Search icon

COMMUNITY HEALTH INITIATIVES CENTER, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY HEALTH INITIATIVES CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 19 Aug 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Sep 2017 (8 years ago)
Document Number: N02000006259
FEI/EIN Number 510433916

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

Address: 1061 N W TERRACE RD, STUART, FL, 34994, US
Mail Address: P.O. BOX 2206, STUART, FL, 34995, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVILMAR JEAN LDr. Director 1061 N W TERRACE RD, STUART, FL, 34994
DAVILMAR JOHN BMED STU BOAR 1061 N W TERRACE RD, STUART, FL, 34994
PIERRE LYDIE RT BOAR P O BOX 2206, STUART, FL, 34995
DAVILMAR JEAN LDr. Manager 1061 N W TERRACE RD, STUART, FL, 34994
BELIZAIRE MARIE Dr. Othe 4595 CHERRY RD, WEST PALM BEACH, FL, 33412
SIMON NADINE RN RN 1711 THARP Rd, SE PALM BAY, FL, 32909
LAURENCEAU ESAU LMD Manager 1943 Beardsley Dr, APOPKA, FL, 32703
LAURENCEAU ESAU LMD Director 1943 Beardsley Dr, APOPKA, FL, 32703
DAVILMAR JEAN Agent 1061 NW Terrace Rd, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-09-19 DAVILMAR, JEAN -
REINSTATEMENT 2017-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-29 1061 NW Terrace Rd, Stuart, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 1061 N W TERRACE RD, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2013-04-30 1061 N W TERRACE RD, STUART, FL 34994 -
RESTATED ARTICLES 2003-10-03 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-09-19
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State