COUNCIL FOR AFFORDABLE QUALITY HEALTHCARE, INC. - Florida Company Profile

Entity Name: | COUNCIL FOR AFFORDABLE QUALITY HEALTHCARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Inactive |
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 |
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 |
---|---|---|
Smith Henry | Director | 1900 K. Street NW, Washington, DC, 20006 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State