Entity Name: | COLLECTIVE CARES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 12 Sep 2016 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | N16000008937 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 112 E New York Ave, DELAND, 32724, UN |
Mail Address: | 146 Westwood Avenue South, DeLand, FL, 32720, US |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hensley Daniel | Agent | 146 Westwood Avenue South, DeLand, FL, 32720 |
Name | Role | Address |
---|---|---|
Hensley Daniel | President | 112 E New York Ave, DeLand, FL, 32724 |
Name | Role | Address |
---|---|---|
Sarro Rachel | Officer | 807 Gordonia Court, DeLand, FL, 32724 |
Gardner Ally | Officer | 2841 Gimlet Drive, Deltona, FL, 32738 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-08-24 | 112 E New York Ave, DELAND 32724 UN | No data |
REGISTERED AGENT NAME CHANGED | 2020-08-24 | Hensley, Daniel | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-24 | 146 Westwood Avenue South, DeLand, FL 32720 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-28 | 112 E New York Ave, DELAND 32724 UN | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-08-24 |
ANNUAL REPORT | 2019-05-28 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-19 |
Domestic Non-Profit | 2016-09-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State