Entity Name: | UNITED CEREBRAL PALSY OF TALLAHASSEE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Mar 1994 (31 years ago) |
Date of dissolution: | 15 Jul 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Jul 2019 (6 years ago) |
Document Number: | N94000001513 |
FEI/EIN Number | 65-0493697 |
Address: | 1830 BUFORD COURT, TALLAHASSEE, FL 32308 |
Mail Address: | C/O Sherri Potter, 9040 SUNSET DR., MIAMI, FL 33173 |
ZIP code: | 32308 |
County: | Leon |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1760526768 | 2007-02-16 | 2020-08-22 | 1830 BUFORD CT, TALLAHASSEE, FL, 323084456, US | 1830 BUFORD CT, TALLAHASSEE, FL, 323084456, US | |||||||||||||
|
Phone | +1 850-922-5630 |
Authorized person
Name | DR. JAMES WEEKS |
Role | BOARD SECRETARY |
Phone | 3052733024 |
Taxonomy
Taxonomy Code | 320900000X - Intellectual and/or Developmental Disabilities Community Based Residential Treatment Facility |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Wray, Zachary | Agent | 9040 SUNSET DR, MIAMI, FL 33173 |
Name | Role | Address |
---|---|---|
WETHERINGTON, GLORIA A | Director | 2050 E. OAKLAND PARK BLVD., #201, FT.LAUDERDALE, FL 33306 |
PUJOL, ROSE | Director | 1755 FAIRHAVEN PLACE, MIAMI, FL 33133 |
TUCKER, GERALDINE | Director | 8100 SW 133RD CT, MIAMI, FL 33183 |
WEINGER, STEVEN M | Director | C/O Sherri Potter, 9040 SUNSET DR. MIAMI, FL 33173 |
McMackin, F. Joseph, III | Director | C/O Sherri Potter, 9040 SUNSET DR. MIAMI, FL 33173 |
Name | Role | Address |
---|---|---|
Wray, Zachary | President | 9040 SUNSET DR., SUITE A, MIAMI, FL 33173 |
Name | Role | Address |
---|---|---|
Kelleher, John F | Secretary | 9040 SUNSET DR., MIAMI, FL 33173 |
Name | Role | Address |
---|---|---|
Kelleher, John F | Treasurer | 9040 SUNSET DR., MIAMI, FL 33173 |
Name | Role | Address |
---|---|---|
Potter, Sherri L | Asst. Secretary | 9040 SUNSET DR., MIAMI, FL 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-07-15 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-07-12 | 1830 BUFORD COURT, TALLAHASSEE, FL 32308 | No data |
REGISTERED AGENT NAME CHANGED | 2016-07-12 | Wray, Zachary | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-12 | 9040 SUNSET DR, MIAMI, FL 33173 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-02-25 | 1830 BUFORD COURT, TALLAHASSEE, FL 32308 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-07-15 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-02-14 |
AMENDED ANNUAL REPORT | 2017-10-27 |
ANNUAL REPORT | 2017-01-05 |
AMENDED ANNUAL REPORT | 2016-07-12 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-02-05 |
ANNUAL REPORT | 2013-04-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State