Search icon

ALVIN A. DUBIN ALZHEIMER'S RESOURCE CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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