Search icon

HEALTHCARE LEADERS ASSOCIATION SOUTH FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: HEALTHCARE LEADERS ASSOCIATION SOUTH FLORIDA 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: 30 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2024 (5 months ago)
Document Number: N05000003249
FEI/EIN Number 202601042

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

Address: 7446 Seacoast Dr, Parkland, FL, 33067, US
Mail Address: P.O. Box 814983, HOLLYWOOD, FL, 33081, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Parker Robert Officer 7446 Seacoast Dr, Parkland, FL, 33067
WILLIAMS JOHANNA President 3440 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021
KEARNS MESHAN President 3440 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
LAZCANO AMANDA Treasurer 3440 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021
ROBERT PARKER W Agent 7446 Seacoast Dr, Parkland, FL, 33067

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT AND NAME CHANGE 2024-05-29 HEALTHCARE LEADERS ASSOCIATION SOUTH FLORIDA INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 7446 Seacoast Dr, Parkland, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 7446 Seacoast Dr, Parkland, FL 33067 -
REGISTERED AGENT NAME CHANGED 2019-01-09 ROBERT, PARKER W -
CHANGE OF MAILING ADDRESS 2018-09-10 7446 Seacoast Dr, Parkland, FL 33067 -
REINSTATEMENT 2008-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
REINSTATEMENT 2024-11-26
Amendment and Name Change 2024-05-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-09
AMENDED ANNUAL REPORT 2018-09-14
ANNUAL REPORT 2018-06-04
ANNUAL REPORT 2017-03-10

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-2601042 Corporation Unconditional Exemption 7446 SEACOAST DR, PARKLAND, FL, 33067-0953 2019-05
In Care of Name % CESAR ORTIZ
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(6): Business leagues, chambers of commerce, real estate boards, etc.
Revocation Date 2018-05-15
Revocation Posting Date 2019-03-29
Exemption Reinstatement Date 2018-09-15

Determination Letter

Final Letter(s) FinalLetter_20-2601042_SOUTHFLORIDAMEDICALGROUPMANAGEMENTASSOCIATION_09242018_01.tif
FinalLetter_20-2601042_SOUTHFLORIDAMEDICALGROUPMANAGEMENTASSOCIATION_07252013_01.tif

Form 990-N (e-Postcard)

Organization Name SOUTH FLORIDA MEDICAL GROUP MANAGEMENT ASSOCIATION
EIN 20-2601042
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7446 Seacoast Dr, Parkland, FL, 33067, US
Principal Officer's Name Robert Parker
Principal Officer's Address 7446 Seacoast Dr, Parkland, FL, 33067, US
Organization Name SOUTH FLORIDA MEDICAL GROUP MANAGEMENT ASSOCIATION
EIN 20-2601042
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 814983, Hollywood, FL, 33081, US
Principal Officer's Name Robert W Parker
Principal Officer's Address 7446 Seacoast Dr, Parkland, FL, 33067, US
Website URL www.sfmgma.com
Organization Name SOUTH FLORIDA MEDICAL GROUP MANAGEMENT ASSOCIATION
EIN 20-2601042
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 814983, Hollywood, FL, 33081, US
Principal Officer's Name Robert Parker
Principal Officer's Address PO Box 814983, Hollywood, FL, 33081, US
Website URL www.sfmgma.com
Organization Name SOUTH FLORIDA MEDICAL GROUP MANAGEMENT ASSOCIATION
EIN 20-2601042
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 814983, Hollywood, FL, 33081, US
Principal Officer's Name Robert Parker
Principal Officer's Address 5053 Beland Drive, Lake Worth, FL, 33467, US
Website URL www.sfmgma.com
Organization Name SOUTH FLORIDA MEDICAL GROUP MANAGEMENT ASSOCIATION
EIN 20-2601042
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 814983, Hollywood, FL, 33081, US
Principal Officer's Name Robert W Parker
Principal Officer's Address 5053 Beland Dr, Lake Worth, FL, 33467, US
Website URL www.sfmgma.com
Organization Name SOUTH FLORIDA MEDICAL GROUP MANAGEMENT A
EIN 20-2601042
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 741287, Boynton Beach, FL, 33474, US
Principal Officer's Name ROBERT PARKER
Principal Officer's Address 12463 Dogleg Dr, Boynton Beach, FL, 33437, US
Website URL www.southfloridamgma.com

Date of last update: 03 Apr 2025

Sources: Florida Department of State