Search icon

HEALTHCARE LEADERS ASSOCIATION OF FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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