Search icon

CHS CARES, INCORPORATED

Company Details

Entity Name: CHS CARES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 16 Dec 1997 (27 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: N97000006975
FEI/EIN Number 650806685
Address: 15 WEST STAR ISLAND DR, MIAMI BEACH, FL, 33139, US
Mail Address: 15 WEST STAR ISLAND DR, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GORDON HOWARD W Agent 100 SE 2ND STREET, 17TH FLOOR, MIAMI, FL, 33131

Director

Name Role Address
MORAN AMARILLIS Director 15 STAR IS DR, MIAMI BCH, FL, 33139
VACCA THOMASINA Director 20191 E COUNTRY CLUB DR, #1504, N. MIAMI BEACH, FL, 33180
ACERO IVONNE Director 8200 LOS PINOS BLVD, CORAL GABLES, FL, 33143

President

Name Role Address
MORAN AMARILLIS President 15 STAR IS DR, MIAMI BCH, FL, 33139

Vice President

Name Role Address
VACCA THOMASINA Vice President 20191 E COUNTRY CLUB DR, #1504, N. MIAMI BEACH, FL, 33180

Secretary

Name Role Address
ACERO IVONNE Secretary 8200 LOS PINOS BLVD, CORAL GABLES, FL, 33143

Treasurer

Name Role Address
QUINTERO JESUS Treasurer 15 WEST STAR ISLAND, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-06-27 15 WEST STAR ISLAND DR, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2002-06-27 15 WEST STAR ISLAND DR, MIAMI BEACH, FL 33139 No data

Documents

Name Date
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-06-27
ANNUAL REPORT 2001-09-21
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-02-18
Domestic Non-Profit 1997-12-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State