Search icon

ADULT COMMUNITY EDUCATIONAL SERVICES, INC.

Company Details

Entity Name: ADULT COMMUNITY EDUCATIONAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (4 years ago)
Document Number: P05000089918
FEI/EIN Number 203048437
Address: 124 DINK ALBRITTON RD, WAUCHULA, FL, 33873
Mail Address: 124 DINK ALBRITTON RD, WAUCHULA, FL, 33873, US
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1730243452 2006-12-20 2022-04-20 124 DINK ALBRITTON RD, WAUCHULA, FL, 338738767, US 124 DINK ALBRITTON RD, WAUCHULA, FL, 338738767, US

Contacts

Phone +1 941-706-0339
Phone +1 863-735-2124
Fax 8637732041

Authorized person

Name MR. JOSEPH BRENNICK
Role PRESIDENT
Phone 9417060339

Taxonomy

Taxonomy Code 320700000X - Physical Disabilities Residential Treatment Facility
Is Primary Yes

Agent

Name Role Address
Freeley Stephen C Agent 6330 CR 675, Bradenton, FL, 34211

Director

Name Role Address
Freeley Stephen C Director 6330 CR 675, Bradenton, FL, 34211

President

Name Role Address
Freeley Stephen C President 6330 CR 675, Bradenton, FL, 34211

Secretary

Name Role Address
Freeley Stephen C Secretary 6330 CR 675, Bradenton, FL, 34211

Treasurer

Name Role Address
Freeley Stephen C Treasurer 6330 CR 675, Bradenton, FL, 34211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000090017 WINNR ACTIVE 2024-07-29 2029-12-31 No data 124 DINK ALBRITTON RD, WAUCHULA, FL, 33873
G22000033707 WINNR RANCH ACTIVE 2022-03-15 2027-12-31 No data 124 DINK ALBRITTON RD, WAUCHULA, FL, 33783

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 Freeley, Stephen C. No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 6330 CR 675, Bradenton, FL 34211 No data
CHANGE OF MAILING ADDRESS 2021-04-05 124 DINK ALBRITTON RD, WAUCHULA, FL 33873 No data
REINSTATEMENT 2020-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000445700 TERMINATED 1000000787288 HARDEE 2018-06-20 2028-06-27 $ 174.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-05
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State