Search icon

ALINA HEALTH FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: ALINA HEALTH FOUNDATION, 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: 29 Jun 2006 (19 years ago)
Document Number: N06000006997
FEI/EIN Number 205140134

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

Address: 1815 NE JACKSONVILLE ROAD, OCALA, FL, 34470, US
Mail Address: 4800 N STATE ROAD 7, LAUDERDALE LAKES, FL, 33319, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1346723137 2018-09-08 2018-12-06 1815 NE JACKSONVILLE RD STE B, OCALA, FL, 344704141, US 1815 NE JACKSONVILLE RD STE B, OCALA, FL, 344704141, US

Contacts

Phone +1 305-767-0887

Authorized person

Name MR. GRAVIL JOSEPH
Role CEO
Phone 3057670887

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
JEAN JOURDAIN JOSUE Secretary 3810 INVERRARY BLVD, LAUDERHILL, FL, 33319
FRANCOIS MIMOZE Treasurer 460 NE 129 STREET, MIAMI, FL, 33161
PIERRE MARCELINE Director 15605 NE 11 COURT, NORTH MIAMI BEACH, FL, 33162
saintphar Synthiana Vice President 1260 NW 120th street, Miami, FL, 33167
JOSEPH GRAVIL Agent 4800 N STATE ROAD 7, LAUDERDALE LAKES, FL, 33319
JOSEPH GRAVIL Chairman 4800 N STATE ROAD 7, LAUDERDALE LAKES, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-27 1815 NE JACKSONVILLE ROAD, OCALA, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 4800 N STATE ROAD 7, F103, LAUDERDALE LAKES, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-23 1815 NE JACKSONVILLE ROAD, OCALA, FL 34470 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State