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 |
Name | Role | Address |
---|---|---|
ROYES, ERIC O | Agent | 7511 NW 69th Ave, Tamarac, FL 33321 |
Name | Role | Address |
---|---|---|
ROYES, ERIC O | President | 7511 NW 69th Ave, TAMARAC, FL 33321 |
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 |
Name | Role | Address |
---|---|---|
ROYES, MARTHA G | Dir | 5111 W. OAKLAND PARK BLVD. #J 313, LAUDERDALE LAKES, FL 33313 |
Name | Role | Address |
---|---|---|
ROYES, MARTHA G | Book Keeper | 5111 W. OAKLAND PARK BLVD. #J 313, LAUDERDALE LAKES, FL 33313 |
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 |
Name | Role | Address |
---|---|---|
Dove, Sharon | Executive Director | 6350 SW 9th, Place North Lauderdale, FL 33068 |
Name | Role | Address |
---|---|---|
Dove, Sharon | Chairperson | 6350 SW 9th, Place North Lauderdale, FL 33068 |
Name | Role | Address |
---|---|---|
Dove, Sharon | Vice President | 6350 SW 9th, Place North Lauderdale, FL 33068 |
Name | Role | Address |
---|---|---|
Traille, Unice | Caregiver Consultant | 6350 SW 9th Place, North Lauderdale, FL 33068 |
Name | Role | Address |
---|---|---|
ROYES, MEGAN MARIA | Social Media and Marketing | 911 Eldridge ST, Unit =C ORLANDO, FL 32803 |
Name | Role | Address |
---|---|---|
ROYES, EVETTE JUNE | Ways and Means | 4980 NW 42ND ST, LAUDERDALE LAKES, FL 33319 |
Name | Role | Address |
---|---|---|
ROYES, EVETTE JUNE | Creative Planning Committee | 4980 NW 42ND ST, LAUDERDALE LAKES, FL 33319 |
Name | Role | Address |
---|---|---|
Wilson-Ost, Joycelyn | Chair Events and Planning | 7511 NW 69th Ave, Tamarac, FL 33321 |
Name | Role | Address |
---|---|---|
Wilson-Ost, Joycelin | General Secretary | 6649 Sun River Road, Boynton Beach, FL 33437 |
Name | Role | Address |
---|---|---|
Wilson-Ost, Joycelin | Education and Training Coordinator | 6649 Sun River Road, Boynton Beach, FL 33437 |
Name | Role | Address |
---|---|---|
Williams, Charmaine, Dr. | Chair | 9380 NW 39th, Street Sunrise, FL 33351 |
Name | Role | Address |
---|---|---|
Williams, Charmaine, Dr. | Support Group | 9380 NW 39th, Street Sunrise, FL 33351 |
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 |
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