Search icon

GULF COAST MEDICAL CENTER OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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