Search icon

ORANGE PARK MEDICAL CENTER AUXILIARY, INC. - Florida Company Profile

Company Details

Entity Name: ORANGE PARK MEDICAL CENTER 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: 18 Nov 1974 (50 years ago)
Date of dissolution: 07 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2022 (3 years ago)
Document Number: 731133
FEI/EIN Number 592248556

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

Address: 2001 KINGSLEY AVENUE, ORANGE PARK, FL, 32073
Mail Address: 2001 KINGSLEY AVE., ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDSAY LOUIS President 2001 Kingsley Ave, ORANGE PARK, FL, 32073
DIGIOVANNI SANDRA Treasurer 2001 KINGSLEY AVENUE, ORANGE PARK, FL, 32073
LEESOY-JOHNSON SUELYN Secretary 2001 KINGSLEY AVENUE, ORANGE PARK, FL, 32073
Cole Linda 2nd 2001 KINGSLEY AVENUE, ORANGE PARK, FL, 32073
ODELL BRIONES 1st 2001 KINGSLEY AVENUE, ORANGE PARK, FL, 32073
DAVIE WILLIAM HEsq. Agent 2001 KINGSLEY AV., ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-07 - -
REGISTERED AGENT NAME CHANGED 2019-04-19 DAVIE, WILLIAM H, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2009-01-08 2001 KINGSLEY AVENUE, ORANGE PARK, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-08 2001 KINGSLEY AV., ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2009-01-08 2001 KINGSLEY AVENUE, ORANGE PARK, FL 32073 -
AMENDMENT 2008-09-08 - -
AMENDMENT 2008-03-05 - -
AMENDMENT 1998-12-21 - -
AMENDMENT 1994-10-24 - -
NAME CHANGE AMENDMENT 1993-03-11 ORANGE PARK MEDICAL CENTER AUXILIARY, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-07
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-01-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State