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 |
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 |
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 | - |
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