Search icon

TAKE CHARGE WELLNESS CENTER EXTREME, INC.

Company Details

Entity Name: TAKE CHARGE WELLNESS CENTER EXTREME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Jan 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Oct 2021 (3 years ago)
Document Number: N18000001123
FEI/EIN Number 82-4452223
Address: 6641 DEL PRADO TERRACE, NEW PORT RICHEY, FL, 34652, US
Mail Address: 6014 US HWY 19, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Pauls Julia CEO Agent 6641 DEL PRADO TERRACE, NEW PORT RICHEY, FL, 34652

CO

Name Role Address
ANDERSON DON CO 6014 US HWY 19, New Port Richey, FL, 34652

Chairman

Name Role Address
ANDERSON DON Chairman 6014 US HWY 19, New Port Richey, FL, 34652

Vice President

Name Role Address
AILESE REV DR EMORY Vice President 14207 CARLISE DR, SPRINGHILL, FL, 34609

Secretary

Name Role Address
Kerouac Jenny Secretary 6014 US HWY 19, New Port Richey, FL, 34652

Director

Name Role Address
WALKER Toniece Director 6014 US HWY 19, New Port Richey, FL, 34652

Chief Executive Officer

Name Role Address
PAULS JULIA Chief Executive Officer 6641 DEL PRADO TERRACE, NEW PORT RICHEY, FL, 34652

Treasurer

Name Role Address
Glover Ayesha Treasurer 6014 US HWY 19, NEW PORT RICHEY, FL, 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000063462 BIG JULES CARGO ACTIVE 2024-05-16 2029-12-31 No data 6641 DEL PRADO TERRACE, NEW PORT RICHEY, FL, 34652
G21000089982 END RECIDIVISM PROJECT EXTREME ACTIVE 2021-07-08 2026-12-31 No data 6641 DEL PRADO TERRACE, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-29 6641 DEL PRADO TERRACE, NEW PORT RICHEY, FL 34652 No data
AMENDMENT 2021-10-27 No data No data
REINSTATEMENT 2019-10-22 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-22 Pauls, Julia, CEO No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-29
Amendment 2021-10-27
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-07-21
REINSTATEMENT 2019-10-22
Domestic Non-Profit 2018-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State