Search icon

YOUR HEALTHCARE CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: YOUR HEALTHCARE CENTERS, 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: 19 Mar 1980 (45 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 751600
FEI/EIN Number 591989443

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 455 NW 35TH STREET, BOCA RATON, FL, 33431
Mail Address: 455 NW 35TH STREET, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENBERG & STRELITZ, P.A. Agent -
ARREAZA ALEX E Chairman 680 RICKHILL AVE, DAVIE, FL, 33325
ARREAZA ALEX E Director 680 RICKHILL AVE, DAVIE, FL, 33325
BOYLE JANET Vice Chairman 1601 E LAKE DR, FT LAUDERDALE, FL, 33316
BOYLE JANET Director 1601 E LAKE DR, FT LAUDERDALE, FL, 33316
RUTH LYNCH President 2060 NW 48TH TERRACE #207, LAUDERHILL, FL, 33313
BAMBENEK THOM Director 3005 PINE ISLAND RD. STE 109, PLANTATION, FL, 33324

National Provider Identifier

NPI Number:
1902055718

Authorized Person:

Name:
MRS. RUTH LYNCH
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
207VG0400X - Gynecology Physician
Is Primary:
Yes

Contacts:

Fax:
5613534876

Form 5500 Series

Employer Identification Number (EIN):
591989443
Plan Year:
2010
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
16
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2008-07-11 YOUR HEALTHCARE CENTERS, INC. -
AMENDED AND RESTATEDARTICLES 2008-06-09 - -
AMENDED AND RESTATEDARTICLES 2007-09-24 - -
AMENDED AND RESTATEDARTICLES 1990-09-04 - -
CHANGE OF PRINCIPAL ADDRESS 1985-03-08 455 NW 35TH STREET, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 1985-03-08 455 NW 35TH STREET, BOCA RATON, FL 33431 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000600370 LAPSED 1000000281226 BROWARD 2013-03-18 2023-03-27 $ 586.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000398195 LAPSED 09-CA 23129-XXXX-MB CIRCUIT CIVIL PALM BEACH CNTY 2010-03-02 2015-03-10 $23,195.72 LYON FINANCIAL SERVICES, INC., 1310 MADRID STREET, STE. 100, MARSHALL, MN 56258
J09001218816 LAPSED 07-015331-CACE-08 BROWARD CTY CIR CT FL 2009-05-19 2014-06-01 $33,951.92 CENTER FOR DISEASE DETECTION, LLC, 3370 NACOGDOCHES ROAD, SUITE 100, SAN ANTONIO, TX 78217
J08900017742 LAPSED 07-015331 08 CIR CRT 17 JUD CIR BROWARD CTY 2008-08-08 2013-09-29 $19885.42 CENTER FOR DISEASE DETECTION, LLC., P.O. BOX 659509, SAN ANTONIO, TX 78265

Documents

Name Date
Reg. Agent Resignation 2009-07-07
Reg. Agent Change 2008-09-19
Reg. Agent Resignation 2008-08-11
Name Change 2008-07-11
Amended and Restated Articles 2008-06-09
ANNUAL REPORT 2008-05-28
Amended and Restated Articles 2007-09-24
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-01-03
ANNUAL REPORT 2005-01-19

Date of last update: 01 Jun 2025

Sources: Florida Department of State