Search icon

THE CARING COMMUNITY, INC.

Company Details

Entity Name: THE CARING COMMUNITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Jan 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jan 2024 (a year ago)
Document Number: N16000000636
FEI/EIN Number 81-1252200
Address: 8660 Windsor Drive, Miramar, FL, 33025, US
Mail Address: 449 Starview Drive, Rutherfordton, NC, 28139, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SCHAEFER CYNTHIA Agent 4786 SW 72ND AVENUE, DAVIE, FL, 33314

Chief Executive Officer

Name Role Address
SCHAEFER CYNTHIA Chief Executive Officer 4786 SW 72ND AVENUE, DAVIE, FL, 33314

Chief Operating Officer

Name Role Address
SULLIVAN KERRIE Chief Operating Officer 8389 NW 38TH ST, COOPER CITY, FL, 33024

Secretary

Name Role Address
MOSS SUSAN Secretary 8930 SS HOLLYBROOK BLVD UNIT 54-301, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-13 8660 Windsor Drive, Miramar, FL 33025 No data
CHANGE OF MAILING ADDRESS 2024-09-13 8660 Windsor Drive, Miramar, FL 33025 No data
AMENDMENT 2024-01-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-08-22 4786 SW 72ND AVENUE, DAVIE, FL 33314 No data
REGISTERED AGENT NAME CHANGED 2018-08-22 SCHAEFER, CYNTHIA No data
AMENDMENT 2018-08-22 No data No data
AMENDMENT AND NAME CHANGE 2018-07-16 THE CARING COMMUNITY, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
Amendment 2024-01-23
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-18
Amendment 2018-08-22
Amendment and Name Change 2018-07-16
ANNUAL REPORT 2018-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State