Search icon

UNITED MANAGED CARE, ALZHEIMER'S SUPPORT GROUP INC - Florida Company Profile

Company Details

Entity Name: UNITED MANAGED CARE, ALZHEIMER'S SUPPORT GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Feb 2015 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Jul 2020 (5 years ago)
Document Number: N15000002173
FEI/EIN Number 473334486

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

Address: 7511 NW 69th Ave, Tamarac, FL, 33321, US
Mail Address: 7511 NW 69th Ave, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROYES ERIC O President 7511 NW 69th Ave, TAMARAC, FL, 33321
ROYES ERIC O Director 7511 NW 69th Ave, TAMARAC, FL, 33321
Williamson Norma Treasurer 951 SW 69 th Ave, Margate, FL, 33068
Dove Sharon Exec 6350 SW 9th Place, North Lauderdale, FL, 33068
Traille Unice Director 6350 SW 9th Place, North Lauderdale, FL, 33068
Barrett Lloyd O Director 10420 NW 6 CT, Coral Springs, FL, 33319
ROYES ERIC O Agent 7511 NW 69th Ave, Tamarac, FL, 33321
ROYES MARTHA G Dir 5111 W. OAKLAND PARK BLVD. #J 313, LAUDERDALE LAKES, FL, 33313

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 7511 NW 69th Ave, Tamarac, FL 33321 -
CHANGE OF MAILING ADDRESS 2023-02-13 7511 NW 69th Ave, Tamarac, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 7511 NW 69th Ave, Tamarac, FL 33321 -
AMENDMENT AND NAME CHANGE 2020-07-27 UNITED MANAGED CARE, ALZHEIMER'S SUPPORT GROUP INC -
AMENDMENT 2016-10-17 - -
NAME CHANGE AMENDMENT 2016-02-16 UNITED MANAGED CARE, ALZHEIMER'S SUPPORT INC -

Documents

Name Date
ANNUAL REPORT 2024-06-26
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-25
Amendment and Name Change 2020-07-27
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-25
Amendment 2016-10-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State