Search icon

THE BIRTH CENTER OF GAINESVILLE, INC.

Company Details

Entity Name: THE BIRTH CENTER OF GAINESVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 May 1983 (42 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: G40919
FEI/EIN Number 59-2300001
Address: 218 N.W. 2ND AVE., GAINESVILLE, FL 32601
Mail Address: 218 N.W. 2ND AVE., GAINESVILLE, FL 32601
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1972663490 2006-12-12 2008-04-30 810 E UNIVERSITY AVE, GAINESVILLE, FL, 32601, US 810 E UNIVERSITY AVE, GAINESVILLE, FL, 32601, US

Contacts

Phone +1 352-372-4784
Fax 3523724788

Authorized person

Name MARYANN SMITH
Role CLINICAL DIRECTOR
Phone 3523724784

Taxonomy

Taxonomy Code 261QB0400X - Birthing Clinic/Center
License Number 280
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 690029100
State FL

Agent

Name Role
SHANNON SMITH,INC. Agent

Director

Name Role Address
SMITH, MARY ANN Director 304 NE 9TH ST, GAINESVILLE, FL

President

Name Role Address
SMITH, MARY ANN President 304 NE 9TH ST, GAINESVILLE, FL

Vice President

Name Role Address
SMITH, MARY ANN Vice President 304 NE 9TH ST, GAINESVILLE, FL

Secretary

Name Role Address
SMITH, MARY ANN Secretary 304 NE 9TH ST, GAINESVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 1997-04-30 SHANNON, SMITH No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-30 218 NW 2ND AVE, GAINESVILLE, FL 32601 No data
CHANGE OF PRINCIPAL ADDRESS 1986-07-14 218 N.W. 2ND AVE., GAINESVILLE, FL 32601 No data
CHANGE OF MAILING ADDRESS 1986-07-14 218 N.W. 2ND AVE., GAINESVILLE, FL 32601 No data

Documents

Name Date
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-04-18
ANNUAL REPORT 1995-04-19

Date of last update: 05 Feb 2025

Sources: Florida Department of State