Active
Updated 3/21/2025 11:10:42 PM

Promise Rejuvenation Center At The Villages, Inc.

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

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

Mailing Address

10645 N. Oracle Road Suite 1211-371
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

Officer/Director Details

Michaelson, Robert
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

More...