Entity Name: | MEDICAL STAFF OF ORANGE PARK HOSPITAL, 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 Dec 2015 (9 years ago) |
Last Event: | AMENDED AND RESTATEDARTICLES/NAME CHANGE |
Event Date Filed: | 29 Dec 2022 (2 years ago) |
Document Number: | N15000012119 |
FEI/EIN Number |
81-0912109
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2001 KINGSLEY AVE, ORANGE PARK, FL, 32073, US |
Mail Address: | c/o David A. King, Attorney, 1416 Kingsley Avenue, ORANGE PARK, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Euwema Michael | Pastor | 2001 KINGSLEY AVE, ORANGE PARK, FL, 32073 |
Maggard Reuben | Director | 2001 KINGSLEY AVENUE, ORANGE PARK, FL, 32073 |
Maggard Reuben | Vice President | 2001 KINGSLEY AVENUE, ORANGE PARK, FL, 32073 |
Shelton MICHAEL | Director | 2001 KINGSLEY AVE, ORANGE PARK, FL, 32073 |
Shelton MICHAEL | President | 2001 KINGSLEY AVE, ORANGE PARK, FL, 32073 |
Fahdi Ibrahim | Director | 2001 KINGSLEY AVE, ORANGE PARK, FL, 32073 |
Fahdi Ibrahim | Secretary | 2001 KINGSLEY AVE, ORANGE PARK, FL, 32073 |
King David AAttorne | Agent | 1416 KINGSLEY AVE, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2022-12-29 | MEDICAL STAFF OF ORANGE PARK HOSPITAL, INC. | - |
REINSTATEMENT | 2019-10-29 | - | - |
CHANGE OF MAILING ADDRESS | 2019-10-29 | 2001 KINGSLEY AVE, ORANGE PARK, FL 32073 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-29 | King, David A., Attorney | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-29 | 1416 KINGSLEY AVE, ORANGE PARK, FL 32073 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-09 |
Amended/Restated Article/NC | 2022-12-29 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-03-06 |
REINSTATEMENT | 2019-10-29 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State