Search icon

LONGFORD HEALTH SOURCES, INC.

Company Details

Entity Name: LONGFORD HEALTH SOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 13 Oct 1993 (31 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: F93000004616
FEI/EIN Number 58-1807907
Address: 4500 PGA BLVD., SUITE 302, PALM BEACH GARDENS, FL 33418
Mail Address: 4500 PGA BLVD., SUITE 302, PALM BEACH GARDENS, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: OHIO

Agent

Name Role Address
ALBANESI, THOMAS S., JR. Agent 4500 PGA BLVD., SUITE 302, PALM BEACH GARDENS, FL 33418

Vice President

Name Role Address
HALLORAN, KEVIN C Vice President 4500 PGA BLVD., #302, PALM BEACH GARDENS, FL 33418
MADDEN, JOHN S Vice President 4500 PGA BLVD., #302, PALM BEACH GARDENS, FL
ALBANESI, THOMAS S., JR. Vice President 4500 PGA BLVD, STE 302, PALM BCH GARDENS, FL 33418

Treasurer

Name Role Address
MADDEN, JOHN S Treasurer 4500 PGA BLVD., #302, PALM BEACH GARDENS, FL

Secretary

Name Role Address
TALARICO, RICHARD W Secretary 381 MANSFIELD AVE., PITTSBURGH, PA 15220

Director

Name Role Address
TALARICO, RICHARD W Director 381 MANSFIELD AVE., PITTSBURGH, PA 15220
RODDEY, JAMES C. Director 500 GREENTREE COMMONS, 381 MANSFIELD AVE., PITTSBURG, PA 15220

Chairman

Name Role Address
WRIGHT, THOMAS D Chairman 381 MANSFIELD AVE., PITTSBURGH, PA

President

Name Role Address
RODDEY, JAMES C. President 500 GREENTREE COMMONS, 381 MANSFIELD AVE., PITTSBURG, PA 15220

Assistant Secretary

Name Role Address
ALBANESI, THOMAS S., JR. Assistant Secretary 4500 PGA BLVD, STE 302, PALM BCH GARDENS, FL 33418

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-18 4500 PGA BLVD., SUITE 302, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 1996-04-18 4500 PGA BLVD., SUITE 302, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT NAME CHANGED 1996-04-18 ALBANESI, THOMAS S., JR. No data

Documents

Name Date
ANNUAL REPORT 1996-04-18
ANNUAL REPORT 1995-05-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State