Entity Name: | BERT FISH MEDICAL CENTER AUXILIARY, INC., NEW SMYRNA BEACH, FLORIDA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Sep 1960 (65 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 17 Oct 2023 (a year ago) |
Document Number: | 701448 |
FEI/EIN Number |
591054892
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 PALMETTO ST, NEW SMYRNA BEACH, FL, 32168, US |
Mail Address: | 401 PALMETTO ST, MAIL BOX #8, NEW SMYRNA BEACH, FL, 32168, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Foster Georgia R | President | 401 PALMETTO ST, NEW SMYRNA BEACH, FL, 32168 |
Miller Judy | Admi | 401 PALMETTO ST, NEW SMYRNA BEACH, FL, 32168 |
Lopriore Shirley | Volu | 401 PALMETTO ST, NEW SMYRNA BEACH, FL, 32168 |
Callaghan Linda F | Treasurer | 401 PALMETTO ST, NEW SMYRNA BEACH, FL, 32168 |
Fiorica Anthony M | Vice President | 401 Palmetto Street, New Smyrna Beach, FL, 32168 |
Foster Georgia R | Agent | 401 PALMETTO STREET, NEW SMYRNA BEACH, FL, 32168 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000132405 | ADVENTHEALTH NEW SMYRNA AUXILLARY, NEW SMYRNA BEACH FLORIDA | ACTIVE | 2023-10-27 | 2028-12-31 | - | 401 PALMETTO STREET MAILBOX #8, NEW SMYRNA BEACH, FL, 32168 |
G17000026608 | FLORIDA HOSPITAL NEW SMYRNA AUXILIARY | EXPIRED | 2017-03-13 | 2022-12-31 | - | 401 PALMETTO ST., NEW SMYRNA BEACH, FL, 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2023-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-07-19 | Foster, Georgia R | - |
AMENDMENT | 2018-12-03 | - | - |
REINSTATEMENT | 2018-02-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2011-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-11-11 | 401 PALMETTO STREET, NEW SMYRNA BEACH, FL 32168 | - |
REINSTATEMENT | 2010-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-09 |
Amended and Restated Articles | 2023-10-17 |
AMENDED ANNUAL REPORT | 2023-07-19 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-05 |
AMENDED ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State