Search icon

CAREGIVERS, INC.

Company Details

Entity Name: CAREGIVERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Dec 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Aug 2015 (9 years ago)
Document Number: P96000103166
FEI/EIN Number 593418882
Mail Address: 314 N Spring St, PENSACOLA, FL, 32501, US
Address: 314 N SPRING ST, STE A, PENSACOLA, FL, 32501, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
DONALDSON MARY LOU Agent 314 N Spring St, PENSACOLA, FL, 32501

President

Name Role Address
DONALDSON MARY LOU President 314 N Spring St, PENSACOLA, FL, 32501

Director

Name Role Address
DONALDSON MARY LOU Director 314 N Spring St, PENSACOLA, FL, 32501

Chief Financial Officer

Name Role Address
DONALDSON JESSICA D Chief Financial Officer 314 N Spring St, PENSACOLA, FL, 32501

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07255900189 TLC CAREGIVERS ACTIVE 2007-09-12 2028-12-31 No data 314 N SPRING ST,SUITE A, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 314 N SPRING ST, STE A, PENSACOLA, FL 32501 No data
CHANGE OF MAILING ADDRESS 2023-04-10 314 N SPRING ST, STE A, PENSACOLA, FL 32501 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 314 N Spring St, Suite A, PENSACOLA, FL 32501 No data
REGISTERED AGENT NAME CHANGED 2022-10-11 DONALDSON, MARY LOU No data
AMENDMENT 2015-08-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-10
AMENDED ANNUAL REPORT 2022-10-11
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State