Entity Name: | FLORIDA ASSOCIATION OF COUNTY HEALTH DEPARTMENT BUSINESS ADMINISTRATORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Dec 1982 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jun 2011 (14 years ago) |
Document Number: | 766152 |
FEI/EIN Number |
592952097
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 224 SE 24th Street, Gainesville, FL, 32641, US |
Mail Address: | 224 SE 24th Street, Gainesville, FL, 32641, US |
ZIP code: | 32641 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sandoval Stephen | President | 1105 E. Kennedy Blvd, Tampa, FL, 33602 |
Duncan Sherry | Secretary | 1801 SE 32nd Avenue, Ocala, FL, 34471 |
Duncan Sherry | Agent | 1801 SE 32nd Avenue, Ocala, FL, 34471 |
Brown Brenda | Treasurer | 224 SE 24th Street, Gainesville, FL, 32641 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-11 | 224 SE 24th Street, Gainesville, FL 32641 | - |
CHANGE OF MAILING ADDRESS | 2024-01-11 | 224 SE 24th Street, Gainesville, FL 32641 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-25 | 1801 SE 32nd Avenue, Ocala, FL 34471 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-25 | Duncan, Sherry | - |
REINSTATEMENT | 2011-06-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State