Search icon

ALZHEIMER'S FAMILY SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ALZHEIMER'S FAMILY SERVICES, 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: 01 Aug 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Dec 2019 (5 years ago)
Document Number: N96000004049
FEI/EIN Number 593394242

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5101 N 12th Ave, Ste B, Pensacola, FL, 32504, US
Mail Address: 5101 N 12th Ave, Ste B, Pensacola, FL, 32504, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALZHEIMER'S FAMILY SERVICES, INC., ALABAMA 000-939-235 ALABAMA

Key Officers & Management

Name Role Address
OWENS THOMAS F Director BB&T, PENSACOLA, FL, 32504
GUTTMAN RODNEY HPHD Director 1100 UNIVERSITY PKWY, BLDG 41, PENSACOLA, FL, 32514
CALDWELL MILLER Director 116 N TARRAGONA ST, PENSACOLA, FL, 32502
JENNINGS PETER MD Director 5153 N 9TH AVE, PENSACOLA, FL, 32504
PARRA BRETT MMD Director 4724 N DAVIS HWY, PENSACOLA, FL, 32503
JONES ROBERT LIII, ES Agent 501 COMMENDENCIA ST, PENSACOLA, FL, 32502
MISLEVY JEFFREY M President 5041 N. 12TH AVENUE, PENSACOLA, FL, 32504

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000105494 COVENANT ALZHEIMER'S SERVICES ACTIVE 2020-08-17 2025-12-31 - 1901 N. PALAFOX STREET, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-26 5101 N 12th Ave, Ste B, Pensacola, FL 32504 -
CHANGE OF MAILING ADDRESS 2024-12-26 5101 N 12th Ave, Ste B, Pensacola, FL 32504 -
AMENDMENT 2019-12-02 - -
REGISTERED AGENT NAME CHANGED 2019-12-02 JONES, ROBERT L, III, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2019-12-02 501 COMMENDENCIA ST, PENSACOLA, FL 32502 -
AMENDMENT 2018-01-09 - -
REINSTATEMENT 2007-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2006-04-04 - -
RESTATED ARTICLES 1997-02-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-16
AMENDED ANNUAL REPORT 2020-10-19
ANNUAL REPORT 2020-03-19
Amendment 2019-12-02
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-03
Amendment 2018-01-09

Date of last update: 01 May 2025

Sources: Florida Department of State