Detail by Entity Name

Florida Not For Profit Corporation

COMMUNITY REHABILITATION CENTER, INC.

Filing Information
N93000002814 59-3198739 06/17/1993 FL ACTIVE AMENDED AND RESTATED ARTICLES 05/31/2001 NONE
Principal Address
623 BEECHWOOD ST
JACKSONVILLE, FL 32206

Changed: 05/09/2006
Mailing Address
623 BEECHWOOD ST
JACKSONVILLE, FL 32206

Changed: 05/09/2006
Registered Agent Name & Address Gaffney, Reginald
623 BEECHWOOD STREET
JACKSONVILLE, FL 32206

Name Changed: 01/08/2020

Address Changed: 04/13/2012
Officer/Director Detail Name & Address

Title Treasurer

LEWIS, MARK
4359 Queensway Drive
JACKSONVILLE, FL 32257

Title CEO

Gaffney, Reginald L
11636 Jerry Adams Ct
JACKSONVILLE, FL 32218

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 01/19/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
01/19/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
03/08/2021 -- ANNUAL REPORT View image in PDF format
01/08/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
08/12/2015 -- AMENDED ANNUAL REPORT View image in PDF format
05/05/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
03/26/2011 -- ANNUAL REPORT View image in PDF format
03/03/2010 -- ANNUAL REPORT View image in PDF format
07/31/2009 -- ANNUAL REPORT View image in PDF format
02/25/2009 -- ANNUAL REPORT View image in PDF format
05/02/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
05/09/2006 -- ANNUAL REPORT View image in PDF format
02/17/2005 -- ANNUAL REPORT View image in PDF format
02/25/2004 -- ANNUAL REPORT View image in PDF format
09/17/2003 -- Reg. Agent Change View image in PDF format
06/06/2003 -- Reg. Agent Resignation View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
05/31/2001 -- Amended and Restated Articles View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
09/15/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
03/03/1998 -- ANNUAL REPORT View image in PDF format
01/24/1997 -- ANNUAL REPORT View image in PDF format
02/28/1996 -- ANNUAL REPORT View image in PDF format
02/10/1995 -- ANNUAL REPORT View image in PDF format