Entity Name: | CHS HEALTHCARE FOUNDATION, 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: | 01 Feb 2007 (18 years ago) |
Date of dissolution: | 22 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Dec 2020 (4 years ago) |
Document Number: | N07000001155 |
FEI/EIN Number |
260229508
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1454 MADISON AVE, IMMOKALEE, FL, 34142, US |
Mail Address: | 3555 Kraft Road, Naples, FL, 34105, US |
ZIP code: | 34142 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ptaszek Emily Dr. | Exec | 3555 Kraft Road, Naples, FL, 34105 |
Pezeshkan Fred | Chairman | 3555 Kraft Road, Naples, FL, 34105 |
Brown Dennis | Treasurer | 3555 Kraft Road, Naples, FL, 34105 |
Starkey Adria Dr. | Vice President | 3555 Kraft Road, Naples, FL, 34105 |
Fletcher John CIII | Agent | 1454 MADISON AVE, IMMOKALEE, FL, 34142 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000068099 | HEALTHCARE NETWORK OF SOUTHWEST FLORIDA FOUNDATION | EXPIRED | 2012-07-09 | 2017-12-31 | - | 1454 MADISON AVENUE, IMMOKALEE, FL, 34142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-22 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 1454 MADISON AVE, IMMOKALEE, FL 34142 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-16 | Fletcher, John C, III | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-16 | 1454 MADISON AVE, IMMOKALEE, FL 34142 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-21 | 1454 MADISON AVE, IMMOKALEE, FL 34142 | - |
NAME CHANGE AMENDMENT | 2009-01-28 | CHS HEALTHCARE FOUNDATION, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-22 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-05-03 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-02-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State