Entity Name: | CAREAMERICA.ORG, 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 Nov 2013 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N13000010567 |
FEI/EIN Number |
464170215
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1619 FERNDALE AVE, Melbourne, FL, 32935, US |
Mail Address: | PO Box 372343, Satellite Beach, FL, 32937, US |
ZIP code: | 32935 |
County: | Brevard |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1043728348 | 2018-01-21 | 2018-01-21 | 1660 CROTON RD, MELBOURNE, FL, 329353272, US | 1660 CROTON RD, MELBOURNE, FL, 329353272, US | |||||||||||||||||||
|
Phone | +1 321-345-0555 |
Fax | 3212221342 |
Authorized person
Name | COLLEEN HAPPENNY |
Role | PRESIDENT |
Phone | 3213450555 |
Taxonomy
Taxonomy Code | 253Z00000X - In Home Supportive Care Agency |
License Number | 233940 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
HAPPENNY COLLEEN A | President | 1619 Ferndale Ave, Melbourne, FL, 32935 |
Trombino Mia | Vice President | 323 Darrow Ct, Melbourne, FL, 32901 |
Assignon Nekpekou | Officer | 4795 Lake Waterford Ave, Melbourne, FL, 32901 |
Alicea Arnel | Chief Operating Officer | 4040 Dragonfly Drive, West Melbourne, FL, 32904 |
Hubbard Dawn | Secretary | 1423 Stanly Lane, Melbourne, FL, 32935 |
Tibbitts Robin A | Director | 5520 Old Dixie Hwy, Grant, FL, 32949 |
Assignon Nekpekou S | Agent | 4795 Lake Waterford Ave, Melbourne, FL, 32901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-05-04 | 1619 FERNDALE AVE, Melbourne, FL 32935 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-04 | Assignon, Nekpekou S | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-04 | 4795 Lake Waterford Ave, Apt 8, Melbourne, FL 32901 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-02 | 1619 FERNDALE AVE, Melbourne, FL 32935 | - |
AMENDMENT | 2014-05-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-14 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-05-14 |
ANNUAL REPORT | 2018-05-14 |
ANNUAL REPORT | 2017-04-06 |
AMENDED ANNUAL REPORT | 2016-06-02 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-09 |
Amendment | 2014-05-19 |
Domestic Non-Profit | 2013-11-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State