Entity Name: | GEORGE COMMUNITY CARE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 04 May 2015 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | N15000004643 |
FEI/EIN Number | 47-3977359 |
Address: | 4200 SUMMIT CREEK BLVD. #9101, ORLANDO, FL 32837 |
Mail Address: | 5448 Hoffner Avenue, 408, ORLANDO, FL 32812 |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEORGE, CHANTAY | Agent | 4200 SUMMIT CREEK BLVD. #9101, ORLANDO, FL 32837 |
Name | Role | Address |
---|---|---|
GEORGE, CHANTAY | President | 4200 SUMMIT CREEK BLVD. #9101, ORLANDO, FL 32837 |
Name | Role | Address |
---|---|---|
George, Lorenzo | Vice President | 4200 SUMMIT CREEK BLVD., 9101 ORLANDO, FL 32837 |
Name | Role | Address |
---|---|---|
Hodge, Ernestine | Secretary | 9 Webster Court, Apt. 2 Binghamton, NY 13903 |
Name | Role | Address |
---|---|---|
Fairman, Shasta Shamielle | Trustee | 4200 SUMMIT CREEK BLVD, 9101 ORLANDO, FL 32837 |
Name | Role | Address |
---|---|---|
Kelson, Monja Monette | Treasurer | 14140 Kingswood Drive, New Orleans, LA 70128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-08-05 | 4200 SUMMIT CREEK BLVD. #9101, ORLANDO, FL 32837 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-08-05 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-05 |
Domestic Non-Profit | 2015-05-04 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State