Search icon

CENTER FOR FAMILY HEALTH, INC.

Company Details

Entity Name: CENTER FOR FAMILY HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 25 Jul 1983 (42 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: 769546
FEI/EIN Number 59-2336990
Address: 912 E SLIGH, TAMPA, FL 33604-5636
Mail Address: 912 E SLIGH, TAMPA, FL 33604-5636
Place of Formation: FLORIDA

Agent

Name Role Address
BRILL, JONATHAN Agent 2508 W. SUNSET DRIVE, TAMPA, FL 33629

President

Name Role Address
RYDER, KATHY PHD President 2727 W. FLETCHER AVE. #14-1, TAMPA, FL 33618

Director

Name Role Address
RYDER, KATHY PHD Director 2727 W. FLETCHER AVE. #14-1, TAMPA, FL 33618
BRILL, JONATHAN Director 2508 W. SUNSET DRIVE, TAMPA, FL 33629
DAVIS, KIM AMS Director 3311 LAWN AVENUE, TAMPA, FL 33611
KEITH, MARY PHD Director 2106 E. ANNIE ST., TAMPA, FL 33612

Treasurer

Name Role Address
BRILL, JONATHAN Treasurer 2508 W. SUNSET DRIVE, TAMPA, FL 33629

Secretary

Name Role Address
DAVIS, KIM AMS Secretary 3311 LAWN AVENUE, TAMPA, FL 33611

Vice President

Name Role Address
KEITH, MARY PHD Vice President 2106 E. ANNIE ST., TAMPA, FL 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2012-04-26 912 E SLIGH, TAMPA, FL 33604-5636 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 2508 W. SUNSET DRIVE, TAMPA, FL 33629 No data
REGISTERED AGENT NAME CHANGED 2012-04-26 BRILL, JONATHAN No data
NAME CHANGE AMENDMENT 2010-06-21 CENTER FOR FAMILY HEALTH, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 912 E SLIGH, TAMPA, FL 33604-5636 No data
REINSTATEMENT 1984-12-11 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data
NAME CHANGE AMENDMENT 1984-06-13 ELDERMED, INC. No data

Documents

Name Date
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29

Date of last update: 05 Feb 2025

Sources: Florida Department of State