Search icon

UNIVERSITY COMMUNITY HOSPITAL AUXILIARY, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSITY COMMUNITY HOSPITAL AUXILIARY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Mar 1969 (56 years ago)
Date of dissolution: 10 Jan 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2013 (12 years ago)
Document Number: 716141
FEI/EIN Number 237011345

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3100 E. FLETCHER AVENUE, TAMPA, FL, 33613-4613
Mail Address: 3100 E. FLETCHER AVENUE, TAMPA, FL, 33613-4613
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEDROW JANET President 1707 MILL RUN CIRCLE, TAMPA, FL, 33613
STEINBRICK HELENE Vice President 1805 CITRUS ORCHID WAY, VALRICO, FL, 33594
ARIZ SYLVIA Secretary 2314 FERN CIRCLE, TAMPA, FL, 33604
FUNK MARY Assistant Treasurer 11915 N GOMEZ AVE, TAMPA, FL, 33618
HUNTER BRENDA Treasurer 1109 NORTH RIVERHILLS DR, TEMPLE TERRACE, FL, 33617
HUNTER BRENDA Agent 1109 NORTH RIVERHILLS DR, TEMPLE TERRACE, FL, 33613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000035613 FLORIDA HOSPITAL TAMPA AUXILIARY EXPIRED 2012-04-13 2017-12-31 - 3100 E. FLETCHER AVENUE, TAMPA, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-01-10 - -
REGISTERED AGENT NAME CHANGED 2009-04-21 HUNTER, BRENDA -
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 1109 NORTH RIVERHILLS DR, TEMPLE TERRACE, FL 33613 -
CHANGE OF PRINCIPAL ADDRESS 2000-01-19 3100 E. FLETCHER AVENUE, TAMPA, FL 33613-4613 -
CHANGE OF MAILING ADDRESS 2000-01-19 3100 E. FLETCHER AVENUE, TAMPA, FL 33613-4613 -
AMENDMENT 1970-02-03 - -

Documents

Name Date
Voluntary Dissolution 2013-01-10
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-06-28
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State