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 |
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 |
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 | - |
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