Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
ALZHEIMER'S & DEMENTIA ALLIANCE OF FLORIDA, INC.
Filing Information
N08000002089
26-2208044
02/29/2008
FL
INACTIVE
VOLUNTARY DISSOLUTION
01/12/2022
NONE
Principal Address
Changed: 04/09/2018
8308 SW 78th Circle
OCALA, FL 34476
OCALA, FL 34476
Changed: 04/09/2018
Mailing Address
Changed: 01/08/2009
P. O. BOX 5967
OCALA, FL 34478
OCALA, FL 34478
Changed: 01/08/2009
Registered Agent Name & Address
HARDISON, TERRIE F
Name Changed: 04/09/2018
Address Changed: 04/09/2018
8308 SW 78th Circle
OCALA, FL 34476
OCALA, FL 34476
Name Changed: 04/09/2018
Address Changed: 04/09/2018
Officer/Director Detail
Name & Address
Title Director
HARDISON, DAVID E
Title Director
Deweese, Karen
Title Director
Evans, Paige Nicole, RN
Title Director
Guinn, Donna Wilder
Title Director
May, Tuesday, RN, CDP
Title Director
Shay, Meghan
Title Director
Strickland, Alisa
Title Director
Strickland, Tyler
Title Director
HARDISON, DAVID E
8308 SW 78th Circle
OCALA, FL 34476
OCALA, FL 34476
Title Director
Deweese, Karen
5584 SW 82nd Place
Ocala, FL 34476
Ocala, FL 34476
Title Director
Evans, Paige Nicole, RN
706 Newton Ave
Inverness, FL 34452
Inverness, FL 34452
Title Director
Guinn, Donna Wilder
402 South Pine Ave
Ocala, FL 34471
Ocala, FL 34471
Title Director
May, Tuesday, RN, CDP
3631 SW 5th Court
Ocala, FL 34471
Ocala, FL 34471
Title Director
Shay, Meghan
402 South Pine Ave
Ocala, FL 34478
Ocala, FL 34478
Title Director
Strickland, Alisa
6428 SW 44th Court
Ocala, FL 34474
Ocala, FL 34474
Title Director
Strickland, Tyler
6428 SW 44th Court
Ocala, FL 34474
Ocala, FL 34474
Annual Reports
Report Year | Filed Date |
2019 | 03/14/2019 |
2020 | 06/15/2020 |
2021 | 04/12/2021 |
Document Images