Entity Name: | FLORIDA HOSPITAL ENGINEERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 14 Apr 1981 (44 years ago) |
Document Number: | 757546 |
FEI/EIN Number | 59-3289879 |
Address: | 11812 N 56th St., Tampa, FL 33617 |
Mail Address: | 11812 N 56th St., Tampa, FL 33617 |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jeffcoat, Sarah | Agent | 11812 N 56th St., Tampa, FL 33617 |
Name | Role | Address |
---|---|---|
Jeffcoat, Sarah | Executive Director | 11812 N 56th St., Tampa, FL 33617 |
Name | Role | Address |
---|---|---|
Streeper, Michael | Financial Director | 11812 N 56th St., Tampa, FL 33617 |
Name | Role | Address |
---|---|---|
Baird, Robert | Treasurer | PO Box 100366, Gainesville, FL 32610-0366 |
Name | Role | Address |
---|---|---|
Nieble, Edgard | Secretary | 19274 NW 91st Ct., Hialeah, FL 33018 |
Name | Role | Address |
---|---|---|
Bragg, Lamar | Past President | 2916 Myree Lane, Pace, FL 32571 |
Name | Role | Address |
---|---|---|
Mayle, George Adam | President | 100 Golden Isles Dr., #805, Hallandale Beach, FL 33009 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000017357 | FLORIDA HEALTHCARE ENGINEERING ASSOCIATION | EXPIRED | 2018-02-01 | 2023-12-31 | No data | 11812, TAMPA, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-01 | 11812 N 56th St., Tampa, FL 33617 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-01 | 11812 N 56th St., Tampa, FL 33617 | No data |
REGISTERED AGENT NAME CHANGED | 2018-02-01 | Jeffcoat, Sarah | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-01 | 11812 N 56th St., Tampa, FL 33617 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-01-31 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State