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 |
Name | Role | Address |
---|---|---|
Donaldson, Walter President | Agent | 1211 Windward Circle, NICEVILLE, FL 32578 |
Name | Role | Address |
---|---|---|
Garcia, Roberto | 1 VP | 408 Chimney Rock Circle, NICEVILLE, FL 32578 |
Name | Role | Address |
---|---|---|
Willoz, Patricia | Vice President | 4315 Sunset Beach Dr., Niceville, FL 32578 |
Name | Role | Address |
---|---|---|
Swanson, Caroleen M. | Recording Sec. | 413 Bullock Blvd., Niceville, FL 32578 |
Name | Role | Address |
---|---|---|
Welch, Anna | Asst. Treasurer | 15 Hampton Circle, Niceville, FL 32578 |
Name | Role | Address |
---|---|---|
Evans, Sue Treasurer | Treasurer | 2802 Edgewater Dr., Niceville, FL 32578 |
Name | Role | Address |
---|---|---|
Stubbs, Winifred | Corresponding Secretary | 1206 Oakmont Dr., Niceville, FL 32578 |
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 |
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