Search icon

NATURE COAST EMERGENCY MEDICAL INSTITUTE, INC.

Company Details

Entity Name: NATURE COAST EMERGENCY MEDICAL INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 15 Nov 2012 (12 years ago)
Date of dissolution: 24 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Nov 2021 (3 years ago)
Document Number: N12000010841
FEI/EIN Number 46-1581386
Address: 3876 WEST COUNTRY HILL DRIVE, LECANTO, FL, 34461
Mail Address: 3876 WEST COUNTRY HILL DRIVE, LECANTO, FL, 34461
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
Baxter Scott C Agent 3876 WEST COUNTRY HILL DRIVE, LECANTO, FL, 34461

President

Name Role Address
Finney James President 244 W Britain St, Hernando, FL, 34442

Director

Name Role Address
Finney James Director 244 W Britain St, Hernando, FL, 34442
Rybak Bonnie Director 5365 S Cherokee Terr, Inverness, FL, 34452
Nunez Eloy Director 1090 E Crown of Roses Lp, Inverness, FL, 34453
Griffin Daniel Director 4621 NW 46th Ct, Gainesville, FL, 34606
Lehamnn Karen Director 1246 W Diamond Shore Lp, Hernando, FL, 34442

Secretary

Name Role Address
Rybak Bonnie Secretary 5365 S Cherokee Terr, Inverness, FL, 34452

Treasurer

Name Role Address
Rybak Bonnie Treasurer 5365 S Cherokee Terr, Inverness, FL, 34452

Vice President

Name Role Address
Nunez Eloy Vice President 1090 E Crown of Roses Lp, Inverness, FL, 34453

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-24 No data No data
REGISTERED AGENT NAME CHANGED 2021-02-08 Baxter, Scott C No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-24
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-09
Reg. Agent Resignation 2013-12-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State