Search icon

ZIMMERMAN COMMUNI-CARE NETWORK, INC.

Company Details

Entity Name: ZIMMERMAN COMMUNI-CARE NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Dec 2011 (13 years ago)
Document Number: P11000106976
FEI/EIN Number 411815441
Address: 26871 WYNDHURST COURT,UNIT 101, BONITA SPRINGS, FL, 34134, US
Mail Address: 26871 WYNDHURST COURT,UNIT 101, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
ZIMMERMAN COMMUNI-CARE NETWORK, INC. Agent

Chief Executive Officer

Name Role Address
ZIMMERMAN ALAN R Chief Executive Officer 26871 Wyndhurst Court, BONITA SPRINGS, FL, 34134

President

Name Role Address
ZIMMERMAN ALAN R President 26871 Wyndhurst Court, BONITA SPRINGS, FL, 34134

Secretary

Name Role Address
ZIMMERMAN E. CHRISTINE Secretary 26871 Wyndhurst Court, BONITA SPRINGS, FL, 34134

Chief Financial Officer

Name Role Address
ZIMMERMAN E. CHRISTINE Chief Financial Officer 26871 Wyndhurst Court, BONITA SPRINGS, FL, 34134

Atto

Name Role Address
McAvoy Brian Atto 999 Vanderbilt Road, Naples, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 26871 Wyndhurst Court, Unit 101, Bonita Springs, FL 34134 No data
REGISTERED AGENT NAME CHANGED 2023-01-04 Zimmerman Communi-Care Network No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-02 26871 WYNDHURST COURT,UNIT 101, BONITA SPRINGS, FL 34134 No data
CHANGE OF MAILING ADDRESS 2018-01-02 26871 WYNDHURST COURT,UNIT 101, BONITA SPRINGS, FL 34134 No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-13
Reg. Agent Change 2018-01-02
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State