Search icon

THE COCKTAILS & CAREGIVERS FOUNDATION, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: THE COCKTAILS & CAREGIVERS FOUNDATION, 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: 06 May 2015 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Aug 2021 (4 years ago)
Document Number: N15000004734
FEI/EIN Number 47-3817378

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

Address: 11546 Old Stone Dr, INDIANAPOLIS, IN, 46236, US
Mail Address: PO BOX 866, WESTFIELD, IN, 46074, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE COCKTAILS & CAREGIVERS FOUNDATION, INC., ILLINOIS CORP_72065123 ILLINOIS

Key Officers & Management

Name Role Address
Clark-Wahl AMANDA President 11546 Old Stone Dr, INDIANAPOLIS, IN, 46236
Clark-Wahl AMANDA Director 11546 Old Stone Dr, INDIANAPOLIS, IN, 46236
COOK JENNIFER Chief Operating Officer 10109 CLAIRMEL COURT, ORLANDO, FL, 32817
COOK JENNIFER Director 10109 CLAIRMEL COURT, ORLANDO, FL, 32817
Umbach Alexandra M Vice President 2489 Bird Lane, Batavia, IL, 60510
Hammond Lindsey Treasurer 10474 N County Road 950 E, Brownsburg, IN, 46112
Mitchell Sarah Secretary 6606 Ventnor Pl, Indianapolis, IN, 46217
Goldman Ashley Othe 841 Stockbridge Dr, Westfield, IN, 46074
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-14 11546 Old Stone Dr, INDIANAPOLIS, IN 46236 -
AMENDMENT AND NAME CHANGE 2021-08-12 THE COCKTAILS & CAREGIVERS FOUNDATION, INC. -
CHANGE OF MAILING ADDRESS 2021-08-12 11546 Old Stone Dr, INDIANAPOLIS, IN 46236 -
REGISTERED AGENT NAME CHANGED 2020-06-16 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 7901 4th St N, Ste 300, St. Petersburg, FL 33702 -
AMENDMENT 2015-06-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-02
Amendment and Name Change 2021-08-12
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-08-15
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State