Detail by Officer/Registered Agent Name
Florida Profit Corporation
EDCARE OF ALABAMA, INC.
Filing Information
P02000065566
27-0016133
06/13/2002
FL
INACTIVE
VOLUNTARY DISSOLUTION
11/11/2021
NONE
Principal Address
Changed: 04/04/2016
200 Corporate Blvd
Lafayette, LA 70508
Lafayette, LA 70508
Changed: 04/04/2016
Mailing Address
Changed: 04/04/2016
ATTN: ENTITY MANAGEMENT
200 Corporate Blvd
Lafayette, LA 70508
200 Corporate Blvd
Lafayette, LA 70508
Changed: 04/04/2016
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 10/24/2003
Address Changed: 10/24/2003
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 10/24/2003
Address Changed: 10/24/2003
Officer/Director Detail
Name & Address
Title CEO
D'Amaro, Richard
Title VP & Assistant Secretary
Falk, Lisha
Title CAO, Director
White, Lee
Title Treasurer
Cottam, Rena
Title VP
Frazier, Mechelle
Title Secretary
Crass, Sarah
Title Director
Guidry, James
Title CMO, Director
Pilgrim, Randal
Title COO
REILLY, ROB
Title CEO
D'Amaro, Richard
200 Corporate Blvd
Lafayette, LA 70508
Lafayette, LA 70508
Title VP & Assistant Secretary
Falk, Lisha
200 Corporate Blvd
Lafayette, LA 70508
Lafayette, LA 70508
Title CAO, Director
White, Lee
200 Corporate Blvd
Lafayette, LA 70508
Lafayette, LA 70508
Title Treasurer
Cottam, Rena
200 Corporate Blvd
Lafayette, LA 70508
Lafayette, LA 70508
Title VP
Frazier, Mechelle
200 Corporate Blvd
Lafayette, LA 70508
Lafayette, LA 70508
Title Secretary
Crass, Sarah
200 Corporate Blvd
Lafayette, LA 70508
Lafayette, LA 70508
Title Director
Guidry, James
200 Corporate Blvd
Lafayette, LA 70508
Lafayette, LA 70508
Title CMO, Director
Pilgrim, Randal
200 Corporate Blvd
Lafayette, LA 70508
Lafayette, LA 70508
Title COO
REILLY, ROB
200 Corporate Blvd
Lafayette, LA 70508
Lafayette, LA 70508
Annual Reports
Report Year | Filed Date |
2019 | 04/12/2019 |
2020 | 02/07/2020 |
2021 | 02/10/2021 |
Document Images