Entity Name: | ST. LUKE'S CENTER OF MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 22 May 1992 (33 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Oct 2019 (5 years ago) |
Document Number: | N49062 |
FEI/EIN Number | 84-3325249 |
Mail Address: | 1505 NE 26 ST, WILTON MANORS, FL 33305 |
Address: | 7707 NW 2ND AVE, MIAMI, FL 33150 |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FITZGERALD, J. PATRICK | Agent | 110 MERRICK WAY, SUITE 3-B, CORAL GABLES, FL 33134 |
Name | Role | Address |
---|---|---|
WENSKI, THOMAS G ARCHBIS | President | 1505 NE 26 ST, WILTON MANORS, FL 33305 |
Name | Role | Address |
---|---|---|
WENSKI, THOMAS G ARCHBIS | Director | 1505 NE 26 ST, WILTON MANORS, FL 33305 |
Name | Role | Address |
---|---|---|
ROUTSIS-ARROYO, PETER | Chief Executive Officer | 1505 NE 26 ST, WILTON MANORS, FL 33305 |
Name | Role |
---|---|
JONES & JONES, INC. | Chief Financial Officer |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2019-10-08 | ST. LUKE'S CENTER OF MIAMI, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-16 | 7707 NW 2ND AVE, MIAMI, FL 33150 | No data |
CHANGE OF MAILING ADDRESS | 2010-02-16 | 7707 NW 2ND AVE, MIAMI, FL 33150 | No data |
REINSTATEMENT | 2002-12-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-05-16 | 110 MERRICK WAY, SUITE 3-B, CORAL GABLES, FL 33134 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-23 |
Name Change | 2019-10-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State