Search icon

AMERICAN HEART ASSOCIATION, INC. - Florida Company Profile

Branch

Company Details

Entity Name: AMERICAN HEART ASSOCIATION, INC.
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 Jan 1995 (30 years ago)
Branch of: AMERICAN HEART ASSOCIATION, INC., NEW YORK (Company Number 19136)
Last Event: CORPORATE MERGER
Event Date Filed: 04 Sep 1998 (27 years ago)
Document Number: F95000000136
FEI/EIN Number 135613797

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

Address: 7272 GREENVILLE AVE, DALLAS, TX, 75231
Mail Address: 7272 GREENVILLE AVE, DALLAS, TX, 75231
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
BROWN NANCY Chief Executive Officer 7272 GREENVILLE AVENUE, DALLAS, TX, 75231
Roberts Cyndi Chief Financial Officer 7272 Greenville Ave, Dallas, TX, 75231
SCOTT BERTRAM L Director 7272 Greenville Ave, Dallas, TX, 75231
Swan Bob Director 7272 GREENVILLE AVE, DALLAS, TX, 75231
PATEL MANESH Director 7272 Greenville Ave, Dallas, TX, 75231
Roberts Marcella Director 7272 Greenville Ave, Dallas, TX, 75231
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2000-10-16 CAPITOL CORPORATE SERVICES, INC. -
MERGER 1998-09-04 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000019415

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000141839 TERMINATED 1000000432865 LEON 2012-12-13 2033-01-16 $ 71,064.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
SHAWN STEPHEN NIES VS CRITICAL CONCEPTS, INC., et al. 4D2012-3394 2012-09-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-7498 CACE

Parties

Name SHAWN STEPHEN NIES
Role Appellant
Status Active
Representations CHRISTINA M. KITTERMAN (DNU), CINDY L. DIAZ (DNU)
Name CRITICAL CONCEPTS, INC.
Role Appellee
Status Active
Representations WILLIAM R.H. BROOME
Name AMERICAN HEART ASSOCIATION, INC.
Role Appellee
Status Active
Name HON. RICHARD D. EADE
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-12
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-04-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-04-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-02-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4) *e*
On Behalf Of SHAWN STEPHEN NIES
Docket Date 2013-01-18
Type Record
Subtype Appendix
Description Appendix ~ (1) TO ANSWER BRIEF
On Behalf Of CRITICAL CONCEPTS, INC.
Docket Date 2013-01-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of CRITICAL CONCEPTS, INC.
Docket Date 2013-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 1/18/13
Docket Date 2012-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CRITICAL CONCEPTS, INC.
Docket Date 2012-12-13
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel
Docket Date 2012-12-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) *e*
On Behalf Of SHAWN STEPHEN NIES
Docket Date 2012-12-05
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF.
On Behalf Of SHAWN STEPHEN NIES
Docket Date 2012-11-30
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ L.T. TO PREPARE AND TRANSMIT ROA
On Behalf Of SHAWN STEPHEN NIES
Docket Date 2012-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ TO 12/4/12
Docket Date 2012-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SHAWN STEPHEN NIES
Docket Date 2012-11-13
Type Response
Subtype Response
Description Response to Order to Show Cause ~ (NOTICE OF AGREEMENT TO EXT. OF TIME WAS FILED SIMULTANEOUSLY WITH THIS RESPONSE)
On Behalf Of SHAWN STEPHEN NIES
Docket Date 2012-11-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Christina M. Kitterman
Docket Date 2012-11-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ by 11/13/12
Docket Date 2012-10-15
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ("NOTICE OF FILING") "T"
Docket Date 2012-09-27
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT
Docket Date 2012-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-09-21
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHAWN STEPHEN NIES

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State