Entity Name: | THE JOHNS HOPKINS HOSPITAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Nov 2011 (13 years ago) |
Document Number: | F11000004657 |
FEI/EIN Number |
520591656
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 Orleans St., BALTIMORE, MD, 21287, US |
Mail Address: | 733 N. BROADWAY, MRB 102, BALTIMORE, MD, 21205, US |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
SOWERS KEVIN W | Trustee | 733 N. BROADWAY, BALTIMORE, MD, 21205 |
Cordish Reed | Chairman | 733 N. BROADWAY, BALTIMORE, MD, 21205 |
Miller Redonda GDr. | President | 600 North Wolfe Street, BALTIMORE, MD, 21287 |
Miller Gregory B | Treasurer | 3910 Keswick Road, BALTIMORE, MD, 21211 |
Mancino Peter B | Secretary | 1812 Ashland Avenue, Baltimore, MD, 21205 |
Williams Vickie Esq. | Agent | 501 6TH AVENUE SOUTH, ST. PETERSBURG, FL, 33701 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000000763 | JOHNS HOPKINS MEDICAL LABORATORIES | EXPIRED | 2012-01-03 | 2017-12-31 | - | 600 NORTH WOLFE STREET, ADMIN. 400, BALTIMORE, MD, 21287 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-05 | 1800 Orleans St., BALTIMORE, MD 21287 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-31 | Williams, Vickie, Esq. | - |
CHANGE OF MAILING ADDRESS | 2013-04-08 | 1800 Orleans St., BALTIMORE, MD 21287 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State