Entity Name: | NORTH EAST FLORIDA REGIONAL HEALTH ORGANIZATION, 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: | 04 May 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N06000005226 |
FEI/EIN Number |
204869481
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O RezLegal, LLC, 816 A1A North, Ponte Vedra Beach, FL, 32082, US |
Mail Address: | C/O RezLegal, LLC, 816 A1A North, Ponte Vedra Beach, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARRIERE WILLIAM L | Director | 6484 FT CAROLINE ROAD, JACKSONVILLE, FL, 32277 |
Thompson Sara B | Director | 6520 Ft Caroline Rd, JACKSONVILLE, FL, 32277 |
Thompson Sara B | Secretary | 6520 Ft Caroline Rd, JACKSONVILLE, FL, 32277 |
Dyer-Tyler Danielle | Director | 6520 Ft Caroline Rd, Jacksonville, FL, 32277 |
REZLEGAL, LLC | Agent | - |
CARRIERE WILLIAM L | President | 6484 FT CAROLINE ROAD, JACKSONVILLE, FL, 32277 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-18 | C/O RezLegal, LLC, 816 A1A North, Suite 204, Ponte Vedra Beach, FL 32082 | - |
CHANGE OF MAILING ADDRESS | 2017-04-18 | C/O RezLegal, LLC, 816 A1A North, Suite 204, Ponte Vedra Beach, FL 32082 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-18 | C/O RezLegal, LLC, 816 A1A North, Suite 204, Ponte Vedra Beach, FL 32082 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-27 | RezLegal, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-23 |
AMENDED ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State