Entity Name: | MADISON COUNTY HEALTH SERVICE, 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: | 14 Jul 1977 (48 years ago) |
Document Number: | 739668 |
FEI/EIN Number |
591744350
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 224 NW Crane Ave., MADISON, FL, 32340, US |
Mail Address: | 224 NW Crane Ave., MADISON, FL, 32340, US |
ZIP code: | 32340 |
County: | Madison |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOSEPH SHIRLEY | Chairman | 111 S.E. TOMPKINS AVE., MADISON, FL, 32340 |
SALE JAMES | Director | P.O. BOX 732, MADISON, FL, 32341 |
McGee PATRICK | Agent | 224 NW Crane Ave., MADISON, FL, 32340 |
JOHNSON ANNETTE | Director | 4773 WEST US HWY. 90, MADISON, FL, 32340 |
HARRIS BEN | Director | 5340 S. SR 53, MADISON, FL, 32340 |
RICHARDSON ROSA | Secretary | 259 SE BAMBOO TRAIL, MADISON, FL, 32340 |
FICO JUANITA | Vice Chairman | 248 NE COLLEGE TERRACE, MADISON, FL, 32340 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000025400 | MADISON COUNTY MEMORIAL HOSPITAL | ACTIVE | 2015-03-10 | 2025-12-31 | - | 224 NW CRANE AVE, MADISON, FL, 32340 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-08 | 224 NW Crane Ave., MADISON, FL 32340 | - |
CHANGE OF MAILING ADDRESS | 2015-04-08 | 224 NW Crane Ave., MADISON, FL 32340 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-08 | McGee, PATRICK | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-08 | 224 NW Crane Ave., MADISON, FL 32340 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State