Search icon

ALZHEIMER'S RESEARCH & EDUCATION, INC.

Company Details

Entity Name: ALZHEIMER'S RESEARCH & EDUCATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Dec 1997 (27 years ago)
Date of dissolution: 12 Feb 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2001 (24 years ago)
Document Number: P97000103524
FEI/EIN Number 593476600
Address: 127 NORTH 7TH STREET, LEESBURG, FL, 34748
Mail Address: PO BOX 492060, LEESBURG, FL, 34749-2060
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
PETERS PATRICIA A Agent 127 NORTH 7TH STREET, LEESBURG, FL, 34748

Director

Name Role Address
MARCHANT YVONNE Director 33306 SEASHELL LN, LEESBURG, FL, 34788
PETERS PATRICIA A Director 7214 HARBOR VIEW DRIVE, LEESBURG, FL, 34788
TOBIAS THOMAS L Director 10133 BUNKER RD, LEESBURG, FL, 34788
PARTLOW WILLIAM Director 211 WEEPING ELM LN, LONGWOOD, FL, 32779

President

Name Role Address
MARCHANT YVONNE President 33306 SEASHELL LN, LEESBURG, FL, 34788

Secretary

Name Role Address
PETERS PATRICIA A Secretary 7214 HARBOR VIEW DRIVE, LEESBURG, FL, 34788

Treasurer

Name Role Address
PETERS PATRICIA A Treasurer 7214 HARBOR VIEW DRIVE, LEESBURG, FL, 34788

Vice President

Name Role Address
TOBIAS THOMAS L Vice President 10133 BUNKER RD, LEESBURG, FL, 34788

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-02-12 No data No data
CHANGE OF MAILING ADDRESS 1999-04-27 127 NORTH 7TH STREET, LEESBURG, FL 34748 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000060644 LAPSED 2001-SC-2765 LAKE COUNTY COURT 2002-01-31 2007-02-15 $1,906.19 AMERICAN P O S LEASING CORP, 3 STOREHOUSE LANE, DESTREHAN LA 70047

Documents

Name Date
Voluntary Dissolution 2001-02-12
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-28
Domestic Profit 1997-12-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State