Search icon

CARE PLUS ASSOCIATES, INC.

Company Details

Entity Name: CARE PLUS ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Jan 1992 (33 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 04 May 2009 (16 years ago)
Document Number: V06792
FEI/EIN Number 65-0310874
Address: 3215 SE Braemar Way, Port St Lucie, FL 34952
Mail Address: 3215 SE Braemar Way, Port St Lucie, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
FRIEDRICH, ALAN C Agent 3215 SE Braemar Way, Port St Lucie, FL 34952

President

Name Role Address
FRIEDRICH, ALAN C President 3215 SE Braemar Way, Port St Lucie, FL 34952

Director

Name Role Address
FRIEDRICH, ALAN C Director 3215 SE Braemar Way, Port St Lucie, FL 34952
FRIEDRICH, ASHLEY P., Esq. Director 1489 STEELE ST, 313 DENVER, CO 80206
Friedrich, LAUREN N. Director 669 N. WASHINGTON ST, 305 DENVER, CO 80203

Vice President

Name Role Address
FRIEDRICH, ASHLEY P., Esq. Vice President 1489 STEELE ST, 313 DENVER, CO 80206

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 3215 SE Braemar Way, Port St Lucie, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 3215 SE Braemar Way, Port St Lucie, FL 34952 No data
CHANGE OF MAILING ADDRESS 2023-03-03 3215 SE Braemar Way, Port St Lucie, FL 34952 No data
REGISTERED AGENT NAME CHANGED 2013-03-25 FRIEDRICH, ALAN C No data
MERGER 2009-05-04 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000096517

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State