Search icon

CHARIS ASSISTED LIVING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CHARIS ASSISTED LIVING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARIS ASSISTED LIVING GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Aug 2008 (17 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Oct 2008 (17 years ago)
Document Number: P08000076492
FEI/EIN Number 263501468

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3680 CANAVERAL GROVES BLVD, COCOA, FL, 32926
Mail Address: P O BOX 541421, MERRITT ISLAND, FL, 32954
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGES MARY President 3680 CANAVERAL GROVES BLVD, COCOA, FL, 32926
GEORGES MARY Agent 3680 CANAVERAL GROVES BLVD, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-02-26 GEORGES, MARY -
CHANGE OF PRINCIPAL ADDRESS 2012-01-18 3680 CANAVERAL GROVES BLVD, COCOA, FL 32926 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-18 3680 CANAVERAL GROVES BLVD, COCOA, FL 32926 -
AMENDMENT AND NAME CHANGE 2008-10-01 CHARIS ASSISTED LIVING GROUP, INC. -
CHANGE OF MAILING ADDRESS 2008-10-01 3680 CANAVERAL GROVES BLVD, COCOA, FL 32926 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State