Entity Name: | ELDER CARE RESOURCE CENTER CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 02 Apr 2021 (4 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N21000003827 |
Address: | 6045 A1A S., ST. AUGUSTINE, FL, 32080 |
Mail Address: | 6045 A1A S., ST. AUGUSTINE, FL, 32080 |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AKIN JENNIFER | Agent | 6045 A1A S., ST. AUGUSTINE, FL, 32080 |
Name | Role | Address |
---|---|---|
AKIN JENNIFER | President | 6045 A1A S., ST. AUGUSTINE, FL, 32080 |
Name | Role | Address |
---|---|---|
FLOWERS CYNTHIA | Vice President | 6045 A1A S., ST. AUGUSTINE, FL, 32080 |
Name | Role | Address |
---|---|---|
SAFFY MICHAEL | Treasurer | 4131 UNIVERSITY BLVD. S. #13, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-01 | 6045 A1A S., ST. AUGUSTINE, FL 32080 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-01 | 6045 A1A S., ST. AUGUSTINE, FL 32080 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-01 | 6045 A1A S., ST. AUGUSTINE, FL 32080 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-01 | 6045 A1A S., ST. AUGUSTINE, FL 32080 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
Domestic Non-Profit | 2021-04-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State