Search icon

COMMUNITY HEALTHCARE CENTERS OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY HEALTHCARE CENTERS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 07 Nov 1994 (30 years ago)
Date of dissolution: 24 Nov 2008 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Nov 2008 (16 years ago)
Document Number: F94000005767
FEI/EIN Number 161442776

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

Address: 280 MAIN STREET, EAST AURORA, NY, 14052, US
Mail Address: C/O THE PARKASSOCIATES, 280 MAIN STREET, EAST AURORA, NY, 14052, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CHUR, JR NEIL M Vice President 9010 STRADA STELL COURT, # 205, NAPLES, FL, 34109
CONROY MELISSA Secretary 1765 ROUTE 78, JAVA CENTER, NY, 14082
SMITH JOHN E Treasurer 18 RENTON PLACE, HAMBURG, NY, 14075
CHUR BARBARA B President 166 DAVIS ROAD, EAST AURORA, NY, 14052
CHUR BARBARA B Director 166 DAVIS ROAD, EAST AURORA, NY, 14052
SMITH JOHN E Vice President 18 KENTON PLACE, HAMBURG, NY, 14075

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-11-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-17 280 MAIN STREET, EAST AURORA, NY 14052 -
CHANGE OF MAILING ADDRESS 2008-03-17 280 MAIN STREET, EAST AURORA, NY 14052 -

Documents

Name Date
Withdrawal 2008-11-24
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-03-24
ANNUAL REPORT 2004-05-07
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-02-03
ANNUAL REPORT 2000-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State