Search icon

HEALTHCARE SHARING STANDARDS BOARD, INC. - Florida Company Profile

Company Details

Entity Name: HEALTHCARE SHARING STANDARDS BOARD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

HEALTHCARE SHARING STANDARDS BOARD, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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: 06 Apr 2020 (5 years ago)
Document Number: N20000003822
FEI/EIN Number 85-0706349

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3250 NE 1st Ave Ste 203, Miami, FL 33137
Mail Address: PO Box 20022, Indianapolis, IN 46220
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mahew, Mary C Agent 2353 Tour Eiffel Dr, Tallahassee, FL 32308
Black, Diane Chairman 124 Wavecrest Circle, Gallatin, TN 37066
LANSBERRY, JAMES EXECUTIVE DIRECTOR PO BOX 20022, INDIANAPOLIS, IN 46220
LANSBERRY, JAMES President PO BOX 20022, INDIANAPOLIS, IN 46220
Cram, Dave Director 2103 NE 90th Ave, Vancouver, WA 98664
Cram, Dave Treasurer 2103 NE 90th Ave, Vancouver, WA 98664
Heidelman, Josh Director 420 Parkway Dr, Wheaton, IL 60187
Heidelman, Josh Secretary 420 Parkway Dr, Wheaton, IL 60187
Mayhew, Mary Director 2353 Tour Eiffel Drive, Tallahassee, FL 32308
Soh, Chu H Director 3026 Briarwood Lane, Frisco, TX 75034

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 2353 Tour Eiffel Dr, Tallahassee, FL 32308 -
CHANGE OF MAILING ADDRESS 2025-01-02 3250 NE 1st Ave Ste 203, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2025-01-02 Mahew, Mary C -
REGISTERED AGENT ADDRESS CHANGED 2024-06-21 2201 E. 46th St., Suite 155, Indianapolis, FL 46205 -
CHANGE OF MAILING ADDRESS 2024-06-21 3250 NE 1st Ave Ste 203, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2024-06-21 Lansberry, James -
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 3250 NE 1st Ave Ste 203, Miami, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-06-21
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-05
Domestic Non-Profit 2020-04-06

Date of last update: 15 Feb 2025

Sources: Florida Department of State