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 |
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 |
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. | - |
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