Search icon

CAPRI HEALTHCARE, INC.

Company Details

Entity Name: CAPRI HEALTHCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 May 2002 (23 years ago)
Document Number: P02000053040
FEI/EIN Number 020601301
Address: 10 SW 44th Avenue, Plantation, FL, 33317, US
Mail Address: 10 SW 44th Avenue, Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STOCKMAN RICHARD T Agent 10 SW 44th Avenue, Plantation, FL, 33317

President

Name Role Address
STOCKMAN RICHARD T President 10 SW 44th Avenue, Plantation, FL, 33317

Secretary

Name Role Address
STOCKMAN RICHARD T Secretary 10 SW 44th Avenue, Plantation, FL, 33317

Director

Name Role Address
STOCKMAN RICHARD T Director 10 SW 44th Avenue, Plantation, FL, 33317
STOCKMAN CYNTHIA D Director 10 SW 44th Avenue, Plantation, FL, 33317

Vice President

Name Role Address
STOCKMAN CYNTHIA D Vice President 10 SW 44th Avenue, Plantation, FL, 33317

Treasurer

Name Role Address
STOCKMAN CYNTHIA D Treasurer 10 SW 44th Avenue, Plantation, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000024953 AASTRA WOMEN'S CENTER ACTIVE 2022-02-18 2027-12-31 No data 10 SW 44TH AVENUE, SUITE U, PLANTATION, FL, 33317
G15000123293 AASTRA WOMEN'S CENTER EXPIRED 2015-12-07 2020-12-31 No data 10 SW 44TH AVENUE, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-05-16 10 SW 44th Avenue, Suite U, Plantation, FL 33317 No data
CHANGE OF MAILING ADDRESS 2016-05-16 10 SW 44th Avenue, Suite U, Plantation, FL 33317 No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-16 10 SW 44th Avenue, Suite U, Plantation, FL 33317 No data
REGISTERED AGENT NAME CHANGED 2004-03-26 STOCKMAN, RICHARD T No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-12
AMENDED ANNUAL REPORT 2016-05-16
ANNUAL REPORT 2016-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State