Search icon

CASA DE RECUPERACION PARA ALCOHOLICOS, INC.

Company Details

Entity Name: CASA DE RECUPERACION PARA ALCOHOLICOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Jun 1995 (30 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Nov 1996 (28 years ago)
Document Number: N95000002717
FEI/EIN Number 650602536
Mail Address: P.O. BOX 8337, WEST PALM BEACH, FL, 33407
Address: 503 14TH ST, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ MICKEY Agent 930 Bear Island Cir, West Palm Beach, FL, 33409

Executive Director

Name Role Address
Fernandez Mickey Executive Director 930 Bear Island Cir, West Palm Beach, FL, 33409

Secretary

Name Role Address
HELLAWELL PAT Secretary 11103 GREEN BAYBERRY DRIVE, PALM BEACH GARDENS, FL, 33418

Director

Name Role Address
SINGLETON JERRY Director 901 N.E. 2ND AVENUE, FORT LAUDERDALE, FL, 33301
Alvarado Octavio Director 4132 Bougainvilla St, West Palm Beach, FL, 33406

Treasurer

Name Role Address
Gomez Filemon Treasurer 1710 4th Avenue North, Lake Worth, FL, 33460

President

Name Role Address
Jimenez Jesus President 229 North D Street, Lake Worth, FL, 33460

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 930 Bear Island Cir, West Palm Beach, FL 33409 No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-01 503 14TH ST, WEST PALM BEACH, FL 33401 No data
REGISTERED AGENT NAME CHANGED 1999-03-22 FERNANDEZ, MICKEY No data
AMENDMENT AND NAME CHANGE 1996-11-25 CASA DE RECUPERACION PARA ALCOHOLICOS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-05-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State