Search icon

FLORIDA HEALTHY CHOICES COALITION, INC.

Company Details

Entity Name: FLORIDA HEALTHY CHOICES COALITION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Dec 2002 (22 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Jun 2011 (14 years ago)
Document Number: N02000009694
FEI/EIN Number 134232989
Address: 6704 S U S Hwy 1, Port St. Lucie, FL, 34952, US
Mail Address: 6704 S U.S. Hwy 1, Port St. Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Darla Huddleston Agent 369 E C 476, Bushnell, FL, 33513

President

Name Role Address
HUDDLESTON DARLA President 369 CR 476 East, Bushnell, FL, 33513

Treasurer

Name Role Address
Sanders Willow Treasurer 2155 S E Eatonville Dr, Port St. Lucie, FL, 34952

Secretary

Name Role Address
Dorr Jason Secretary 1910 East Bay Dr, Largo, FL, 33771

Vice President

Name Role Address
Kagey Angie Vice President 5721 Hawklake Rd., Lithia, FL, 33547

Boar

Name Role Address
Peters Kari Boar 622 W. Doerr Path, Hernando, FL, 34442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-06 6704 S U S Hwy 1, Port St. Lucie, FL 34952 No data
CHANGE OF MAILING ADDRESS 2021-05-06 6704 S U S Hwy 1, Port St. Lucie, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2018-08-06 369 E C 476, Bushnell, FL 33513 No data
REGISTERED AGENT NAME CHANGED 2014-04-18 Darla, Huddleston No data
AMENDMENT AND NAME CHANGE 2011-06-06 FLORIDA HEALTH CHOICES COALITION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-27
AMENDED ANNUAL REPORT 2018-08-06
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State