Search icon

OAK HILL HOSPITAL MEDICAL STAFF, INC.

Company Details

Entity Name: OAK HILL HOSPITAL MEDICAL STAFF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Aug 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jan 2013 (12 years ago)
Document Number: N12000008362
FEI/EIN Number 46-0693177
Address: 11375 CORTEZ BLVD, BROOKSVILLE, FL, 34613
Mail Address: ATTN: SUSAN TREPEN-LEAVY, 11375 CORTEZ BLVD, BROOKSVILLE, FL, 34613
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
BIN-SAGHEER SYED TDr. Agent 11375 CORTEZ BLVD, BROOKSVILLE, FL, 34613

Vice President

Name Role Address
SHARMA NAGARAJA M Vice President 11375 CORTEZ BLVD, BROOKSVILLE, FL, 34613

President

Name Role Address
EID MOHAMAD M President 11375 CORTEZ BLVD, BROOKSVILLE, FL, 34613

Treasurer

Name Role Address
BIN-SAGHEER SYED TMD Treasurer 11375 Cortez Blvd., Brooksville, FL, 34613

Director

Name Role Address
Vaziri Ali Director 11375 Cortez Blvd., Brooksville, FL, 34613
HAMOUI NABEEL MD Director 11375 Cortez Blvd., Brooksville, FL, 34613

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-05 BIN-SAGHEER, SYED T, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-04 11375 CORTEZ BLVD, BROOKSVILLE, FL 34613 No data
AMENDMENT 2013-01-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State