Search icon

MEMORY ENHANCEMENT CENTER OF AMERICA CORPORATION

Company Details

Entity Name: MEMORY ENHANCEMENT CENTER OF AMERICA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 02 Apr 2013 (12 years ago)
Date of dissolution: 04 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jun 2021 (4 years ago)
Document Number: N13000003124
FEI/EIN Number 80-0924396
Address: 1201 W. BEAGLE RUN LOOP, HERNANDO, FL, 34442
Mail Address: 1201 WEST BEAGLE RUN LOOP, HERNANDO, FL, 34442, US
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
HERZOG FREDERICK JDR. Agent 1201 WEST BEAGLE RUN LOOP, HERNANDO, FL, 34442

Secretary

Name Role Address
Herzog Frederick JPhD Secretary 1201 W. BEAGLE RUN LOOP, HERNANDO, FL, 34442

Treasurer

Name Role Address
DESAI PARESH MD Treasurer 507 NW 9 AVE, CYSTAL RIVER, FL, 34428

President

Name Role Address
BAYS MIKE President 3909 N. LECANATO HWY., BEVERLY HILLS, FL, 34465

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-04 No data No data
AMENDMENT 2018-09-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-09-13 1201 W. BEAGLE RUN LOOP, HERNANDO, FL 34442 No data
AMENDMENT 2017-07-24 No data No data
AMENDMENT 2014-11-06 No data No data
CHANGE OF MAILING ADDRESS 2014-11-06 1201 W. BEAGLE RUN LOOP, HERNANDO, FL 34442 No data
AMENDMENT 2014-06-23 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-04
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-08
Amendment 2018-09-13
ANNUAL REPORT 2018-02-16
Amendment 2017-07-24
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State