Search icon

GATORCARE HEALTH MANAGEMENT CORPORATION

Company Details

Entity Name: GATORCARE HEALTH MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Oct 2012 (12 years ago)
Document Number: N12000009768
FEI/EIN Number 46-1185106
Address: 3300 S.W. Williston Road, Room C217, GAINESVILLE, FL, 32608, US
Mail Address: PO BOX 103574, GAINESVILLE, FL, 32610-3574, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Young William Agent 655 8th St W, Jacksonville, FL, 32209

Chairman

Name Role Address
Nelson David Dr. Chairman 1515 SW Archer Rd., GAINESVILLE, FL, 32608

Director

Name Role Address
Daech Edward Director 1329 SW 16th St, Gainesville, FL, 32610
Angle Scott Director 1008 McCarty Hall, GAINESVILLE, FL, 32608

President

Name Role Address
McCarty Billy Dr. President 3300 S.W. Williston Road Room C217, GAINESVILLE, FL, 32608

Treasurer

Name Role Address
Thornton Robert W Treasurer 3300 S.W. Williston Road Room C219, GAINESVILLE, FL, 32608

Secretary

Name Role Address
Young William Dr. Secretary 655 W 8th Street, Jacksonville, FL, 32209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000046086 GATORCARE EXPIRED 2013-05-14 2018-12-31 No data 1329 SW 16TH STREET, SUITE 2106, GAINESVILLE, FL, 32610

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-12 Young, William No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 655 8th St W, Jacksonville, FL 32209 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-24 3300 S.W. Williston Road, Room C217, GAINESVILLE, FL 32608 No data
CHANGE OF MAILING ADDRESS 2019-04-11 3300 S.W. Williston Road, Room C217, GAINESVILLE, FL 32608 No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State