Search icon

THE CARING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: THE CARING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Dec 1986 (38 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: N18533
FEI/EIN Number 592756333

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1016 MAIN STREET, PALATKA, FL, 32177
Mail Address: P.O. BOX 953, PALATKA, FL, 32177
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTON JEFF Director 201 NORTH 2ND STREET, PALATKA, FL, 32177
PEMBER BILL Director 3506 ST. JOHNS AVENUE, PALATKA, FL, 32177
RABUN CHARLIE Secretary 500 MOSELEY AVENUE, PALATKA, FL, 32177
RABUN CHARLIE Director 500 MOSELEY AVENUE, PALATKA, FL, 32177
SCHWALL TAMMY L Treasurer 110 NORTH 11TH STREET, PALATKA, FL, 32177
SCHWALL TAMMY L Director 110 NORTH 11TH STREET, PALATKA, FL, 32177
CASON DEBORAH Director 130 ORIE GRIFFIN BLVD, PALATKA, FL, 32177
FELLS RENO President 110 N 11TH ST, PALATKA, FL, 32177
FELLS RENO Director 110 N 11TH ST, PALATKA, FL, 32177
FELLS RENO C Agent 110 NORTH 11TH STREET, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-03 110 NORTH 11TH STREET, PALATKA, FL 32177 -
REGISTERED AGENT NAME CHANGED 2010-05-03 FELLS, RENO CSR -
CHANGE OF MAILING ADDRESS 2003-05-01 1016 MAIN STREET, PALATKA, FL 32177 -
CHANGE OF PRINCIPAL ADDRESS 2002-08-08 1016 MAIN STREET, PALATKA, FL 32177 -
REINSTATEMENT 2001-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1994-04-01 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
AMENDMENT 1987-06-15 - -

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-06-21
ANNUAL REPORT 2006-09-06
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-03-19
ANNUAL REPORT 2003-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State