Search icon

ENGLEWOOD COMMUNITY HOSPITAL MEDICAL STAFF FUND, INC.

Company Details

Entity Name: ENGLEWOOD COMMUNITY HOSPITAL MEDICAL STAFF FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 09 Feb 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: N12000001535
FEI/EIN Number 45-5281050
Address: 700 MEDICAL BLVD, ENGLEWOOD, FL, 34223
Mail Address: 700 MEDICAL BLVD, ENGLEWOOD, FL, 34223
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Murtha Chris Agent 2800 Placida Rd, Englewood, FL, 34224

Director

Name Role Address
James Raymond DO Director 700 MEDICAL BLVD, ENGLEWOOD, FL, 34223
DiTomaso Anthony MD Director 700 MEDICAL BLVD, ENGLEWOOD, FL, 34223
Davis Cynthia MD Director 700 MEDICAL BLVD, ENGLEWOOD, FL, 34223

President

Name Role Address
James Raymond DO President 700 MEDICAL BLVD, ENGLEWOOD, FL, 34223

Vice President

Name Role Address
DiTomaso Anthony MD Vice President 700 MEDICAL BLVD, ENGLEWOOD, FL, 34223

Secretary

Name Role Address
Davis Cynthia MD Secretary 700 MEDICAL BLVD, ENGLEWOOD, FL, 34223

Treasurer

Name Role Address
Davis Cynthia MD Treasurer 700 MEDICAL BLVD, ENGLEWOOD, FL, 34223

Depa

Name Role Address
Venkat Ramanan DO Depa 700 MEDICAL BLVD, ENGLEWOOD, FL, 34223
Garrow Donald MD Depa 700 MEDICAL BLVD, ENGLEWOOD, FL, 34223
Guindi Ashraf MD Depa 700 MEDICAL BLVD, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-30 Murtha, Chris No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 2800 Placida Rd, Suite 102, Englewood, FL 34224 No data

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
Domestic Non-Profit 2012-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State