Search icon

SOLUTION CENTER OF SOUTH FLORIDA, INC.

Company Details

Entity Name: SOLUTION CENTER OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 05 Aug 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N16000008212
FEI/EIN Number 81-3651424
Address: 3110 SE 38th Street, Ocala, FL, 34480, US
Mail Address: 3110 SE 38th Street, Ocala, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Sinclair Donald GJr. Agent 3110 SE 38th Street, Ocala, FL, 34480

Director

Name Role Address
Sinclair Donald Director 3110 SE 38th Street, Ocala, FL, 34480
Buonagurio Daniel V Director 3111 SE 41st Place, Ocala, FL, 34480
Wendt Ronald M Director 5275 SW 186th Ct, Dunnellon, FL, 34432

Chairman

Name Role Address
Sinclair Donald Chairman 3110 SE 38th Street, Ocala, FL, 34480

President

Name Role Address
Sinclair Donald President 3110 SE 38th Street, Ocala, FL, 34480

Secretary

Name Role Address
Buonagurio Daniel V Secretary 3111 SE 41st Place, Ocala, FL, 34480

Treasurer

Name Role Address
Buonagurio Daniel V Treasurer 3111 SE 41st Place, Ocala, FL, 34480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-04-27 Sinclair, Donald G, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 3110 SE 38th Street, Ocala, FL 34480 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 3110 SE 38th Street, Ocala, FL 34480 No data
CHANGE OF MAILING ADDRESS 2020-04-30 3110 SE 38th Street, Ocala, FL 34480 No data

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-14
Domestic Non-Profit 2016-08-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State