Entity Name: | NATURE COAST COMMUNITY HEALTH CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 29 Apr 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | N04000004253 |
FEI/EIN Number | 510512308 |
Address: | 7551 FOREST OAKS BLVD, SPRING HILL, FL, 34606 |
Mail Address: | 7551 FOREST OAKS BLVD, SPRING HILL, FL, 34606 |
ZIP code: | 34606 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Napier Robin | Agent | 7551 FOREST OAKS BLVD, SPRING HILL, FL, 34606 |
Name | Role | Address |
---|---|---|
Banta Marla | Treasurer | 9045 Cooper Terrance, BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
Willis Tammy | Vice Chairman | 27084 Aubrey Ave., BROOKSVILLE, FL, 34602 |
Name | Role | Address |
---|---|---|
DANIEL DEBBIE | Chairman | 17240 CORTEZ BLVD., BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
BLACK VIENNESSE | Secretary | P.O. BOX 10513, BROOKSVILLE, FL, 34603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-03-06 | Napier, Robin | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-11 | 7551 FOREST OAKS BLVD, SPRING HILL, FL 34606 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-11 | 7551 FOREST OAKS BLVD, SPRING HILL, FL 34606 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-11 | 7551 FOREST OAKS BLVD, SPRING HILL, FL 34606 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-03-29 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-02-19 |
ANNUAL REPORT | 2008-05-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State