Search icon

BLACK HILLS CENTER FOR AMERICAN INDIAN HEALTH INC.

Company Details

Entity Name: BLACK HILLS CENTER FOR AMERICAN INDIAN HEALTH INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive
Date Filed: 18 Aug 2008 (16 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: F08000003623
FEI/EIN Number 460451715
Address: 701 ST. JOSEPH STREET, SUITE 204, RAPID CITY, SD, 57701
Mail Address: 701 ST. JOSEPH STREET, SUITE 204, RAPID CITY, SD, 57701
Place of Formation: SOUTH DAKOTA

Agent

Name Role Address
WEN YANG Agent 14851 SW 75 CT, PALMETTO BAY, FL, 33158

Chairman

Name Role Address
HENDERSON JEFFREY A. Chairman 13857 NECK YOKE RD., RAPID CITY, SD, 57702

President

Name Role Address
HENDERSON JEFFREY A. President 13857 NECK YOKE RD., RAPID CITY, SD, 57702

Vice President

Name Role Address
HENDERSON PATRICIA N. Vice President 13857 NECK YOKE RD., RAPID CITY, SD, 57702

Secretary

Name Role Address
KINGMAN A. GAY Secretary 1926 STIRLING STREET, RAPID CITY, SD, 57701

Treasurer

Name Role Address
KINGMAN A. GAY Treasurer 1926 STIRLING STREET, RAPID CITY, SD, 57701

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-19 14851 SW 75 CT, PALMETTO BAY, FL 33158 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-14 701 ST. JOSEPH STREET, SUITE 204, RAPID CITY, SD 57701 No data
CHANGE OF MAILING ADDRESS 2009-01-14 701 ST. JOSEPH STREET, SUITE 204, RAPID CITY, SD 57701 No data

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-05-19
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-01-14
Foreign Non-Profit 2008-08-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State