Entity Name: | ICP CARE CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 19 Feb 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Mar 2016 (9 years ago) |
Document Number: | N14000001676 |
FEI/EIN Number | 46-5267610 |
Address: | 500 NW 2nd Ave, Miami, FL, 33101, US |
Mail Address: | PO Box 12896, Miami, FL, 33101, US |
ZIP code: | 33101 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENAVIDES-DIAZ DONNA K | Agent | 1900 N Bayshore Drive, MIAMI, FL, 33132 |
Name | Role | Address |
---|---|---|
BENAVIDES-DIAZ DONNA K | Chairman | 1900 N Bayshore Dr, MIAMI, FL, 33132 |
Name | Role | Address |
---|---|---|
Healey Amparo | Vice President | 24 Berkshire Drive, Clifton Park, NY, 12065 |
Name | Role | Address |
---|---|---|
Terry Kaitlan | Boar | 2291 W Wayne St, Lima, OH, 45805 |
Bonebrake Laura | Boar | 11734 Serama Drive, Des Peres, MO, 63131 |
Naff Elisabeth | Boar | 1224 Monticello Blvd, Ocean Springs, MS, 39564 |
Name | Role | Address |
---|---|---|
Carcerano Sara-Jayne K | Secretary | 8821 Rowland Road, Edmonton, Al, T5H4S |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-20 | 500 NW 2nd Ave, #12896, Miami, FL 33101 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-20 | 500 NW 2nd Ave, #12896, Miami, FL 33101 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-20 | 1900 N Bayshore Drive, #5004, MIAMI, FL 33132 | No data |
AMENDMENT | 2016-03-07 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-04 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-07-20 |
ANNUAL REPORT | 2020-08-23 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-01 |
Amendment | 2016-03-07 |
ANNUAL REPORT | 2016-02-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State