Search icon

SHANDS LAKESHORE REGIONAL MEDICAL CENTER AUXILIARY, INC. - Florida Company Profile

Company Details

Entity Name: SHANDS LAKESHORE REGIONAL MEDICAL CENTER AUXILIARY, 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: 07 Sep 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N10000008604
FEI/EIN Number 273469483

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

Address: 368 NE FRANKLIN STREET, LAKE CITY, FLORIDA 32055, LAKE CITY, FL, 32055, UN
Mail Address: 368 NE FRANKLIN STREET, LAKE CITY, FL, 32055, UN
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Graham Beverly President 205 SW Dusty Glen, Lake City, FL, 32024
GRAHAM Michael Vice President 205 SW Dusty Glen, LAKE CITY, FL, 32024
Bickel Darla Treasurer 159 NE Red Dawn Ct, Lake City, FL, 32055
Allen Ann Secretary 2058 NW Hamp Farmer Rd, Lake City, FL, 32055
STUART PATRICIA B Agent 4641 W US Hwy 90, Lake City, FL, 32055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-25 4641 W US Hwy 90, Lake City, FL 32055 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-24 368 NE FRANKLIN STREET, LAKE CITY, FLORIDA 32055, LAKE CITY, FL 32055 UN -
CHANGE OF MAILING ADDRESS 2012-02-24 368 NE FRANKLIN STREET, LAKE CITY, FLORIDA 32055, LAKE CITY, FL 32055 UN -

Documents

Name Date
Reg. Agent Resignation 2022-06-15
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-29
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-27
AMENDED ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State