HEALTHPARK CARE CENTER, INC. - Florida Company Profile

Entity Name: | HEALTHPARK CARE 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: | 31 Jul 1991 (34 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 30 Oct 2024 (7 months ago) |
Document Number: | N44499 |
FEI/EIN Number |
650319983
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16131 ROSERUSH COURT, FT MYERS, FL, 33908, US |
Mail Address: | 2776 CLEVELAND AVENUE, LEGAL MOC 459, FT MYERS, FL, 33901, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLEIN DAVID | Vice Chairman | 2776 CLEVELAND AVENUE, FORT MYERS, FL, 33901 |
ALLEN DANE | Secretary | 2776 CLEVELAND AVENUE, FORT MYERS, FL, 33901 |
CLARKE DONNA | Chairman | 2776 CLEVELAND AVENUE, FORT MYERS, FL, 33901 |
COLLINS DAVID | Treasurer | 2776 CLEVELAND AVENUE, FORT MYERS, FL, 33901 |
MCGILLICUDDY MARY | Agent | 2776 CLEVELAND AVENUE, FORT MYERS, FL, 33901 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G92273000185 | HEALTHPARK CARE CENTER | ACTIVE | 1992-09-29 | 2027-12-31 | - | 16131 ROSERUSH COURT, FORT MYERS, FL, 33908, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2024-10-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-30 | 2776 CLEVELAND AVENUE, FORT MYERS, FL 33901 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-30 | MCGILLICUDDY, MARY | - |
CHANGE OF MAILING ADDRESS | 2009-02-12 | 16131 ROSERUSH COURT, FT MYERS, FL 33908 | - |
AMENDMENT | 2002-09-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-06-08 | 16131 ROSERUSH COURT, FT MYERS, FL 33908 | - |
AMENDMENT | 1992-09-17 | - | - |
NAME CHANGE AMENDMENT | 1991-11-20 | HEALTHPARK CARE CENTER, INC. | - |
Name | Date |
---|---|
Amended and Restated Articles | 2024-10-30 |
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-11 |
Reg. Agent Change | 2019-12-23 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-10 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State