Search icon

MEMORIAL HOSPITAL JACKSONVILLE AUXILIARY, INC. - Florida Company Profile

Company Details

Entity Name: MEMORIAL HOSPITAL JACKSONVILLE AUXILIARY, 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: 05 Feb 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Feb 1996 (29 years ago)
Document Number: 740945
FEI/EIN Number 591839948

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

Address: 3627 UNIVERSITY BLVD., SOUTH, SUITE 140, JACKSONVILLE, FL, 32216
Mail Address: 3625 UNIVERSITY BLVD., SOUTH, Suite 140, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Conway Catherine Vice President 1156 Catalina Rd E, JACKSONVILLE, FL, 32216
Lawson Bessie Treasurer 4480 Deerwood Lake Pkwy, Jacksonville, FL, 32216
Brown James F President 2320 Gaillardia Rd, Jacksonville, FL, 32211
MEMORIAL HOSPITAL AUXILIARY Agent 3627 UNIVERSITY BLVD. SOUTH, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-02-26 3627 UNIVERSITY BLVD., SOUTH, SUITE 140, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2012-03-14 MEMORIAL HOSPITAL AUXILIARY -
CHANGE OF PRINCIPAL ADDRESS 2005-07-06 3627 UNIVERSITY BLVD., SOUTH, SUITE 140, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2005-07-06 3627 UNIVERSITY BLVD. SOUTH, SUITE 140, JACKSONVILLE, FL 32216 -
AMENDMENT 1996-02-22 - -
NAME CHANGE AMENDMENT 1995-05-02 MEMORIAL HOSPITAL JACKSONVILLE AUXILIARY, INC. -
NAME CHANGE AMENDMENT 1982-08-30 MEMORIAL MEDICAL CENTER OF JACKSONVILLE AUXILIARY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State