Entity Name: | ALVIN A. DUBIN ALZHEIMER'S RESOURCE CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 May 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2017 (7 years ago) |
Document Number: | N95000002103 |
FEI/EIN Number |
650580633
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12685 New Brittany Boulevard, FORT MYERS, FL, 33907, US |
Mail Address: | 12685 New Brittany Boulevard, FORT MYERS, FL, 33907, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'DONNELL AL | Treasurer | 12685 New Brittany Boulevard, FORT MYERS, FL, 33907 |
Seneca Jamie | Member | 12685 New Brittany Boulevard, FORT MYERS, FL, 33907 |
Dyer Danielle | President | 12685 New Brittany Boulevard, FORT MYERS, FL, 33907 |
LoConte Christine | Director | 12685 New Brittany Boulevard, FORT MYERS, FL, 33907 |
SWANK BRITTON G | Agent | 12685 New Brittany Boulevard, FORT MYERS, FL, 33907 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000139108 | THE DUBIN CENTER | ACTIVE | 2024-11-14 | 2029-12-31 | - | 12685 NEW BRITTANY BLVD, FORT MYERS, FL, 33907 |
G21000158130 | DUBIN CENTER | ACTIVE | 2021-11-30 | 2026-12-31 | - | 12685 NEW BRITTANY BLVD, FORT MYERS, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-21 | 12685 New Brittany Boulevard, FORT MYERS, FL 33907 | - |
CHANGE OF MAILING ADDRESS | 2022-01-21 | 12685 New Brittany Boulevard, FORT MYERS, FL 33907 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-21 | 12685 New Brittany Boulevard, FORT MYERS, FL 33907 | - |
REGISTERED AGENT NAME CHANGED | 2017-12-13 | SWANK, BRITTON G | - |
REINSTATEMENT | 2017-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT AND NAME CHANGE | 1995-09-27 | ALVIN A. DUBIN ALZHEIMER'S RESOURCE CENTER, INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-05 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-30 |
REINSTATEMENT | 2017-12-13 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State