Search icon

THE ERA BURGAN LEARNING CENTER, INC.

Company Details

Entity Name: THE ERA BURGAN LEARNING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 04 Sep 2012 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N12000008519
FEI/EIN Number 46-0903774
Address: 111 Villacrest Dr, CRESTVIEW, FL, 32536, US
Mail Address: 111 Villacrest Dr, CRESTVIEW, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1114276284 2012-09-05 2012-09-05 5451 OLD BETHEL RD, CRESTVIEW, FL, 325365114, US 5451 OLD BETHEL RD, CRESTVIEW, FL, 325365114, US

Contacts

Phone +1 850-689-3663
Fax 8506895469

Authorized person

Name MRS. MELISSA WOOLLUMS
Role DIRECTOR
Phone 8506893663

Taxonomy

Taxonomy Code 251C00000X - Developmentally Disabled Services Day Training Agency
Is Primary Yes

Agent

Name Role Address
Mouer Roderic DJr. Agent 111 Villacrest Dr, CRESTVIEW, FL, 32536

President

Name Role Address
LANOUE DONNA President 2269 TANGLEWOOD LANE, CRESTVIEW, FL, 32536

Vice President

Name Role Address
Mouer Theresa Vice President 111 Villacrest Dr, CRESTVIEW, FL, 32536

Treasurer

Name Role Address
McLendon Margaret Treasurer 5851 E Dogwood Dr, CRESTVIEW, FL, 32539

Secretary

Name Role Address
Faraci Victoria Secretary 904 Hiawatha St, Holt, FL, 32564

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-03-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 111 Villacrest Dr, CRESTVIEW, FL 32536 No data
CHANGE OF MAILING ADDRESS 2021-03-08 111 Villacrest Dr, CRESTVIEW, FL 32536 No data
REGISTERED AGENT NAME CHANGED 2021-03-08 Mouer, Roderic Dhu, Jr. No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 111 Villacrest Dr, CRESTVIEW, FL 32536 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2014-03-31 No data No data

Documents

Name Date
REINSTATEMENT 2021-03-08
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-11
AMENDED ANNUAL REPORT 2014-08-13
Amendment 2014-03-31
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-03-18
Domestic Non-Profit 2012-09-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State