Search icon

BETHESDA MEMORIAL MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: BETHESDA MEMORIAL MEDICAL CENTER, 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: 20 Aug 1984 (41 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: N04765
FEI/EIN Number NOT APPLICABLE

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

Address: 2815 S. SEACREST BLVD, BOYNTON BEACH, FL, 33435
Mail Address: 2815 S. SEACREST BLVD, BOYNTON BEACH, FL, 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AQUILINA JOANNE Vice President 2815 S. SEACREST BLVD., BOYNTON BEACH, FL, 33435
AQUILINA JOANNE Treasurer 2815 S. SEACREST BLVD., BOYNTON BEACH, FL, 33435
STRAWN JOEL T Secretary 54 NE 4TH AVE., DELRAY BEACH, FL, 33438
KIRK ROGER L Director 2815 S. SEACREST BLVD, BOYNTON BEACH, FL, 33435
BROADWAY ROBERT L Director 13155 SCAREST BLVD, BOYNTON BEACH, FL, 33435
HILL, ROBERT B. President 2815 S. SEACREST BLVD., BOYNTON BEACH, FL
HILL, ROBERT B. Director 2815 S. SEACREST BLVD., BOYNTON BEACH, FL
STRAWN, JOEL T. Agent 54 NE 4TH AVE., DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-16 2815 S. SEACREST BLVD, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2004-04-16 2815 S. SEACREST BLVD, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 1989-06-27 54 NE 4TH AVE., DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 1986-07-08 STRAWN, JOEL T. -

Documents

Name Date
ANNUAL REPORT 2006-07-24
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-05-07
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-04-12
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State