Search icon

FLORIDA HOSPITAL FLAGLER MEDICAL OFFICES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA HOSPITAL FLAGLER MEDICAL OFFICES ASSOCIATION, 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: 05 Nov 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Aug 2009 (16 years ago)
Document Number: N07000010764
FEI/EIN Number 262158309

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

Address: 60 MEMORIAL MEDICAL PARKWAY, PALM COAST, FL, 32164, US
Mail Address: 60 MEMORIAL MEDICAL PARKWAY, PALM COAST, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rathbun Mark Director 60 MEMORIAL MEDICAL PARKWAY, PALM COAST, FL, 32164
DeAquino Walmir Director 60 MEMORIAL MEDICAL PARKWAY, Palm Coast, FL, 32164
Bales-Chubb Denyse Director 60 MEMORIAL MEDICAL PARKWAY, Palm Coast, FL, 32164
BROMME JEFF Agent 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-02 BROMME, JEFF -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 900 HOPE WAY, ALTAMONTE SPRINGS, FL 32714 -
REINSTATEMENT 2009-08-31 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-31 60 MEMORIAL MEDICAL PARKWAY, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2009-08-31 60 MEMORIAL MEDICAL PARKWAY, PALM COAST, FL 32164 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-18
Reg. Agent Change 2019-04-02
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-20
Reg. Agent Change 2016-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State