Entity Name: | ST. LUKE, THE PHYSICIAN, 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: | 02 Apr 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Nov 1997 (27 years ago) |
Document Number: | 746542 |
FEI/EIN Number |
591959487
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12355 SW 104TH STREET, MIAMI, FL, 33186 |
Mail Address: | Post Office Box 166275, MIAMI, FL, 33116-6275, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thomas Deborah | President | 9946 SW 155TH Ct, MIAMI, FL, 33196 |
McLeod Neil A | Vice President | 14660 SW 93rd Lane, MIAMI, FL, 33186 |
Leanny Lorna | Director | 11543 SW 133rd Place, Miami, FL, 33186 |
Thomas Deborah Ms. | Agent | 8255 SW 72nd Ct, MIAMI, FL, 33143 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000078289 | E. C. W. FOR ST. LUKE THE PHYSICIAN EPISCOPAL CHURCH | EXPIRED | 2011-08-06 | 2016-12-31 | - | 12355 SW 104TH ST, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-02 | 8255 SW 72nd Ct, Suite 420, MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2020-04-23 | 12355 SW 104TH STREET, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-23 | Thomas, Deborah, Ms. | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-20 | 12355 SW 104TH STREET, MIAMI, FL 33186 | - |
REINSTATEMENT | 1997-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1989-04-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-05-16 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State