Search icon

CRESCENT OF HERNANDO INC.

Company Details

Entity Name: CRESCENT OF HERNANDO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Mar 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Nov 2008 (16 years ago)
Document Number: N08000003081
FEI/EIN Number 300475982
Address: 5244 COMMERCIAL WAY, SPRING HILL, FL, 34606
Mail Address: 5244 COMMERCIAL WAY, SPRING HILL, FL, 34606
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
ABUZARAD HUSAM M Agent 11373 CORTEZ BLVD., STE 300, BROOKSVILLE, FL, 34613

President

Name Role Address
ABUZARAD HUSAM M President 112373 CORTEZ BLVD., BROOKSVILLE, FL, 34613

Secretary

Name Role Address
JOUD MOHAMMAD M Secretary 12900 CORTEZ BLVD., STE. 202, BROOKSVILLE, FL, 34613

Boar

Name Role Address
KHALIL ABDUSALAM Boar 14540 CORTEZ BLVD, BROOKSVILLE, FL, 34613

Director

Name Role Address
Hasan Syed W Director 14690 Spring HILL Dr, SPRING HILL, FL, 34609
Muftah Azzam M.D. Director 12900 Cortex Blvd. Suite 203, Brooksville, FL, 34613
Ali Syed MM.D. Director 11451 Cortez Blvd, Brooksville, FL, 34613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08357700078 CRESCENT COMMUNITY CLINIC EXPIRED 2008-12-22 2013-12-31 No data P.O. BOX 787, BROOKSVILLE, FL, 34605

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-11-19 11373 CORTEZ BLVD., STE 300, BROOKSVILLE, FL 34613 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 5244 COMMERCIAL WAY, SPRING HILL, FL 34606 No data
CHANGE OF MAILING ADDRESS 2012-01-05 5244 COMMERCIAL WAY, SPRING HILL, FL 34606 No data
REGISTERED AGENT NAME CHANGED 2012-01-05 ABUZARAD, HUSAM M.D. No data
AMENDMENT 2008-11-03 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-07-15
AMENDED ANNUAL REPORT 2021-11-19
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State