Entity Name: | HEALTH MANAGEMENT AND RESOURCE CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 18 Jul 2016 (9 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: | N16000007084 |
FEI/EIN Number | 81-3317271 |
Address: | 606 Grove Court, Maitland, FL, 32751, US |
Mail Address: | 606 Grove Court, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NORTON NICOLA | Agent | 606 Grove Court, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
NORTON NICOLA | Chief Executive Officer | 606 Grove Court, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
MUNROE ALELIA | President | 2012 E. MICHIGAN, ORLANDO, FL, 32806 |
Name | Role | Address |
---|---|---|
BRADSHAW ANGUS JR. | Vice President | 741 W. COLONIAL DRIVE, ORLANDO, FL, 32804 |
Name | Role | Address |
---|---|---|
FRANCIOS BRUCE | Treasurer | 7000 MILLENIA BLVD., ORLANDO, FL, 32839 |
Name | Role | Address |
---|---|---|
HOOSIER BARBARA | Secretary | 7067 BLAIR DRIVE, ORLANDO, FL, 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-10 | 606 Grove Court, Maitland, FL 32751 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-10 | 606 Grove Court, Maitland, FL 32751 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-10 | 606 Grove Court, Maitland, FL 32751 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-10 |
Domestic Non-Profit | 2016-07-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State