Entity Name: | FLAGLER HEALTH CARE FOUNDATION, 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: | 17 Apr 1984 (41 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 28 Aug 2023 (2 years ago) |
Document Number: | N02596 |
FEI/EIN Number |
592440537
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 HEALTH PARK BLVD, ST. AUGUSTINE, FL, 32086, US |
Mail Address: | 400 HEALTH PARK BLVD, ST. AUGUSTINE, FL, 32086, US |
ZIP code: | 32086 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Matuza Ray | Director | 181 Inlet Drive, ST. AUGUSTINE, FL, 32084 |
DiFeo Andrew | Vice Chairman | 2898 US Hwy 1 S, ST. AUGUSTINE, FL, 32086 |
Kauttu Melissa | Director | 1510 North Ponce de Leon, ST. AUGUSTINE, FL, 32084 |
BAILEY MARK | Director | 1200 PLANTATION ISLAND DRIVE, SUITE 210, SAINT AUGUSTINE, FL, 32080 |
Grobman Michelle | Director | 273 Fiddlers Point Drive, St. Augustine, FL, 32084 |
Oxford Gregory Dr. | Director | 333 Fiddlers Point Dr, ST. AUGUSTINE, FL, 32080 |
Scott Carolyn | Agent | 100 Whetstone Place, St Augustine, FL, 32086 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000139253 | UF HEALTH ST. JOHNS FOUNDATION | ACTIVE | 2023-11-13 | 2028-12-31 | - | 400 HEALTH PARK BLVD., ATTN: LEGAL DEPARTMENT, ST. AUGUSTINE, FL, 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-12 | Scott, Carolyn | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-12 | 100 Whetstone Place, Suite 203, St Augustine, FL 32086 | - |
AMENDED AND RESTATEDARTICLES | 2023-08-28 | - | - |
AMENDMENT | 2018-07-16 | - | - |
AMENDMENT | 2014-04-30 | - | - |
CHANGE OF MAILING ADDRESS | 2004-01-07 | 400 HEALTH PARK BLVD, ST. AUGUSTINE, FL 32086 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-07 | 400 HEALTH PARK BLVD, ST. AUGUSTINE, FL 32086 | - |
AMENDED AND RESTATEDARTICLES | 1999-12-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
Amended and Restated Articles | 2023-08-28 |
Reg. Agent Change | 2023-08-24 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-01-23 |
Amendment | 2018-07-16 |
ANNUAL REPORT | 2018-01-24 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State