Search icon

THE JOAN OF ARC CORPORATION

Company Details

Entity Name: THE JOAN OF ARC CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jul 2005 (20 years ago)
Date of dissolution: 04 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2024 (a year ago)
Document Number: P05000096895
FEI/EIN Number 050624974
Address: 18167 HORIZON VIEW BLVD, LEHIGH ACRES, FL, 33972, US
Mail Address: 18167 HORIZON VIEW BLVD, LEHIGH ACRES, FL, 33972, US
ZIP code: 33972
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1871803551 2010-10-15 2010-10-15 2618 44TH STREET WEST, LEHIGH ACRES, FL, 33971, US 2618 44TH STREET WEST, LEHIGH ACRES, FL, 33971, US

Contacts

Phone +1 239-369-1281
Fax 2393689388

Authorized person

Name MONICA WINTER
Role OWNER
Phone 3053314337

Taxonomy

Taxonomy Code 251C00000X - Developmentally Disabled Services Day Training Agency
Is Primary No
Taxonomy Code 320900000X - Intellectual and/or Developmental Disabilities Community Based Residential Treatment Facility
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 690156596
State FL

Agent

Name Role
LYNN J. GRIFFITH, P.A. Agent

President

Name Role Address
WINTER MONICA President 18167 HORIZON VIEW BLVD, LEHIGH ACRES, FL, 33972

Director

Name Role Address
WINTER MONICA Director 18167 HORIZON VIEW BLVD, LEHIGH ACRES, FL, 33972

Treasurer

Name Role Address
WINTER MONICA Treasurer 18167 HORIZON VIEW BLVD, LEHIGH ACRES, FL, 33972

Vice President

Name Role Address
Bader Sharon Vice President 6429 E Hearn Rd, Scottsdale, AZ, 85254

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-15 18167 HORIZON VIEW BLVD, LEHIGH ACRES, FL 33972 No data
CHANGE OF MAILING ADDRESS 2023-01-15 18167 HORIZON VIEW BLVD, LEHIGH ACRES, FL 33972 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-06 8140 College Parkway, Ste 106, FORT MYERS, FL 33919 No data
REGISTERED AGENT NAME CHANGED 2018-01-22 LYNN J. GRIFFITH, P.A. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-04
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-06
Reg. Agent Change 2018-01-22
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State