Search icon

NATURE COAST COMMUNITY HEALTH CENTER, INC.

Company Details

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

Agent

Name Role Address
Napier Robin Agent 7551 FOREST OAKS BLVD, SPRING HILL, FL, 34606

Treasurer

Name Role Address
Banta Marla Treasurer 9045 Cooper Terrance, BROOKSVILLE, FL, 34601

Vice Chairman

Name Role Address
Willis Tammy Vice Chairman 27084 Aubrey Ave., BROOKSVILLE, FL, 34602

Chairman

Name Role Address
DANIEL DEBBIE Chairman 17240 CORTEZ BLVD., BROOKSVILLE, FL, 34601

Secretary

Name Role Address
BLACK VIENNESSE Secretary P.O. BOX 10513, BROOKSVILLE, FL, 34603

Events

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

Documents

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