Search icon

NORTH RIDGE GENERAL HOSPITAL INC. - Florida Company Profile

Company Details

Entity Name: NORTH RIDGE GENERAL HOSPITAL INC.
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 Apr 1971 (54 years ago)
Document Number: 720766
FEI/EIN Number 591558258

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

Address: 500 Springbrook Road, Havana, FL, 32333, US
Mail Address: c/o Michelle Mays CPA LLC, PO Box 158, Lloyd, FL, 32337, US
ZIP code: 32333
County: Gadsden
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORTH RIDGE GENERAL HOSPITAL, INC. DEFINED BENEFIT PLAN 2010 591558258 2011-07-12 NORTH RIDGE GENERAL HOSPITAL, INC. 500
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-10-01
Business code 622000
Sponsor’s telephone number 9542021998
Plan sponsor’s mailing address 5601 N. DIXIE HWY, SUITE 411, FT. LAUDERDALE, FL, 33334
Plan sponsor’s address 5601 N. DIXIE HWY, SUITE 411, FT. LAUDERDALE, FL, 33334

Plan administrator’s name and address

Administrator’s EIN 591558258
Plan administrator’s name PHYLLIS JOHNS
Plan administrator’s address 5601 N DIXIE HWY, SUITE 411, FT LAUDERDALE, FL, 33334
Administrator’s telephone number 9542021998

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 287
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2011-07-12
Name of individual signing PHYLLIS JOHNS
Valid signature Filed with authorized/valid electronic signature
NORTH RIDGE GENERAL HOSPITAL, INC. DEFINED BENEFIT PLAN 2010 591558258 2011-07-12 NORTH RIDGE GENERAL HOSPITAL, INC. 284
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-10-01
Business code 622000
Sponsor’s telephone number 9542021998
Plan sponsor’s mailing address 5601 N. DIXIE HWY, SUITE 411, FT. LAUDERDALE, FL, 33334
Plan sponsor’s address 5601 N. DIXIE HWY, SUITE 411, FT. LAUDERDALE, FL, 33334

Plan administrator’s name and address

Administrator’s EIN 591558258
Plan administrator’s name PHYLLIS JOHNS
Plan administrator’s address 5601 N DIXIE HWY, SUITE 411, FT LAUDERDALE, FL, 33334
Administrator’s telephone number 9542021998

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0

Signature of

Role Plan administrator
Date 2011-07-12
Name of individual signing PHYLLIS JOHNS
Valid signature Filed with authorized/valid electronic signature
NORTH RIDGE GENERAL HOSPITAL, INC. DEFINED BENEFIT PLAN 2009 591558258 2011-07-12 NORTH RIDGE GENERAL HOSPITAL, INC. 287
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-10-01
Business code 622000
Sponsor’s telephone number 9542021998
Plan sponsor’s mailing address 5601 N. DIXIE HWY, SUITE 411, FT. LAUDERDALE, FL, 33334
Plan sponsor’s address 5601 N. DIXIE HWY, SUITE 411, FT. LAUDERDALE, FL, 33334

Plan administrator’s name and address

Administrator’s EIN 591558258
Plan administrator’s name PHYLLIS JOHNS
Plan administrator’s address 5601 N DIXIE HWY, SUITE 411, FT LAUDERDALE, FL, 33334
Administrator’s telephone number 9542021998

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 284
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 284
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-07-12
Name of individual signing PHYLLIS JOHNS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KENT PATRICIA J Vice President PO BOX 883, HAVANA, FL, 32333
KENT SCOTT A President PO BOX 883, HAVANA, FL, 32333
INGLIS JOANNE Director 2617 NORTHEAST 27 TERRACE, FORT LAUDERDALE, FL, 33306
MICHELLE MAYS CPA LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 500 Springbrook Road, Havana, FL 32333 -
CHANGE OF MAILING ADDRESS 2024-04-24 500 Springbrook Road, Havana, FL 32333 -
REGISTERED AGENT NAME CHANGED 2024-04-24 Michelle Mays CPA LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 195 Taylor Road, Monticello, FL 32344 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13445267 0418800 1979-11-01 5757 NORTH DIXIE HIGHWAY, Fort Lauderdale, FL, 33334
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-11-01
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320859341
13424791 0418800 1976-10-28 5757 NORTH DIXIE HIGHWAY, Fort Lauderdale, FL, 33334
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-10-28
Case Closed 1976-11-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-11-05
Abatement Due Date 1976-12-09
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-11-05
Abatement Due Date 1976-11-08
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State