Search icon

FLORIDA HEALTH CARE ACTIVITY COORDINATORS ASSOCIATION, INC.

Company Details

Entity Name: FLORIDA HEALTH CARE ACTIVITY COORDINATORS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 14 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: N12000004854
FEI/EIN Number 90-0853619
Address: 12247 69 Terr, Seminole, FL, 33772, US
Mail Address: PO Box 4143, Seminole, FL, 33775, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Mary Spikes D Agent 12247 69 Terr, Seminole, FL, 33772

President

Name Role Address
Richards Cathy President 1150 Faith Circle East, Bradenton, FL, 34212

Vice President

Name Role Address
Patricia Hughes Vice President 7798 SW 75 Ave, Ocala, FL, 34476

Treasurer

Name Role Address
Mary Spikes Treasurer PO Box 4143, Seminole, FL, 33775

Past

Name Role Address
Jennifer Hayter Past 10095 Hillview Rd, Pensacola, FL, 32514

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2019-03-14 12247 69 Terr, Seminole, FL 33772 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-07 12247 69 Terr, Seminole, FL 33772 No data
REGISTERED AGENT NAME CHANGED 2018-02-07 Mary, Spikes D No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-07 12247 69 Terr, Seminole, FL 33772 No data

Documents

Name Date
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-02-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State