CHICKASAW HEALTH CARE PROPERTIES, INC. - Florida Company Profile

Entity Name: | CHICKASAW HEALTH CARE PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Inactive |
Date Filed: | 30 Apr 2007 (18 years ago) |
Date of dissolution: | 07 Aug 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Aug 2024 (a year ago) |
Document Number: | F07000002308 |
FEI/EIN Number | 510605681 |
Address: | 3949 SOUTH COBB DRIVE, SMYRNA, GA, 30080 |
Mail Address: | 3949 SOUTH COBB DRIVE, SMYRNA, GA, 30080 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
Stiltz Bryan | Chairman | 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714 |
RODMAN DAVID | President | 485 N. Keller Road, Maitland, FL, 32751 |
ADDISCOTT LYNN | Assistant Secretary | 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714 |
Vincent Haney | Asst | 900 Hope Way, Altamonte Springs, FL, 32714 |
Saunders Michael | Asst | 900 Hope Way, Altamonte Springs, FL, 32714 |
Graff Jeff | Assi | 900 Hope Way, Altamonte Springs, FL, 32714 |
BOYCE KEITH | Agent | Jeff Bromme, Altamonte Springs, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-08-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-12 | Jeff Bromme, 900 Hope Way, Altamonte Springs, FL 32714 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-21 | BOYCE, KEITH | - |
Name | Date |
---|---|
Withdrawal | 2024-08-07 |
ANNUAL REPORT | 2024-07-12 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-18 |
AMENDED ANNUAL REPORT | 2018-08-02 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-03-03 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State