Entity Name: | PROGRESS HEALTH SYSTEM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Nov 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Dec 2015 (9 years ago) |
Document Number: | N14000010582 |
FEI/EIN Number |
47-2722928
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1616 South 14th Street, Leesburg, FL, 34748, US |
Mail Address: | P.O. Box 491000, Leesburg, FL, 34749, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hankey Rick | Director | 1616 South 14th Street, LEESBURG, FL, 34748 |
MORRIS TIMOTHY | Director | 1616 South 14th Street, LEESBURG, FL, 34748 |
SIMPSON JON | Director | 1616 South 14th Street, LEESBURG, FL, 34748 |
Savoie Don | Director | 4300 S.W. 13TH STREET, GAINESVILLE, FL, 32608 |
ALLEN NATASHA | Director | 4300 S.W. 13TH STREET, GAINESVILLE, FL, 32608 |
METTS PAUL | Director | 4300 S.W. 13TH STREET, GAINESVILLE, FL, 32608 |
Evans David L | Agent | Dinsmore & Shohl LLP, Orlando, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-19 | Evans, David L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-19 | Dinsmore & Shohl LLP, 225 E. Robinson Street, 600, Orlando, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-17 | 1616 South 14th Street, Leesburg, FL 34748 | - |
CHANGE OF MAILING ADDRESS | 2020-03-17 | 1616 South 14th Street, Leesburg, FL 34748 | - |
REINSTATEMENT | 2015-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-10 |
REINSTATEMENT | 2015-12-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State