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