Entity Name: | GULF COAST MEDICAL CENTER OWNERS' ASSOCIATION, 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: | 13 Nov 1991 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Aug 2012 (13 years ago) |
Document Number: | N45995 |
FEI/EIN Number |
592209299
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4211 Metro Pkwy, Lee Health Corporate Center, FORT MYERS, FL, 33916, US |
Mail Address: | P.O. Box 2218, Attn: Legal Services, Fort Myers, FL, 33902, US |
ZIP code: | 33916 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Billman Brock | President | P.O. Box 2218, Fort Myers, FL, 33902 |
Allen Rodney | Vice President | P.O. Box 2218, Fort Myers, FL, 33902 |
Kimball Paula | Treasurer | P.O. Box 2218, Fort Myers, FL, 33902 |
Adorno Catherine | Secretary | P.O. Box 2218, Fort Myers, FL, 33902 |
MCGILLICUDDY MARY | Agent | 4211 METRO PKWY, LEGAL SERVICES, FORT MYERS, FL, 33916 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-02 | 4211 Metro Pkwy, Lee Health Corporate Center, Legal Services, FORT MYERS, FL 33916 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | 4211 Metro Pkwy, Lee Health Corporate Center, Legal Services, FORT MYERS, FL 33916 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-23 | 4211 METRO PKWY, LEGAL SERVICES, LEE HEALTH CORPORATE CENTER, FORT MYERS, FL 33916 | - |
REINSTATEMENT | 2012-08-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-08-31 | MCGILLICUDDY, MARY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2009-10-26 | GULF COAST MEDICAL CENTER OWNERS' ASSOCIATION, INC. | - |
REINSTATEMENT | 1997-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State