Search icon

MEDICAL STAFF OF ORANGE PARK HOSPITAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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