Search icon

MEMORIAL HEALTH NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: MEMORIAL HEALTH NETWORK, 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: 23 Apr 2012 (13 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 24 Oct 2012 (13 years ago)
Document Number: N12000004203
FEI/EIN Number 46-1258103

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

Address: 3111 Stirling Road, Ft. Lauderdale, FL, 33312, US
Mail Address: 3111 Stirling Road, Ft. Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA WILLIAM MD Director 3501 JOHNSON STREET, HOLLYWOOD, FL, 330215421
BUDOWSKY KENNETH MD Director 3501 JOHNSON STREET, HOLLYWOOD, FL, 330215421
PUGA MONICA Director 3111 STIRLING ROAD, HOLLYWOOD, FL, 33312
SURUJON ESTHER MD Director 3501 JOHNSON STREET, HOLLYWOOD, FL, 330215421
BROSS JEFFREY Director 3111 STIRLING ROAD, HOLLYWOOD, FL, 33312
JENNIFER GOLDMAN DO Director 3501 JOHNSON STREET, HOLLYWOOD, FL, 33021
GRIFFITH SARAH Agent 3111 STIRLING ROAD, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-04 GRIFFITH, SARAH -
REGISTERED AGENT ADDRESS CHANGED 2018-12-10 3111 STIRLING ROAD, FORT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-19 3111 Stirling Road, Ft. Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2017-01-19 3111 Stirling Road, Ft. Lauderdale, FL 33312 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2012-10-24 MEMORIAL HEALTH NETWORK, INC. -
ARTICLES OF CORRECT-ION/NAME CHANGE 2012-04-25 MEMORIAL HEALTH NETWORK CORP. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-04
AMENDED ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-08-06
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-17
Reg. Agent Change 2018-12-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State