Search icon

ELDER HELPERS, INC.

Company Details

Entity Name: ELDER HELPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 22 Apr 1996 (29 years ago)
Date of dissolution: 24 Apr 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2006 (19 years ago)
Document Number: N96000002213
FEI/EIN Number 59-3423456
Address: 2496 E BECKETT CT., HERNANDO, FL 34442
Mail Address: 2496 E BECKETT CT., HERNANDO, FL 34442
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
MCCORMACK, PATRICIA L Agent 2496 E BECKETT CT., HERNANDO, FL 34442

President

Name Role Address
MCCORMACK, PATRICIA L President 2496 E BECKETT CT., HERNANDO, FL 34442

Director

Name Role Address
MCCORMACK, PATRICIA L Director 2496 E BECKETT CT., HERNANDO, FL 34442
PITTS, JAMES R Director 4224 N STANWYCK TERR., BEVERLY HILLS, FL 34465
MCCORMACK, JOHN P Director 2496 E BECKETT CT., HERNANDO, FL 34442

Vice President

Name Role Address
PITTS, JAMES R Vice President 4224 N STANWYCK TERR., BEVERLY HILLS, FL 34465

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-04-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-01 2496 E BECKETT CT., HERNANDO, FL 34442 No data
CHANGE OF MAILING ADDRESS 2004-04-01 2496 E BECKETT CT., HERNANDO, FL 34442 No data
REGISTERED AGENT NAME CHANGED 2004-04-01 MCCORMACK, PATRICIA L No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-01 2496 E BECKETT CT., HERNANDO, FL 34442 No data

Documents

Name Date
Voluntary Dissolution 2006-04-24
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-04-14
ANNUAL REPORT 2000-02-16
ANNUAL REPORT 1999-02-26
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State