Search icon

ST. JOSEPH'S COMMUNITY CARE, INC. - Florida Company Profile

Company Details

Entity Name: ST. JOSEPH'S COMMUNITY CARE, 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: 18 Nov 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 May 2018 (7 years ago)
Document Number: N92000000350
FEI/EIN Number 593152608

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3001 W. DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33607, US
Mail Address: 3001 W. DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREMONTI CARL Director 3001 W. DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33607
Viswanathan Sowmya M.D. Director 2985 Drew Street, Clearwater, FL, 33759
Guy Kimberly President 2985 DREW STREET, CLEARWATER, FL, 33759
BAYCARE HEALTH SYSTEM, INC. Agent -

National Provider Identifier

NPI Number:
1174192108
Certification Date:
2021-06-23

Authorized Person:

Name:
LYNDA GORKEN
Role:
VP, PFS
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-17 BAYCARE HEALTH SYSTEM, INC. -
AMENDMENT 2018-05-14 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-22 ATTENTION: LEGAL SERVICES DEPARTMENT, 2985 DREW STREET, CLEARWATER, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 3001 W. DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2015-04-27 3001 W. DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL 33607 -
AMENDMENT 2014-07-02 - -
AMENDMENT 2000-10-19 - -
AMENDED AND RESTATEDARTICLES 1997-12-02 - -
AMENDMENT 1997-08-29 - -
AMENDED AND RESTATEDARTICLES 1993-06-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-12
Amendment 2018-05-14
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-22

Date of last update: 01 Jun 2025

Sources: Florida Department of State