Search icon

ST. LUKE, THE PHYSICIAN, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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