALS ST. JOHNS COUNTY CHAPTER INC. ACTIVE 2023-01-26 2028-12-31 - 700 CHARMWOOD DRIVE, ST. AUGUSTINE, FL, 32086
G12000089647 PINK HEALS ST. JOHNS COUNTY CHAPTER INC. EXPIRED 2012-09-12 2017-12-31 - 700 CHARMWOOD DRIVE, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2012-11-02 - -

Documents

Name Date
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State