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 |
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 |
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. | - |
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