Search icon

THE NEBRASKA MEDICAL CENTER CORPORATION

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

President

Name Role Address
Linder James President 987400 Nebraska Medical Center, Omaha, NE, 681987400

Secretary

Name Role Address
Keegan Nancy A Secretary 987400 Nebraska Medical Center, Omaha, NE, 681987400

Vice President

Name Role Address
Bay Mogens C Vice President 987400 Nebraska Medical Center, Omaha, NE, 681987400

Director

Name Role Address
Canedy James Director 987400 Nebraska Medical Center, Omaha, NE, 681987400

Treasurer

Name Role Address
Grewcock Bruce E Treasurer 987400 Nebraska Medical Center, Omaha, NE, 681987400

Chairman

Name Role Address
Gold Jeffrey P Chairman 987400 Nebraska Medical Center, Omaha, NE, 681987400

Events

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

Documents

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