Search icon

VOLUNTEER SERVICES LEAGUE, SEVEN RIVERS REGIONAL MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: VOLUNTEER SERVICES LEAGUE, SEVEN RIVERS REGIONAL MEDICAL CENTER, 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: 06 Oct 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Sep 2024 (7 months ago)
Document Number: 740348
FEI/EIN Number 591944933

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

Address: 6201 N. SUNCOAST BLVD, CRYSTAL RIVER, FL, 34428, US
Mail Address: 6201 N. SUNCOAST BLVD, CRYSTAL RIVER, FL, 34428, US
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mulvie Linda Treasurer 6201 N. SUNCOAST BLVD, CRYSTAL RIVER, FL, 34428
MULVIE JUDITH Secretary 6201 N SUNCOAST BLVD, CRYSTAL RIVER, FL, 34428
MULVIE JUDITH Treasurer 6201 N SUNCOAST BLVD, CRYSTAL RIVER, FL, 34428
Mulvie Mary L Agent 6201 N. Suncoast Blvd., Crystal River, FL, 34428
Mulvie Linda President 6201 N. SUNCOAST BLVD, CRYSTAL RIVER, FL, 34428

Events

Event Type Filed Date Value Description
AMENDMENT 2024-09-18 - -
REGISTERED AGENT NAME CHANGED 2024-04-16 Mulvie, Mary L -
REINSTATEMENT 2022-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-13 6201 N. Suncoast Blvd., Crystal River, FL 34428 -
REINSTATEMENT 2019-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2005-04-25 VOLUNTEER SERVICES LEAGUE, SEVEN RIVERS REGIONAL MEDICAL CENTER, INC. -
CHANGE OF PRINCIPAL ADDRESS 2003-02-10 6201 N. SUNCOAST BLVD, CRYSTAL RIVER, FL 34428 -
CHANGE OF MAILING ADDRESS 2003-02-10 6201 N. SUNCOAST BLVD, CRYSTAL RIVER, FL 34428 -

Documents

Name Date
Amendment 2024-09-18
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-24
REINSTATEMENT 2022-03-22
REINSTATEMENT 2019-08-13
ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State