Entity Name: | ST. GEORGE MEDICAL CENTER, 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: | 25 Oct 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Nov 2024 (5 months ago) |
Document Number: | N18000011442 |
FEI/EIN Number |
332055086
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 410 N Halifax Ave, Daytona Beach, FL, 32118, US |
Mail Address: | 410 N Halifax Ave, Daytona Beach, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
H G BISHOP YOUSSEF | Treasurer | P.O. BOX 1005, COLLEYVILLE, TX, 76034 |
BASSILY ISAAC EFATHER | Treasurer | 300 N. HALIFAX AVE, DAYTONA BEACH, FL, 32118 |
KAMEL EMAD | Director | 3545 TUSCANY RESERVE BLVD, NEW SMYRNA BEACH, FL, 32168 |
Lawindy Madiey Dr. | President | 1812 Taylor Rd, PORT ORANGE, FL, 32128 |
LOUKA EMAD | Treasurer | 6095 PHEASANT RIDGE DR, PORT ORANGE, FL, 32128 |
Louka Emad | Agent | 6095 PHEASANT RIDGE DRIVE, PORT ORANGE, FL, 32128 |
H G BISHOP BASIL | Treasurer | P.O. BOX 1005, COLLEYVILLE, TX, 76034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-11-18 | 410 N Halifax Ave, Daytona Beach, FL 32118 | - |
REINSTATEMENT | 2024-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-21 | 6095 PHEASANT RIDGE DRIVE, PORT ORANGE, FL 32128 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-21 | Louka, Emad | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-13 | 410 N Halifax Ave, Daytona Beach, FL 32118 | - |
REINSTATEMENT | 2019-11-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-18 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-13 |
REINSTATEMENT | 2019-11-24 |
Domestic Non-Profit | 2018-10-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State