Search icon

SENIOR CARE COUNSELORS, INC.

Company Details

Entity Name: SENIOR CARE COUNSELORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jun 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P02000070708
FEI/EIN Number 460490125
Address: 2450 Deer Creek Blvd, Deerfield Beach, FL, 33442, US
Mail Address: 2450 Deer Creek Blvd, LIGHTHOUSE POINT, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NOFIL JOSEPH K Agent 8217 WEST ATLANTIC BLVD, CORAL SPRINGS, FL, 33071

President

Name Role Address
Kazdal Judith President 2450 Deer Creek blvd, Deerfield Beach, FL, 33442

Secretary

Name Role Address
Kazdal Judith Secretary 2450 Deer Creek blvd, Deerfield Beach, FL, 33442

Treasurer

Name Role Address
Kazdal Judith Treasurer 2450 Deer Creek blvd, Deerfield Beach, FL, 33442

Director

Name Role Address
Kazdal Judith Director 2450 Deer Creek blvd, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 2013-04-29 2450 Deer Creek Blvd, Apt 302, Deerfield Beach, FL 33442 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 2450 Deer Creek Blvd, Apt 302, Deerfield Beach, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-22 8217 WEST ATLANTIC BLVD, CORAL SPRINGS, FL 33071 No data
CANCEL ADM DISS/REV 2009-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2006-09-12 No data No data
AMENDMENT 2003-01-07 No data No data

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-16
ANNUAL REPORT 2010-03-17
REINSTATEMENT 2009-10-08
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-03-12
Amendment 2006-09-12
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State