Entity Name: | JEM'S TENDER HEART CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 23 Feb 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Dec 2008 (16 years ago) |
Document Number: | P99000017350 |
FEI/EIN Number | 59-3561981 |
Address: | 609 OAK AVENUE, MOUNT DORA, FL 32767 |
Mail Address: | 609 OAK AVENUE, MOUNT DORA, FL 32767 |
ZIP code: | 32767 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OCAMPO, MARILOU R | Agent | 10330 WILLOW RIDGE LOOP, ORLANDO, FL 32825 |
Name | Role | Address |
---|---|---|
OCAMPO, RODRIGO S | President | 10306 Jasmine Rose Ct, ORLANDO, FL 32825 |
Name | Role | Address |
---|---|---|
OCAMPO, MARIQUITA | Vice President | 10306 Jasmine Rose Ct, ORLANDO, FL 32825 |
Name | Role | Address |
---|---|---|
OCAMPO, MARILOU R | Secretary | 10330 WILLOW RIDGE LOOP, ORLANDO, FL 32825 |
Name | Role | Address |
---|---|---|
OCAMPO, RODRIGO S | Treasurer | 10306 Jasmine Rose Ct, ORLANDO, FL 32825 |
Name | Role | Address |
---|---|---|
OCAMPO, SHERMAN T | Director | 10330 WILLOW RIDGE LOOP, ORLANDO, FL 32825 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000073017 | PLEASANTVILLE ALF | ACTIVE | 2018-07-02 | 2028-12-31 | No data | 609 OAK AVENUE, MT DORA, FL, 32707 |
G12000004410 | PLEASANTVILLE ALF | EXPIRED | 2012-01-12 | 2017-12-31 | No data | 609 OAK AVENUE, MOUNT DORA, FL, 32757 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2008-12-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2008-04-23 | OCAMPO, MARILOU R | No data |
CHANGE OF MAILING ADDRESS | 2007-04-30 | 609 OAK AVENUE, MOUNT DORA, FL 32767 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-30 | 10330 WILLOW RIDGE LOOP, ORLANDO, FL 32825 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-07-31 | 609 OAK AVENUE, MOUNT DORA, FL 32767 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-01-11 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State