Entity Name: | PROMISE REJUVENATION CENTER AT THE VILLAGES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Jan 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2022 (3 years ago) |
Document Number: | P17000009344 |
FEI/EIN Number | 81-5207529 |
Address: | 10645 N. Oracle Road, Oro Valley, AZ, 30307, US |
Mail Address: | 10645 N. Oracle Road, Oro Valley, AZ, 30307, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Michaelson Robert | Debt | 10645 N. Oracle Road, Oro Valley, AZ, 30307 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-25 | 10645 N. Oracle Road, Suite 1211-371, Oro Valley, AZ 30307 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-25 | 10645 N. Oracle Road, Suite 1211-371, Oro Valley, AZ 30307 | No data |
REINSTATEMENT | 2022-01-03 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-03 | CORPORATION SERVICE COMPANY | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-01-25 |
REINSTATEMENT | 2022-01-03 |
Reg. Agent Resignation | 2021-02-12 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-17 |
Domestic Profit | 2017-01-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State