Search icon

ICP CARE CORP

Company Details

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

Agent

Name Role Address
BENAVIDES-DIAZ DONNA K Agent 1900 N Bayshore Drive, MIAMI, FL, 33132

Chairman

Name Role Address
BENAVIDES-DIAZ DONNA K Chairman 1900 N Bayshore Dr, MIAMI, FL, 33132

Vice President

Name Role Address
Healey Amparo Vice President 24 Berkshire Drive, Clifton Park, NY, 12065

Boar

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

Secretary

Name Role Address
Carcerano Sara-Jayne K Secretary 8821 Rowland Road, Edmonton, Al, T5H4S

Events

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

Documents

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