Search icon

WEST CENTRAL FLORIDA HEALTHCARE HUMAN RESOURCES ASSOCIATION, INC.

Company Details

Entity Name: WEST CENTRAL FLORIDA HEALTHCARE HUMAN RESOURCES ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 05 Dec 2014 (10 years ago)
Date of dissolution: 09 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2022 (3 years ago)
Document Number: N14000011159
FEI/EIN Number 47-3876112
Address: 9330 State Rd 54, Human Resources, Trinity, FL, 34655, US
Mail Address: 9330 State Rd 54, Human Resources, Trinity, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Miano Christena Agent Medical Center of Trinity c/o Human Resour, Trinity, FL, 34655

Secretary

Name Role Address
Shebairo Charla Secretary Moffitt Cancer Center, Tampa, FL, 33612
Costello Vicky Secretary 500 7th Ave S, St Petersburg, FL, 33701

Treasurer

Name Role Address
Weglinski Annette Treasurer Tampa General Hospital, Tampa, FL, 33606

Vice President

Name Role Address
Levering Theresa Vice President Doctors Hospital of Sarasota, Sarasota, FL, 34233

President

Name Role Address
Miano Christena President Medical Center of Trinity c/o Human Resour, Trinity, FL, 34655

Past

Name Role Address
Mack Beverly Past Lakeland Regional Medical Center c/o Human, Lakeland, FL, 33612

Director

Name Role Address
Costello Vicky Director 500 7th Ave S, St Petersburg, FL, 33701
Shebairo Charla Director Moffitt Cancer Center, Tampa, FL, 33612

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 Medical Center of Trinity c/o Human Resources, 9330 State Road 54, Trinity, FL 34655 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-11 9330 State Rd 54, Human Resources, c/o Christena Miano WCFHHRA, Trinity, FL 34655 No data
CHANGE OF MAILING ADDRESS 2020-03-11 9330 State Rd 54, Human Resources, c/o Christena Miano WCFHHRA, Trinity, FL 34655 No data
REGISTERED AGENT NAME CHANGED 2020-03-11 Miano, Christena No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-09
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-04-30
Domestic Non-Profit 2014-12-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State