Promise Rejuvenation Center At The Villages, Inc. is a Florida Profit Corporation located in Oro Valley, AZ. Established on January 27, 2017, this corporation is officially registered under the document number P17000009344 with the Florida Department Of State. It currently holds an active status, its FEI/EIN number is 81-5207529.
The primary and mailing address of the corporation is 10645 N. Oracle Road Suite 1211-371, Oro Valley, AZ 30307, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Michaelson, Robert from Oro Valley AZ, holding the position of Debtor Rep., Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Corporation Service Company as its official registered agent, located at 1201 Hays Street, Tallahassee, FL 32301-2525.
As of the latest update, Promise Rejuvenation Center At The Villages, Inc. filed its last annual reports on February 23, 2024
Active
Updated 3/21/2025 11:10:42 PM
Promise Rejuvenation Center At The Villages, Inc.
Filing information
Company Name
Promise Rejuvenation Center At The Villages, Inc.
Entity type
Florida Profit Corporation
Governing Agency
Florida Department Of State
Document Number
P17000009344
FEI/EIN Number
81-5207529
Date Filed
January 27, 2017
Company Age
8 years 3 months
State
AZ
Status
Active
Last Event
REINSTATEMENT
Event Date Filed
1/3/2022
Event Effective Date
NONE
The data on Promise Rejuvenation Center At The Villages, Inc. was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/21/2025.
Contact details
Principal Address
10645 N. Oracle Road Suite 1211-371
Oro Valley, AZ 30307
Changed: 1/25/2023
Oro Valley, AZ 30307
Changed: 1/25/2023
Mailing Address
10645 N. Oracle Road Suite 1211-371
Oro Valley, AZ 30307
Changed: 1/25/2023
Oro Valley, AZ 30307
Changed: 1/25/2023
Registered Agent Name & Address
Corporation Service Company
1201 Hays Street
Tallahassee, FL 32301-2525
Name Changed: 1/3/2022
Registered Agent Resigned: 2/12/2021
1201 Hays Street
Tallahassee, FL 32301-2525
Name Changed: 1/3/2022
Registered Agent Resigned: 2/12/2021
Officer/Director Details
Michaelson, Robert
Debtor Rep., Director
10645 N. Oracle Road, Suite 1211-371
Oro Valley, AZ 30307
Debtor Rep., Director
10645 N. Oracle Road, Suite 1211-371
Oro Valley, AZ 30307
Events
Event Type
Filed Date
Effective Date
Description
Event Type
REINSTATEMENT
Filed Date
1/3/2022
Effective Date
Description
Event Type
REINSTATEMENT
Filed Date
1/3/2022
Effective Date
1/3/2022
Description
Event Type
ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date
9/24/2021
Effective Date
Description
Event Type
ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date
9/24/2021
Effective Date
Description
Annual Reports
Report Year
Filed Date
Report Year
2022
Filed Date
01/03/2022
Report Year
2023
Filed Date
01/25/2023
Report Year
2024
Filed Date
02/23/2024
Document Images
ANNUAL REPORT
2/23/2024
ANNUAL REPORT
1/25/2023
REINSTATEMENT
1/3/2022
Reg. Agent Resignation
2/12/2021
ANNUAL REPORT
5/8/2020
More...
Other companies in Oro Valley