Search icon

FT. PIERCE MEDICAL CENTER, INC.

Company Details

Entity Name: FT. PIERCE MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Oct 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2022 (2 years ago)
Document Number: J95613
FEI/EIN Number 65-0020216
Address: 1801 S. 23RD ST, FT. PIERCE, FL 34950
Mail Address: 5477 SW Anhinga Ave, Palm City, FL 34990
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
BAILEY, SANDRA Agent 5477 SW Anhinga Ave, Palm City, FL 34990

Secretary

Name Role Address
FLORES, GERARD Q. Secretary 1401 SE Goldtree Drive, Port St. Lucie, FL 34952

Director

Name Role Address
FLORES, GERARD Q. Director 1401 SE Goldtree Drive, Port St. Lucie, FL 34952

Vice President

Name Role Address
LAROYA, PRUDENCIO E Vice President 1801 SOUTH 23RD STREET, #3, FT. PIERCE, FL 34950

President

Name Role Address
BAILEY, SANDRA J President 5477 SW Anhinga Ave, Palm City, FL 34990

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2022-09-26 BAILEY, SANDRA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2018-09-21 1801 S. 23RD ST, FT. PIERCE, FL 34950 No data
REGISTERED AGENT ADDRESS CHANGED 2018-09-21 5477 SW Anhinga Ave, Palm City, FL 34990 No data
AMENDMENT 2017-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-09-25 1801 S. 23RD ST, FT. PIERCE, FL 34950 No data
REINSTATEMENT 1997-12-30 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-02
REINSTATEMENT 2022-09-26
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-09-21
Amendment 2017-09-25
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State