Entity Name: | INTERNATIONAL HEALTHCARE WORKER SAFETY CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 10 Feb 2014 (11 years ago) |
Date of dissolution: | 15 May 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 May 2019 (6 years ago) |
Document Number: | N14000001388 |
FEI/EIN Number | 46-5032792 |
Address: | 1098 Oakpoint Circle, Apopka, FL 32712 |
Mail Address: | 901 Davis Road, League City, TX 77573 |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mitchell, Amber Hogan, Dr. | Agent | 1098 Oakpoint Circle, Apopka, FL 32712 |
Name | Role | Address |
---|---|---|
Mitchell, Amber H, Dr. | President | 901 Davis Road, League City, TX 77573 |
Name | Role | Address |
---|---|---|
Parker, Ginger B | Vice President | 3919 Deepwoods Rd, Earlysville, VA 22936 |
Name | Role | Address |
---|---|---|
PRUNA, ANTONIO | Treasurer | 8522 Gilford Lane, ORLANDO, FL 32827 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-05-15 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-04-17 | 1098 Oakpoint Circle, Apopka, FL 32712 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-06 | 1098 Oakpoint Circle, Apopka, FL 32712 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-06 | 1098 Oakpoint Circle, Apopka, FL 32712 | No data |
REGISTERED AGENT NAME CHANGED | 2015-06-19 | Mitchell, Amber Hogan, Dr. | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-05-15 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-06-19 |
Domestic Non-Profit | 2014-02-10 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State