Search icon

HAMILTON HEALTH ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HAMILTON HEALTH ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 09 May 1984 (41 years ago)
Date of dissolution: 10 Jul 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jul 2024 (a year ago)
Document Number: N02992
FEI/EIN Number 591282610
Address: 427 NW 15TH AVENUE, JASPER, FL, 32052
Mail Address: 427 NW 15TH AVENUE, JASPER, FL, 32052
ZIP code: 32052
City: Jasper
County: Hamilton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORRIS BENJAMIN W Director 423 VICKERS CT, JASPER, FL, 32052
KENNEDY WALDO Secretary 11496 SE 41ST TR, JASPER, FL, 32052
DANIELS KENNETH Treasurer PO BOX 1689, JASPER, FL, 32052
Guy W. Norris Agent 253 NW Main Blvd., LAKE CITY, FL, 32055
GOOLSBY DAVID President 207 NE 1st ST, JASPER, FL, 32052

National Provider Identifier

NPI Number:
1720002819

Authorized Person:

Name:
MR. KENNETH M DANIELS
Role:
TREASURER
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
3867926839

Form 5500 Series

Employer Identification Number (EIN):
591282610
Plan Year:
2024
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
78
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000030381 SUWANNEE VALLEY NURSING CENTER EXPIRED 2011-03-25 2016-12-31 - 427 NW 15TH AVE, JASPER, FL, 32052

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-10 - -
REINSTATEMENT 2022-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 253 NW Main Blvd., LAKE CITY, FL 32055 -
REGISTERED AGENT NAME CHANGED 2017-02-13 Guy W. Norris -
REINSTATEMENT 2011-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 1985-04-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-10
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-12-22
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State