Entity Name: | CLEVELAND CLINIC FLORIDA HOSPITAL (A NONPROFIT CORPORATION) |
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: | 07 Feb 1990 (35 years ago) |
Date of dissolution: | 18 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Feb 2022 (3 years ago) |
Document Number: | N36505 |
FEI/EIN Number |
650172168
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2950 CLEVELAND CLINIC BLVD., WESTON, FL, 33331, US |
Mail Address: | 2950 CLEVELAND CLINIC BLVD., ATTN: BARBARA DEL CASTILLO, WESTON, FL, 33331, US |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEACOCK WILLIAM | Chie | 9500 EUCLID AVENUE, NA-4, CLEVELAND, OH, 44195 |
ROWAN DAVID W | Secretary | 9500 EUCLID AVE., NA-4, CLEVELAND, OH, 44195 |
Delaney Conor | Trustee | 2950 CLEVELAND CLINIC BLVD., WESTON, FL, 33331 |
del Castillo Barbara | Assi | 2950 CLEVELAND CLINIC BLVD., WESTON, FL, 33331 |
GLASS STEVE C | Chie | 9500 EUCLID AVENUE, NA-4, CLEVELAND, OH, 44195 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 2950 CLEVELAND CLINIC BLVD., WESTON, FL 33331 | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 2950 CLEVELAND CLINIC BLVD., WESTON, FL 33331 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-10-22 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2008-10-22 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 1998-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1993-08-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2022-02-18 |
ANNUAL REPORT | 2021-05-23 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-03-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State