Search icon

FLORIDA HOSPITAL ASSOCIATION MANAGEMENT CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA HOSPITAL ASSOCIATION MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA HOSPITAL ASSOCIATION MANAGEMENT CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 18 Nov 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jul 1988 (37 years ago)
Document Number: G08831
FEI/EIN Number 592233660

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

Address: 306 E. College Ave., Tallahass, FL, 32301, US
Mail Address: 306 E. College Ave., Tallahassee, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Antonucci Larry Boar 2776 Cleveland Avenue, Ft. Myers, FL, 33901
Haffner Randy Vice Chairman 900 Hope Way, Altamonte Springs, FL, 32714
Drummond Danielle Treasurer 1324 Lakeland Hills Blvd, Lakeland, FL, 33805
Feldman Sheila Chief Financial Officer 306 E. College Ave., Tallahassee, FL, 32301
Love Matt Secretary 3100 SW 62nd Avenue, Miami, FL, 33155
Mayhew Mary P Agent 306 EAST COLLEGE AVENUE, TALLAHASSEE, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000057480 CODE AND COMPLY SPECIALISTS EXPIRED 2017-05-23 2022-12-31 - 307 PARK LAKE CIRCLE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-25 Mayhew, Mary President/CEO -
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 306 E. College Ave., Tallahass, FL 32301 -
CHANGE OF MAILING ADDRESS 2022-03-24 306 E. College Ave., Tallahass, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-30 306 EAST COLLEGE AVENUE, TALLAHASSEE, FL 32301 -
AMENDMENT 1988-07-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-24
AMENDED ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-10-28
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-27

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJFZ9TPOO1
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
13000.00
Base And Exercised Options Value:
13000.00
Base And All Options Value:
13000.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2008-10-23
Description:
MEDICAL EXAMS
Naics Code:
621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS)
Product Or Service Code:
Q201: GENERAL HEALTH CARE SERVICES

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
505473.00
Total Face Value Of Loan:
505473.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State