Search icon

INSTITUTE FOR HEALTH CARE RESEARCH, INC.

Company Details

Entity Name: INSTITUTE FOR HEALTH CARE RESEARCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 04 Aug 1992 (32 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: N50222
FEI/EIN Number 65-0351422
Address: 15485 EAGLE NEST LANE, SUITE 100, MIAMI LAKES, FL 33014
Mail Address: 15485 EAGLE NEST LANE, SUITE 100, MIAMI LAKES, FL 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BERG, ELIOT Agent 7100 W 20 AVE, STE #403, HIALEAH, FL 33016

Chairman

Name Role Address
BERG, ELIOT H MD Chairman 7100 W. 20TH AVE., HIALEAH, FL 33016

President

Name Role Address
BERG, ELIOT H MD President 7100 W. 20TH AVE., HIALEAH, FL 33016

Vice President

Name Role Address
COOKSEY, PAUL Vice President ONE MASSACHUSETTS AVE., N.W. STE. #860, WASHINGTON, DC 20001
MCCOY, VIRGINIA Vice President 1400 N.W. 10TH AVE. DOMINION TOWER RM 210, MIAMI, FL

Director

Name Role Address
COOKSEY, PAUL Director ONE MASSACHUSETTS AVE., N.W. STE. #860, WASHINGTON, DC 20001
MCCOY, VIRGINIA Director 1400 N.W. 10TH AVE. DOMINION TOWER RM 210, MIAMI, FL
THE AUSTIN DANIEL CORPORATION Director No data

Secretary

Name Role Address
MCCOY, VIRGINIA Secretary 1400 N.W. 10TH AVE. DOMINION TOWER RM 210, MIAMI, FL

Treasurer

Name Role
THE AUSTIN DANIEL CORPORATION Treasurer

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT NAME CHANGED 1999-04-30 BERG, ELIOT No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-30 7100 W 20 AVE, STE #403, HIALEAH, FL 33016 No data
CHANGE OF PRINCIPAL ADDRESS 1994-08-24 15485 EAGLE NEST LANE, SUITE 100, MIAMI LAKES, FL 33014 No data
CHANGE OF MAILING ADDRESS 1994-08-24 15485 EAGLE NEST LANE, SUITE 100, MIAMI LAKES, FL 33014 No data
AMENDMENT 1993-06-02 No data No data

Documents

Name Date
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-04-17
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State