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 |
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 |
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 | - |
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