Entity Name: | DOCTOR'S MEMORIAL HOSPITAL 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: | 18 Oct 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2012 (13 years ago) |
Document Number: | N06000010926 |
FEI/EIN Number |
263638551
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 333 N BYRON BUTLER PKWY, PERRY, FL, 32347 |
Mail Address: | 333 N BYRON BUTLER PKWY, PERRY, FL, 32347 |
ZIP code: | 32347 |
County: | Taylor |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Grambling Sara | President | 333 N. Byron Butler Pkwy, PERRY, FL, 32347 |
Faison-Clark Lauren | Chief Executive Officer | 333 N. BYRON BUTLER PARKWAY, PERRY, FL, 32347 |
Towles Tasha | Coor | 333 N. Byron Butler Pkwy, Perry, FL, 32347 |
Moore Cline | Agent | 107 E. Green St., PERRY, FL, 32347 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-01-09 | Moore, Cline | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-09 | 107 E. Green St., PERRY, FL 32347 | - |
REINSTATEMENT | 2012-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2010-11-15 | - | - |
REINSTATEMENT | 2010-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2007-12-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-02 |
AMENDED ANNUAL REPORT | 2015-10-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State