Entity Name: | ST. LUKE'S CENTER OF MIAMI, 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: | 22 May 1992 (33 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Oct 2019 (6 years ago) |
Document Number: | N49062 |
FEI/EIN Number |
843325249
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7707 NW 2ND AVE, MIAMI, FL, 33150, US |
Mail Address: | 1505 NE 26 ST, WILTON MANORS, FL, 33305, US |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WENSKI THOMAS G | President | 1505 NE 26 ST, WILTON MANORS, FL, 33305 |
WENSKI THOMAS G | Director | 1505 NE 26 ST, WILTON MANORS, FL, 33305 |
ROUTSIS-ARROYO PETER | Chief Executive Officer | 1505 NE 26 ST, WILTON MANORS, FL, 33305 |
JONES JONES | Chief Financial Officer | 1505 NE 26 ST, WILTON MANORS, FL, 33305 |
FITZGERALD, J. PATRICK | Agent | 110 MERRICK WAY, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2019-10-08 | ST. LUKE'S CENTER OF MIAMI, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-16 | 7707 NW 2ND AVE, MIAMI, FL 33150 | - |
CHANGE OF MAILING ADDRESS | 2010-02-16 | 7707 NW 2ND AVE, MIAMI, FL 33150 | - |
REINSTATEMENT | 2002-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-05-16 | 110 MERRICK WAY, SUITE 3-B, CORAL GABLES, FL 33134 | - |
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: 01 Apr 2025
Sources: Florida Department of State