Search icon

THE COMFORTER HEALTH CARE GROUP, INC.

Company Details

Entity Name: THE COMFORTER HEALTH CARE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Feb 2010 (15 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 19 Dec 2013 (11 years ago)
Document Number: N10000001051
FEI/EIN Number 271857940
Address: 480 West Central Parkway, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 480 West Central Parkway, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Bromme Jeff Agent 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714

Director

Name Role Address
Riesen Dave Director Adventist Health System, Altamonte Springs, FL, 32714
Shepherd Stacy Director 103 Greenleaf Lane, Altamonte Springs, FL, 32714
Randolph Sandra Director 430 Par Street, Orlando, FL, 32803

Asst

Name Role Address
Addiscott Lynn Asst Adventist Health System, Altamonte Springs, FL, 32714
Saunders Michael Asst Adventist Health System, Altamonte Springs, FL, 32714

Assi

Name Role Address
Graff Jeff Assi 900 Hope Way, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-02-04 Bromme, Jeff No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 480 West Central Parkway, ALTAMONTE SPRINGS, FL 32714 No data
AMENDED AND RESTATEDARTICLES 2013-12-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-12-19 900 HOPE WAY, ALTAMONTE SPRINGS, FL 32714 No data
CHANGE OF MAILING ADDRESS 2010-01-10 480 West Central Parkway, ALTAMONTE SPRINGS, FL 32714 No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State