Entity Name: | CARE MANAGEMENT PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 May 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 20 Apr 2004 (21 years ago) |
Document Number: | P02000052114 |
FEI/EIN Number | 020593010 |
Address: | 2706 Hayes St, Hollywood, FL, 33020, US |
Mail Address: | 1704 Kendal PL, YUKON, OK, 73099, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Crowley Daneica | Agent | 2706 Hayes st, Hollywood, FL, 33020 |
Name | Role | Address |
---|---|---|
BROWN MARYELLEN | President | 1704 Kendal PL, YUKON, OK, 73099 |
Name | Role | Address |
---|---|---|
BROWN MARYELLEN | Director | 1704 Kendal PL, YUKON, OK, 73099 |
Name | Role | Address |
---|---|---|
BROWN MARYELLEN | Vice President | 1704 Kendal PL, YUKON, OK, 73099 |
Name | Role | Address |
---|---|---|
BROWN MARYELLEN | Secretary | 1704 Kendal PL, YUKON, OK, 73099 |
Name | Role | Address |
---|---|---|
BROWN MARYELLEN | Treasurer | 1704 Kendal PL, YUKON, OK, 73099 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000035308 | MY CARE MANAGER | ACTIVE | 2020-03-25 | 2025-12-31 | No data | 4054 NW 88 AVE #1A, SUNRISE, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-13 | 2706 Hayes St, Hollywood, FL 33020 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-13 | 2706 Hayes St, Hollywood, FL 33020 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-13 | Crowley, Daneica | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-13 | 2706 Hayes st, Hollywood, FL 33020 | No data |
CANCEL ADM DISS/REV | 2004-04-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State