Search icon

SUNCOAST HEALTH COUNCIL, INC.

Company Details

Entity Name: SUNCOAST HEALTH COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Feb 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 1995 (29 years ago)
Document Number: 767196
FEI/EIN Number 59-2267545
Address: 4707 140th Avenue North, #211, Clearwater, FL 33762
Mail Address: 4707 140th Avenue North, #211, Clearwater, FL 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ, BARBRA Agent 4707 140TH AVENUE NORTH SUITE 211, CLEARWATER, FL 33762

Director

Name Role Address
Nickeson, Nadine Director 4707 140th Avenue North, #211 Clearwater, FL 33762
Ambrose, Tina Director 4707 140th Avenue North, #211 Clearwater, FL 33762
Smith, Eric Director 4707 140th Avenue North, #211 Clearwater, FL 33762

Chairman

Name Role Address
Marlowe, Robert Chairman 4707 140th Avenue North, #211 Clearwater, FL 33762

Treasurer

Name Role Address
Bierman, Danielle Treasurer 4707 140th Avenue North, #211 Clearwater, FL 33762

Vice Chairman

Name Role Address
Bennett, Mary K. Vice Chairman 4707 140th Avenue North, #211 Clearwater, FL 33762

Chief Executive Officer

Name Role Address
Nugent, Lisa K Chief Executive Officer 4707 140th Avenue North, #211 Clearwater, FL 33762

President

Name Role Address
Nugent, Lisa K President 4707 140th Avenue North, #211 Clearwater, FL 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000017688 THE HEALTH COUNCIL EXPIRED 2015-02-18 2020-12-31 No data 9600 KOGER BOULEVARD - SUITE 221, ST. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-10 MARTINEZ, BARBRA No data
REGISTERED AGENT ADDRESS CHANGED 2024-12-10 4707 140TH AVENUE NORTH SUITE 211, CLEARWATER, FL 33762 No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-11 4707 140th Avenue North, #211, Clearwater, FL 33762 No data
CHANGE OF MAILING ADDRESS 2024-09-11 4707 140th Avenue North, #211, Clearwater, FL 33762 No data
REINSTATEMENT 1995-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
NAME CHANGE AMENDMENT 1993-05-28 SUNCOAST HEALTH COUNCIL, INC. No data
AMENDMENT 1989-04-26 No data No data

Documents

Name Date
Reg. Agent Change 2024-12-10
AMENDED ANNUAL REPORT 2024-09-11
Reg. Agent Change 2024-07-19
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12

Date of last update: 05 Feb 2025

Sources: Florida Department of State