Search icon

BERT FISH MEDICAL CENTER AUXILIARY, INC., NEW SMYRNA BEACH, FLORIDA - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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