Search icon

UNITED MANAGED CARE, ALZHEIMER'S SUPPORT GROUP INC

Company Details

Entity Name: UNITED MANAGED CARE, ALZHEIMER'S SUPPORT GROUP INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 47-3334486
Address: 7511 NW 69th Ave, Tamarac, FL 33321
Mail Address: 7511 NW 69th Ave, TAMARAC, FL 33321
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ROYES, ERIC O Agent 7511 NW 69th Ave, Tamarac, FL 33321

President

Name Role Address
ROYES, ERIC O President 7511 NW 69th Ave, TAMARAC, FL 33321

Director

Name Role Address
ROYES, ERIC O Director 7511 NW 69th Ave, TAMARAC, FL 33321
Traille, Unice Director 6350 SW 9th Place, North Lauderdale, FL 33068
Barrett, Lloyd Director 10420 NW 6 CT, Coral Springs, FL 33319
ROYES, MEGAN MARIA Director 911 Eldridge ST, Unit =C ORLANDO, FL 32803
ROYES, EVETTE JUNE Director 4980 NW 42ND ST, LAUDERDALE LAKES, FL 33319
Wilson-Ost, Joycelyn Director 7511 NW 69th Ave, Tamarac, FL 33321

Dir

Name Role Address
ROYES, MARTHA G Dir 5111 W. OAKLAND PARK BLVD. #J 313, LAUDERDALE LAKES, FL 33313

Book Keeper

Name Role Address
ROYES, MARTHA G Book Keeper 5111 W. OAKLAND PARK BLVD. #J 313, LAUDERDALE LAKES, FL 33313

Treasurer

Name Role Address
Williamson, Norma Treasurer 951 SW 69 th Ave, Margate, FL 33068
MILLS, DUDLEY J Treasurer 4000 N. STATE ROAD 7 #404 C, LAUDERDALE LAKES, FL 33319

Executive Director

Name Role Address
Dove, Sharon Executive Director 6350 SW 9th, Place North Lauderdale, FL 33068

Chairperson

Name Role Address
Dove, Sharon Chairperson 6350 SW 9th, Place North Lauderdale, FL 33068

Vice President

Name Role Address
Dove, Sharon Vice President 6350 SW 9th, Place North Lauderdale, FL 33068

Caregiver Consultant

Name Role Address
Traille, Unice Caregiver Consultant 6350 SW 9th Place, North Lauderdale, FL 33068

Social Media and Marketing

Name Role Address
ROYES, MEGAN MARIA Social Media and Marketing 911 Eldridge ST, Unit =C ORLANDO, FL 32803

Ways and Means

Name Role Address
ROYES, EVETTE JUNE Ways and Means 4980 NW 42ND ST, LAUDERDALE LAKES, FL 33319

Creative Planning Committee

Name Role Address
ROYES, EVETTE JUNE Creative Planning Committee 4980 NW 42ND ST, LAUDERDALE LAKES, FL 33319

Chair Events and Planning

Name Role Address
Wilson-Ost, Joycelyn Chair Events and Planning 7511 NW 69th Ave, Tamarac, FL 33321

General Secretary

Name Role Address
Wilson-Ost, Joycelin General Secretary 6649 Sun River Road, Boynton Beach, FL 33437

Education and Training Coordinator

Name Role Address
Wilson-Ost, Joycelin Education and Training Coordinator 6649 Sun River Road, Boynton Beach, FL 33437

Chair

Name Role Address
Williams, Charmaine, Dr. Chair 9380 NW 39th, Street Sunrise, FL 33351

Support Group

Name Role Address
Williams, Charmaine, Dr. Support Group 9380 NW 39th, Street Sunrise, FL 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 7511 NW 69th Ave, Tamarac, FL 33321 No data
CHANGE OF MAILING ADDRESS 2023-02-13 7511 NW 69th Ave, Tamarac, FL 33321 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 7511 NW 69th Ave, Tamarac, FL 33321 No data
AMENDMENT AND NAME CHANGE 2020-07-27 UNITED MANAGED CARE, ALZHEIMER'S SUPPORT GROUP INC No data
AMENDMENT 2016-10-17 No data No data
NAME CHANGE AMENDMENT 2016-02-16 UNITED MANAGED CARE, ALZHEIMER'S SUPPORT INC No data

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: 20 Feb 2025

Sources: Florida Department of State