Search icon

ANCHORCARE OF FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: ANCHORCARE OF FLORIDA 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: 22 Jul 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N13000006644
FEI/EIN Number 46-3545140

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

Address: 2831 Ringling Blvd, SARASOTA, FL, 34237, US
Mail Address: 2831 Ringling Blvd, SARASOTA, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1740651066 2015-10-13 2016-02-24 1693 MAIN ST, SUITE A, SARASOTA, FL, 342365864, US 1693 MAIN ST, SUITE A, SARASOTA, FL, 342365864, US

Contacts

Phone +1 941-225-2374
Fax 9413660033

Authorized person

Name MAUREEN TERWILLIGER
Role COO
Phone 9412252374

Taxonomy

Taxonomy Code 103TC0700X - Clinical Psychologist
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
CAUFFIELD CHRISTINE Director 2831 Ringling Blvd, SARASOTA, FL, 34237
TERWILLIGER MAUREEN Director 2831 Ringling Blvd, SARASOTA, FL, 34237
CAUFFIELD CHRISTINE Agent 2831 Ringling Blvd, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-21 2831 Ringling Blvd, SUITE 124F, SARASOTA, FL 34237 -
CHANGE OF MAILING ADDRESS 2020-06-21 2831 Ringling Blvd, SUITE 124F, SARASOTA, FL 34237 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-21 2831 Ringling Blvd, SUITE 124F, SARASOTA, FL 34237 -
REGISTERED AGENT NAME CHANGED 2015-04-27 CAUFFIELD, CHRISTINE -
REINSTATEMENT 2015-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-12
REINSTATEMENT 2015-04-27
Domestic Non-Profit 2013-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State