Search icon

SENIOR L.I.F.T. CENTER, INC.

Company Details

Entity Name: SENIOR L.I.F.T. CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 Jun 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2023 (a year ago)
Document Number: N27116
FEI/EIN Number 65-0128335
Address: 12480 SW 127 AVENUE, MIAMI, FL 33186
Mail Address: 12480 SW 127 AVENUE, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HELENBROOK, ROSEMARY J Agent 12464 SW 127 Ave., MIAMI, FL 33186

Director

Name Role Address
center, senior lift Director 12480 sw 127 ave, Miami, FL 33186

Treasurer

Name Role Address
center, senior lift Treasurer 12480 sw 127 ave, Miami, FL 33186

Secretary

Name Role Address
SCOP, JANE Secretary 12480 sw 127 ave, Miami, FL 33186

President

Name Role Address
HELENBROOK, ROSEMARY F. President 12480 SW 127 AVENUE, MIAMI, FL 33186

Vice President

Name Role Address
Chin, Sonja Vice President 10721 SW 125 Ave, MIAMI, FL 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-09 HELENBROOK, ROSEMARY J No data
REINSTATEMENT 2023-12-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 12464 SW 127 Ave., MIAMI, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 12480 SW 127 AVENUE, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2007-04-26 12480 SW 127 AVENUE, MIAMI, FL 33186 No data
AMENDMENT 1989-09-15 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-09
ANNUAL REPORT 2024-01-29
REINSTATEMENT 2023-12-05
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State