Entity Name: | COUNCIL FOR AFFORDABLE QUALITY HEALTHCARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Jun 2017 (8 years ago) |
Date of dissolution: | 16 Jul 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Jul 2020 (5 years ago) |
Document Number: | F17000002911 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1900 K. Street NW, Suite 650, Washington, DC, 20006, US |
Mail Address: | 2020 K STREET, NW, SUITE 900, WASHINGTON, DC, 20006 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Kaja Tim | Director | 1900 K. Street NW, Washington, DC, 20006 |
Manders Matthew | Director | 1900 K. Street NW, Washington, DC, 20006 |
McCarthy Meg | Director | 1900 K. Street NW, Washington, DC, 20006 |
Novak Joe | Director | 1900 K. Street NW, Washington, DC, 20006 |
Simmer Thomas | Director | 1900 K. Street NW, Washington, DC, 20006 |
Smith Henry | Director | 1900 K. Street NW, Washington, DC, 20006 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-07-16 | - | - |
CHANGE OF MAILING ADDRESS | 2020-07-16 | 1900 K. Street NW, Suite 650, Washington, DC 20006 | - |
REGISTERED AGENT CHANGED | 2020-07-16 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-29 | 1900 K. Street NW, Suite 650, Washington, DC 20006 | - |
Name | Date |
---|---|
WITHDRAWAL | 2020-07-16 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-02 |
Foreign Non-Profit | 2017-06-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State