Search icon

SOUTH FLORIDA HEALTH SCIENCES LIBRARY CONSORTIUM, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA HEALTH SCIENCES LIBRARY CONSORTIUM, 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: 29 Sep 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2022 (3 years ago)
Document Number: N08000009051
FEI/EIN Number 141913817

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

Address: Carlos R. Fernandez/ Cleveland Clinic Flor, 2950 Cleveland Clinic Blvd, Weston, FL, 33331, US
Mail Address: Cleveland Clinic Florida, 2950 Cleveland Clinic Blvd, Weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Covone Nicole Secretary Memorial Health Care System, Hollywood, FL, 33021
Follin Tiffany Treasurer FAU Wimberly Library, Boca Raton, FL, 33431
Fernandez Carlos R President Cleveland Clinic Florida, Weston, FL, 33331
Fernandez Joana Vice President Florida International University Green Lib, Miami, FL, 33199
Fernandez Carlos R Agent FIU Medical Library, Miami, FL, 33199

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 Carlos R. Fernandez/ Cleveland Clinic Florida, 2950 Cleveland Clinic Blvd, WNC1-406, Weston, FL 33331 -
REGISTERED AGENT NAME CHANGED 2024-03-04 Fernandez, Carlos Roberto -
CHANGE OF MAILING ADDRESS 2024-03-04 Carlos R. Fernandez/ Cleveland Clinic Florida, 2950 Cleveland Clinic Blvd, WNC1-406, Weston, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 FIU Medical Library, 11200 SW 8th Street, GL 323, Miami, FL 33199 -
REINSTATEMENT 2022-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2013-06-17 SOUTH FLORIDA HEALTH SCIENCES LIBRARY CONSORTIUM, INC. -
REINSTATEMENT 2010-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-24
REINSTATEMENT 2022-02-04
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-25
AMENDED ANNUAL REPORT 2013-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State