Search icon

CHS HEALTHCARE FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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