Search icon

GRACE HEALTHCARE SERVICES CORP

Company Details

Entity Name: GRACE HEALTHCARE SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Nov 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Nov 2017 (7 years ago)
Document Number: N16000010817
FEI/EIN Number 81-4300044
Address: 5200 NW 43rd St, 102 321, Gainesville, FL, 32606, US
Mail Address: 5200 NW 43rd St, 102 321, Gainesville, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Davis Lorry Agent 5200 NW 43rd St, GAINESVILLE, FL, 32606

President

Name Role Address
Rohlwing Harvey MD President 5200 NW 43rd St, Gainesville, FL, 32606

Director

Name Role Address
Kelly Meredith MD Director 5200 NW 43rd St, Gainesville, FL, 32606
Heard Rupert Director 5200 NW 43rd St, GAINESVILLE, FL, 32606

Treasurer

Name Role Address
Rogers Timothy RPh Treasurer 5200 NW 43rd St, Gainesville, FL, 32606

Vice President

Name Role Address
Garst William PharmD Vice President 5200 NW 43rd St, GAINESVILLE, FL, 32610

Secretary

Name Role Address
DeCarmine Jon Secretary 5200 NW 43rd St, Gainesville, FL, 32606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-06 5200 NW 43rd St, 102 321, Gainesville, FL 32606 No data
CHANGE OF MAILING ADDRESS 2023-01-06 5200 NW 43rd St, 102 321, Gainesville, FL 32606 No data
REGISTERED AGENT NAME CHANGED 2022-02-10 Davis, Lorry No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 5200 NW 43rd St, Suite 102-321, GAINESVILLE, FL 32606 No data
AMENDMENT 2017-11-13 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-08
AMENDED ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-05
Amendment 2017-11-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State