Search icon

FLAGLER HEALTH CARE SYSTEM, INC. - Florida Company Profile

Company Details

Entity Name: FLAGLER HEALTH CARE SYSTEM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Apr 1984 (41 years ago)
Date of dissolution: 28 Apr 2014 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Apr 2014 (11 years ago)
Document Number: N02349
FEI/EIN Number 592440535

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

Address: 400 HEALTH PARK BLVD, ST. AUGUSTINE, FL, 32086
Mail Address: 400 HEALTH PARK BLVD, ST. AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABARE WILLIAM Director 75 KING STREET, ST. AUGUSTINE, FL, 32084
MATHIS JANE Director 116 FIDDLER CRAB LANE, ST AUGUSTINE, FL, 32080
GORDY JOSEPH President 400 HEALTH PARK BLVD, ST. AUGUSTINE, FL, 32086
Dolgin Frederick Director 400 HEALTH PARK BLVD, ST. AUGUSTINE, FL, 32086
Foy Don Director 400 HEALTH PARK BLVD, ST. AUGUSTINE, FL, 32086
Binninger Steve Director 400 HEALTH PARK BLVD, ST. AUGUSTINE, FL, 32086
GORDY, JOSEPH Agent 400 HEALTH PARK BLVD, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
MERGER 2014-04-28 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 700950. MERGER NUMBER 500000140185
CHANGE OF PRINCIPAL ADDRESS 2004-01-07 400 HEALTH PARK BLVD, ST. AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2004-01-07 400 HEALTH PARK BLVD, ST. AUGUSTINE, FL 32086 -
REGISTERED AGENT NAME CHANGED 2004-01-07 GORDY, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 1989-03-17 400 HEALTH PARK BLVD, ST. AUGUSTINE, FL 32086 -

Documents

Name Date
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-01-24
ANNUAL REPORT 2005-01-07

Date of last update: 03 Jun 2025

Sources: Florida Department of State