Search icon

FLORIDA HEALTH CARE FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA HEALTH CARE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Mar 1989 (36 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: N31099
FEI/EIN Number 592942477

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

Address: 295 NORTH DR., SUITE G, MELBOURNE, FL, 32934
Mail Address: 295 NORTH DR., SUITE G, MELBOURNE, FL, 32934
ZIP code: 32934
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BICKERSTAFF JOAN H Director 1811 RIVERVIEW DRIVE, MELBOURNE, FL, 329014775
WALDEN WILLIAM H President 295 NORTH DALE STE G, MELBOURNE, FL, 32934
WALDEN WILLIAM H Secretary 295 NORTH DALE STE G, MELBOURNE, FL, 32934
WALDEN WILLIAM H Treasurer 295 NORTH DALE STE G, MELBOURNE, FL, 32934
WALDEN WILLIAM H Director 295 NORTH DALE STE G, MELBOURNE, FL, 32934
SAXTON JOHN R Director 470 ISTHAMA DR, INDIALANTIC, FL, 32903
MYERS TERRANCE Director 242 FIFTH AVE, INDIALANTIC, FL, 32903
WALDON ALICE R Director 570 TEAKWOOD AVE, SATELLITE BEACH, FL, 32937
WALDEN WILLIAM H Agent 295 NORTH DRIVE, SUITE G, MELBOURNE, FL, 32934

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2002-08-08 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-06 295 NORTH DRIVE, SUITE G, MELBOURNE, FL 32934 -
CHANGE OF MAILING ADDRESS 2002-05-06 295 NORTH DR., SUITE G, MELBOURNE, FL 32934 -
REGISTERED AGENT NAME CHANGED 2002-05-06 WALDEN, WILLIAM HJR -
CHANGE OF PRINCIPAL ADDRESS 2002-05-06 295 NORTH DR., SUITE G, MELBOURNE, FL 32934 -
REINSTATEMENT 1998-09-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2003-06-09
Amendment 2002-08-08
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-19
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-03-01
REINSTATEMENT 1998-09-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State