Search icon

#1 OASIS HEALTH CARE SERVICES INC.

Company Details

Entity Name: #1 OASIS HEALTH CARE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2015 (9 years ago)
Document Number: N13000004339
FEI/EIN Number 36-4761619
Mail Address: 3189 SW FAMBROUGH STREET, PORT SAINT LUCIE, FL, 34953, US
Address: 3223 S. US HWY1, Fort Pierce, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPBELL JACQUELINE E Agent 3189 SW FAMBROUGH ST, PORT ST LUCIE, FL, 34953

Chief Executive Officer

Name Role Address
CAMPBELL JACQUELINE E Chief Executive Officer 3189 SW FARMBROUGH ST, PORT ST LUCIE, FL, 34953

Director

Name Role Address
CAMPBELL JACQUELINE E Director 3189 SW FARMBROUGH ST, PORT ST LUCIE, FL, 34953

Founder

Name Role Address
CAMPBELL JACQUELINE E Founder 3189 SW FARMBROUGH ST, PORT ST LUCIE, FL, 34953

Vice President

Name Role Address
Swasey Nancy Vice President 3189 SW FAMBROUGH STREET, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 3223 S. US HWY1, G, Fort Pierce, FL 34982 No data
CHANGE OF MAILING ADDRESS 2022-04-30 3223 S. US HWY1, G, Fort Pierce, FL 34982 No data
REINSTATEMENT 2015-11-05 No data No data
REGISTERED AGENT NAME CHANGED 2015-11-05 CAMPBELL, JACQUELINE E No data
REGISTERED AGENT ADDRESS CHANGED 2015-11-05 3189 SW FAMBROUGH ST, PORT ST LUCIE, FL 34953 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2014-06-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-11-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State