Search icon

FLORIDA HEALTH FREEDOM COALITION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA HEALTH FREEDOM COALITION, 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: 27 Nov 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Aug 2004 (21 years ago)
Document Number: N02000009155
FEI/EIN Number 550816743

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

Address: 9019 CHAYES CT, TALLAHASSEE, FL, 32309, US
Mail Address: 9019 CHAYES CT, TALLAHASSEE, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUNK PAUL V Director 691 S BYHALIA RD, COLLIERVILLE, TN, 38017
WINDHAM BERNARD President 9019 CHAYES CT, TALLAHASSEE, FL, 32309
WINDHAM BERNARD Director 9019 CHAYES CT, TALLAHASSEE, FL, 32309
CASHMAN LEO B Secretary 1041 GRAND AVE, #317, SAINT PAUL, MN, 55105
CASHMAN LEO B Treasurer 1041 GRAND AVE, #317, SAINT PAUL, MN, 55105
CASHMAN LEO B Director 1041 GRAND AVE, #317, SAINT PAUL, MN, 55105
FUNK PAUL V Vice President 691 S BYHALIA RD, COLLIERVILLE, TN, 38017
WINDHAM BERNARD M Agent 9019 CHAYES CT, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 9019 CHAYES CT, TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2024-04-20 9019 CHAYES CT, TALLAHASSEE, FL 32309 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-20 9019 CHAYES CT, TALLAHASSEE, FL 32309 -
REGISTERED AGENT NAME CHANGED 2009-09-22 WINDHAM, BERNARD M -
REINSTATEMENT 2004-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-07-24
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State