Search icon

NATIONAL QUALITY PATIENT CARE FOUNDATION, INC.

Company Details

Entity Name: NATIONAL QUALITY PATIENT CARE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 30 May 2000 (25 years ago)
Date of dissolution: 12 Jan 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2011 (14 years ago)
Document Number: N00000003509
FEI/EIN Number 651021775
Address: 9200 SW 212 TERRACE, CUTLER BAY, FL, 33189
Mail Address: 9200 SW 212 TERRACE, CUTLER BAY, FL, 33189
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BONGIOVANNI NANCY V Agent 9200 SW 212 TERRACE, CUTLER BAY, FL, 33189

Chairman

Name Role Address
BONGIOVANNI NANCY Chairman 9200 SW 212 TERRACE, MIAMI, FL, 33189

Director

Name Role Address
BONGIOVANNI NANCY Director 9200 SW 212 TERRACE, MIAMI, FL, 33189
SCHNEIDER JEFFREY Director 3521 RIDGELAND ROAD, DAVIE, FL, 33328
OFRIL TIMOTHY R Director 9200 SW 212 TERRACE, MIAMI, FL, 33189
DIAZ GERSON PAUL D Director 11310 SW 200 STREET, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-01-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-06 9200 SW 212 TERRACE, CUTLER BAY, FL 33189 No data
CHANGE OF MAILING ADDRESS 2009-04-06 9200 SW 212 TERRACE, CUTLER BAY, FL 33189 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-06 9200 SW 212 TERRACE, CUTLER BAY, FL 33189 No data
REGISTERED AGENT NAME CHANGED 2007-02-04 BONGIOVANNI, NANCY V No data

Documents

Name Date
Voluntary Dissolution 2011-01-12
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-02-04
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-01-17
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State