Entity Name: | ALZHEIMER'S FAMILY CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Jun 1986 (39 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | N15548 |
FEI/EIN Number |
592768189
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1440 Coral Ridge Dr., CORAL SPRINGS, FL, 33071, US |
Mail Address: | 1440 Coral Ridge Dr., CORAL SPRINGS, FL, 33071, US |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brooks L Randolph Dr. | President | 1440 Coral Ridge Drive, Coral Springs, FL, 33071 |
KEITH SIMS | Vice President | 15222 SW 37TH STREET, DAVIE, FL, 33331 |
Solomon Phillip | Vice President | 4545 No. Ocean Blvd, Boca Raton, FL, 33431 |
Erazo Liza Dr. | Treasurer | 8201 NW 105 Ave, Tamarac, FL, 33321 |
Epes Campbell | Secretary | 5500 NW 69th Ave, Lauderhill, FL, 33319 |
SIEGEL, JEROME R. | Agent | 800 W CYPRESS CREEK ROAD, FT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-17 | 1440 Coral Ridge Dr., Suite 337, CORAL SPRINGS, FL 33071 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-17 | 1440 Coral Ridge Dr., Suite 337, CORAL SPRINGS, FL 33071 | - |
REINSTATEMENT | 2015-02-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-20 | SIEGEL, JEROME R. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-02-10 | 800 W CYPRESS CREEK ROAD, SUITE 502, FT LAUDERDALE, FL 33309 | - |
NAME CHANGE AMENDMENT | 1987-03-18 | ALZHEIMER'S FAMILY CENTER, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-02-25 |
REINSTATEMENT | 2015-02-20 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-01-16 |
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-01-26 |
ANNUAL REPORT | 2009-06-15 |
ANNUAL REPORT | 2008-07-18 |
ANNUAL REPORT | 2007-03-02 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State