Entity Name: | BAY AREA HOSPITAL COUNCIL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Jun 1979 (46 years ago) |
Date of dissolution: | 05 May 1993 (32 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 May 1993 (32 years ago) |
Document Number: | 747796 |
FEI/EIN Number |
591920420
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13825 ICOT BLVD. #608, CLEARWATER, FL, 34620 |
Mail Address: | 13825 ICOT BLVD. #608, CLEARWATER, FL, 34620 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUSHING, WINSTON | Director | 13825 ICOT BLVD., #608, CLEARWATER, FL |
KEIFER, JOSEPH | Director | 13825 ICOT BLVD., #608, CLEARWATER, FL |
SMITH, CONSTANCE. | Executive Director | 13825 ICOT BLVD., #608, CLEARWATER, FL |
SMITH, CONSTANCE C. | Agent | 13825 ICOT BLVD., #608, CLEARWATER, FL, 34620 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1993-05-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-04-29 | 13825 ICOT BLVD. #608, CLEARWATER, FL 34620 | - |
CHANGE OF MAILING ADDRESS | 1988-04-29 | 13825 ICOT BLVD. #608, CLEARWATER, FL 34620 | - |
REGISTERED AGENT ADDRESS CHANGED | 1988-04-29 | 13825 ICOT BLVD., #608, CLEARWATER, FL 34620 | - |
REGISTERED AGENT NAME CHANGED | 1987-05-21 | SMITH, CONSTANCE C. | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State