Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALZHEIMER'S FAMILY ORGANIZATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 03 May 1999 (26 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N99000002803
FEI/EIN Number 593577101
Address: 12161 Laramore Street, Spring Hill, FL, 34608, US
Mail Address: PO BOX 15489, Brooksville, FL, 34604, US
ZIP code: 34608
City: Spring Hill
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Doncourt Sharon Vice President Sumter County Sheriff Department, Wildwood, FL, 34785
Winters Kathleen Executive Director Alzheimer's Family Org, Spring Hill, FL, 34609
Powell Alexander Secretary 2800 SW 41st St, Ocala, FL, 34474
Wilson Lori President 7030 Evergreen Woods Trail, Spring Hill, FL, 34608
Borowski Tyler Treasurer 6107 Landings Blvd, Lady Lake, FL, 32159
Winters Kathleen Agent 12161 Laramore Street, Spring Hill, FL, 34608

Unique Entity ID

CAGE Code:
7JZ75
UEI Expiration Date:
2020-10-30

Business Information

Activation Date:
2019-11-20
Initial Registration Date:
2019-10-31

Commercial and government entity program

CAGE number:
7JZ75
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-04
CAGE Expiration:
2025-10-02
SAM Expiration:
2022-06-27

Contact Information

POC:
KATHLEEN M. WINTERS
Corporate URL:
www.alzheimersfamily.org

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 12161 Laramore Street, Spring Hill, FL 34608 -
CHANGE OF MAILING ADDRESS 2021-03-25 12161 Laramore Street, Spring Hill, FL 34608 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 12161 Laramore Street, Spring Hill, FL 34608 -
REGISTERED AGENT NAME CHANGED 2016-03-29 Winters, Kathleen -

Documents

Name Date
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-02-26
AMENDED ANNUAL REPORT 2013-06-27
ANNUAL REPORT 2013-03-22

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-250667.93
Total Face Value Of Loan:
53736.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$304,403.93
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,736
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,056.92
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $53,736
Jobs Reported:
4
Initial Approval Amount:
$37,588
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,588
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,844.85
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $37,585
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State