Entity Name: | JAMES CLUB RECOVERY CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 26 Jun 2017 (8 years ago) |
Date of dissolution: | 07 Feb 2025 (18 days ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Feb 2025 (18 days ago) |
Document Number: | P17000055089 |
FEI/EIN Number | N/A |
Address: | 872 NW 35 ST, OAKLAND PARK, FL 33309 |
Mail Address: | 872 NW 35 ST, OAKLAND PARK, FL 33309 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTILLO, TRACEY V | Agent | 872 NW 35 ST, OAKLAND PARK, FL 33309 |
Name | Role | Address |
---|---|---|
RAPAGLIA, RAYMOND | Vice President | 872 NW 35 ST, OAKLAND PARK, FL 33309 |
Name | Role | Address |
---|---|---|
CASTILLO, TRACEY V | President | 872 NW 35 ST, OAKLAND PARK, FL 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 872 NW 35 ST, OAKLAND PARK, FL 33309 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-05 | 872 NW 35 ST, OAKLAND PARK, FL 33309 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-05 | 872 NW 35 ST, OAKLAND PARK, FL 33309 | No data |
REGISTERED AGENT NAME CHANGED | 2020-08-22 | CASTILLO, TRACEY V | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-02-07 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-08-22 |
ANNUAL REPORT | 2019-05-01 |
Off/Dir Resignation | 2018-05-21 |
ANNUAL REPORT | 2018-04-27 |
Domestic Profit | 2017-06-26 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State