Entity Name: | HEALTHCARE LEADERS ASSOCIATION OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 May 1986 (39 years ago) |
Date of dissolution: | 02 Dec 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Dec 2024 (5 months ago) |
Document Number: | N14891 |
FEI/EIN Number |
592674412
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4288 ASHINGTON DRIVE, BIRMINGHAM, AL, 35242, US |
Mail Address: | P.O. BOX 380124, Birmingham, AL, 35238, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEARD LISA | Executive Director | 4288 ASHINGTON DRIVE, BIRMINGHAM, AL, 35242 |
Pugh Patricia | Past | Jacksonville Center for Reproductive Medic, JACKSONVILLE, FL, 32216 |
Davy Young | Treasurer | Tallahassee Orthopedic CLinic, Tallahassee, FL, 32308 |
THOMAS KORY | President | 3001 EXECUTIVE DRIVE, SUITE 130, CLEARWATER, FL, 33762 |
REGISTER MISCHELLE | Vice President | 836 PRUDENTIAL DRIVE, STE 1202, JACKSONVILLE, FL, 32207 |
Stearns Debbie | Agent | 2114 Airport Blvd., Suite 1000, Pensacola, FL, 32504 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-02 | - | - |
AMENDMENT AND NAME CHANGE | 2023-12-22 | HEALTHCARE LEADERS ASSOCIATION OF FLORIDA, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-21 | 2114 Airport Blvd., Suite 1000, Pensacola, FL 32504 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-21 | Stearns, Debbie | - |
CHANGE OF MAILING ADDRESS | 2018-01-12 | 4288 ASHINGTON DRIVE, BIRMINGHAM, AL 35242 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-21 | 4288 ASHINGTON DRIVE, BIRMINGHAM, AL 35242 | - |
REINSTATEMENT | 2003-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-02 |
ANNUAL REPORT | 2024-02-05 |
Amendment and Name Change | 2023-12-22 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State