Search icon

ROGERS MEMORIAL HOSPITAL INCORPORATED - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROGERS MEMORIAL HOSPITAL INCORPORATED
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: 09 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Feb 2016 (9 years ago)
Document Number: F14000001611
FEI/EIN Number 391139101

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 34700 Valley Rd, Oconomowoc, WI, 53066, US
Mail Address: 34700 Valley Rd, Oconomowoc, WI, 53066, US
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
- Agent -
Meyer Cindy President 34700 Valley Rd, Oconomowoc, WI, 53066
Sevi Michael Secretary 34700 Valley Rd, Oconomowoc, WI, 53066
Mulligan William Treasurer 34700 Valley Rd, Oconomowoc, WI, 53066

National Provider Identifier

NPI Number:
1205337961
Certification Date:
2025-02-25

Authorized Person:

Name:
CINDY MEYER
Role:
PRESIDENT & CEO
Phone:

Taxonomy:

Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
No
Selected Taxonomy:
261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000027785 ROGERS BEHAVIORAL HEALTH EXPIRED 2019-02-27 2024-12-31 - 34700 VALLEY ROAD, OCONOMOWOC, WI, 53066

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-17 34700 Valley Rd, Oconomowoc, WI 53066 -
CHANGE OF MAILING ADDRESS 2025-02-17 34700 Valley Rd, Oconomowoc, WI 53066 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 34700 Valley Rd, Oconomowoc, WI 53066 -
CHANGE OF MAILING ADDRESS 2024-02-02 34700 Valley Rd, Oconomowoc, WI 53066 -
REGISTERED AGENT NAME CHANGED 2019-03-19 Registered Agents Inc. -
REGISTERED AGENT ADDRESS CHANGED 2019-03-19 7901 4th Street North, Suite300, St. Petersburg, FL 33702 -
REINSTATEMENT 2016-02-29 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-19
Reg. Agent Change 2019-03-04
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State