Entity Name: | THE NEBRASKA MEDICAL CENTER CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 07 Oct 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 2015 (9 years ago) |
Document Number: | F11000004050 |
FEI/EIN Number | 91-1858433 |
Address: | 987400 Nebraska Medical Center, Omaha, NE, 68198-7400, US |
Mail Address: | 987400 Nebraska Medical Center, Omaha, NE, 68198-7400, US |
Place of Formation: | NEBRASKA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Linder James | President | 987400 Nebraska Medical Center, Omaha, NE, 681987400 |
Name | Role | Address |
---|---|---|
Keegan Nancy A | Secretary | 987400 Nebraska Medical Center, Omaha, NE, 681987400 |
Name | Role | Address |
---|---|---|
Bay Mogens C | Vice President | 987400 Nebraska Medical Center, Omaha, NE, 681987400 |
Name | Role | Address |
---|---|---|
Canedy James | Director | 987400 Nebraska Medical Center, Omaha, NE, 681987400 |
Name | Role | Address |
---|---|---|
Grewcock Bruce E | Treasurer | 987400 Nebraska Medical Center, Omaha, NE, 681987400 |
Name | Role | Address |
---|---|---|
Gold Jeffrey P | Chairman | 987400 Nebraska Medical Center, Omaha, NE, 681987400 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-13 | 987400 Nebraska Medical Center, Omaha, NE 68198-7400 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-13 | 987400 Nebraska Medical Center, Omaha, NE 68198-7400 | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-27 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-27 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
REINSTATEMENT | 2015-10-27 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-23 |
Reg. Agent Change | 2020-10-27 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State