Entity Name: | DOCTORS' MEMORIAL HOSPITAL, 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: | 01 Apr 1992 (33 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Aug 2013 (12 years ago) |
Document Number: | N48162 |
FEI/EIN Number |
593122517
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 333 N BYRON BUTLER PKWY, PERRY, FL, 32347 |
Mail Address: | 333 N BYRON BUTLER PKWY, PERRY, FL, 32347 |
ZIP code: | 32347 |
County: | Taylor |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Parker-Pace Nelda | Secretary | 333 N. BYRON BUTLER PKWY, PERRY, FL, 32347 |
O'BRYANT MARK | Director | 333 N BYRON BUTLER PKWY, PERRY, FL, 32347 |
Faison-Clark Lauren | Chief Executive Officer | 333 N BYRON BUTLER PKWY, PERRY, FL, 32347 |
MCGREW DEBRA | Director | 333 N BYRON BUTLER PKWY, PERRY, FL, 32347 |
BARBAREE RIENZI | Chairman | 333 N BYRON BUTLER PKWY, PERRY, FL, 32347 |
TRIPP PRISCILLA | Vice Chairman | 333 N BYRON BUTLER PKWY, PERRY, FL, 32347 |
MOORE G.CLINE | Agent | 316 WEST GREEN STREET, PERRY, FL, 32347 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000106514 | DOCTORS' MEMORIAL HOSPITAL HOME HEALTH | EXPIRED | 2011-11-01 | 2016-12-31 | - | 1209 N CENTER STREET, PERRY, FL, 32347 |
G00222900168 | DOCTORS' MEMORIAL FAMILY MEDICINE | ACTIVE | 2000-08-09 | 2025-12-31 | - | 333 N BYRON BUTLER PKWY, PERRY, FL, 32347 |
G00222900169 | DOCTORS' MEMORIAL FAMILY PRACTICE | ACTIVE | 2000-08-09 | 2025-12-31 | - | 333 N BYRON BUTLER PKWY, PERRY, FL, 32347 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2013-08-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-08-21 | MOORE, G.CLINE | - |
CHANGE OF MAILING ADDRESS | 2013-08-21 | 333 N BYRON BUTLER PKWY, PERRY, FL 32347 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-08-21 | 333 N BYRON BUTLER PKWY, PERRY, FL 32347 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-08-21 | 316 WEST GREEN STREET, PERRY, FL 32347 | - |
REINSTATEMENT | 2010-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2008-09-11 | - | - |
AMENDMENT | 2005-02-07 | - | - |
AMENDMENT | 1998-11-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State