Entity Name: | NHC RESOURCES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 12 Oct 2011 (13 years ago) |
Document Number: | F11000004099 |
FEI/EIN Number | 27-3213326 |
Address: | 200 Baker Avenue, Suite 300, Concord, MA 01742 |
Mail Address: | 200 Baker Avenue, Suite 300, Concord, MA 01742 |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
FABBRICATORE, Doug | Treasurer | 200 Baker Avenue, Suite 300, Concord, MA 01742 |
Name | Role | Address |
---|---|---|
Nelson, Glen E. | Secretary | 200 Baker Avenue, Suite 300, Concord, MA 01742 |
Name | Role | Address |
---|---|---|
Nelson, Glen E. | Director | 200 Baker Avenue, Suite 300, Concord, MA 01742 |
GIBBS, STEPHEN | Director | 200 Baker Avenue, Suite 300, Concord, MA 01742 |
Name | Role | Address |
---|---|---|
FABBRICATORE, Doug | Chairman | 200 Baker Avenue, Suite 300, Concord, MA 01742 |
Name | Role | Address |
---|---|---|
FABBRICATORE, Doug | Chief Executive Officer | 200 Baker Avenue, Suite 300, Concord, MA 01742 |
Name | Role | Address |
---|---|---|
GIBBS, STEPHEN | President | 200 Baker Avenue, Suite 300, Concord, MA 01742 |
Name | Role | Address |
---|---|---|
Nelson, Glen E. | Vice President | 200 Baker Avenue, Suite 300, Concord, MA 01742 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-17 | 200 Baker Avenue, Suite 300, Concord, MA 01742 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-17 | 200 Baker Avenue, Suite 300, Concord, MA 01742 | No data |
REGISTERED AGENT NAME CHANGED | 2015-03-04 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-04 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-02-08 |
Reg. Agent Change | 2015-03-04 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State