Search icon

TWIN CITIES HOSPITAL AUXILIARY, INC.

Company Details

Entity Name: TWIN CITIES HOSPITAL AUXILIARY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Oct 1979 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Sep 2002 (22 years ago)
Document Number: 749596
FEI/EIN Number 59-2478138
Address: 2190 HWY 85 NORTH, NICEVILLE, FL 32578
Mail Address: 2190 HWY 85 NORTH, NICEVILLE, FL 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Donaldson, Walter President Agent 1211 Windward Circle, NICEVILLE, FL 32578

1 VP

Name Role Address
Garcia, Roberto 1 VP 408 Chimney Rock Circle, NICEVILLE, FL 32578

Vice President

Name Role Address
Willoz, Patricia Vice President 4315 Sunset Beach Dr., Niceville, FL 32578

Recording Sec.

Name Role Address
Swanson, Caroleen M. Recording Sec. 413 Bullock Blvd., Niceville, FL 32578

Asst. Treasurer

Name Role Address
Welch, Anna Asst. Treasurer 15 Hampton Circle, Niceville, FL 32578

Treasurer

Name Role Address
Evans, Sue Treasurer Treasurer 2802 Edgewater Dr., Niceville, FL 32578

Corresponding Secretary

Name Role Address
Stubbs, Winifred Corresponding Secretary 1206 Oakmont Dr., Niceville, FL 32578

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-10 Donaldson, Walter President No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 1211 Windward Circle, NICEVILLE, FL 32578 No data
CHANGE OF PRINCIPAL ADDRESS 2004-07-06 2190 HWY 85 NORTH, NICEVILLE, FL 32578 No data
CHANGE OF MAILING ADDRESS 2004-07-06 2190 HWY 85 NORTH, NICEVILLE, FL 32578 No data
AMENDMENT 2002-09-30 No data No data
REINSTATEMENT 1984-12-31 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data
NAME CHANGE AMENDMENT 1981-02-05 TWIN CITIES HOSPITAL AUXILIARY, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12

Date of last update: 05 Feb 2025

Sources: Florida Department of State