Entity Name: | ARRHYTHMIA TECHNOLOGIES INSTITUTE, 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: | 04 Sep 1987 (38 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Sep 1997 (28 years ago) |
Document Number: | N22357 |
FEI/EIN Number |
650032556
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 EXECUTIVE CENTER DRIVE, SUITE 116, GREENVILLE, SC, 29615, US |
Mail Address: | 400 EXECUTIVE CENTER DRIVE, GREENVILLE, SC, 29615, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLLAND JAMES | Treasurer | 400 EXECUTIVE CENTER DR. SUITE 116, GREENVILLE, SC, 29615 |
WALTERS KIMBERLY | VSO | 212 ROCK ROAD, GREER, SC, 29651 |
HOLLAND JAMES | President | 400 EXECUTIVE CENTER DR. SUITE 116, GREENVILLE, SC, 29615 |
BRUBAKER JAMES | Authorized Representative | PO BOX 567, BOSTIC, NC, 28018 |
HOLLAND JAMES | Agent | 125 Waterton Way, Simpsonville, FL, 29680 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-07 | 125 Waterton Way, Simpsonville, FL 29680 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-27 | HOLLAND, JAMES | - |
CHANGE OF MAILING ADDRESS | 2019-04-22 | 400 EXECUTIVE CENTER DRIVE, SUITE 116, GREENVILLE, SC 29615 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-15 | 400 EXECUTIVE CENTER DRIVE, SUITE 116, GREENVILLE, SC 29615 | - |
NAME CHANGE AMENDMENT | 1997-09-08 | ARRHYTHMIA TECHNOLOGIES INSTITUTE, INC. | - |
AMENDMENT | 1988-09-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State