Entity Name: | CHARLOTTE COUNTY PHYSICIAN-HOSPITAL ORGANIZATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 04 Dec 1992 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2001 (23 years ago) |
Document Number: | N92000000633 |
FEI/EIN Number | 65-0379742 |
Address: | 1439 Shields Street, Port Charlotte, FL 33980 |
Mail Address: | PO Box 494134, PORT CHARLOTTE, FL 33949 |
ZIP code: | 33980 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sorrentino-Brightman, Danielle M | Agent | 1439 Shields Street, Port Charlotte, FL 33980 |
Name | Role | Address |
---|---|---|
Jen, Lian DO, Dr. | Chairman | PO Box 494134, PORT CHARLOTTE, FL 33949 |
Shell, Steven, Dr. | Chairman | PO Box 494134, PORT CHARLOTTE, FL 33949 |
Vakil, Samir, Dr. | Chairman | PO Box 494134, PORT CHARLOTTE, FL 33949 |
Montoya, Liliana, Dr. | Chairman | PO Box 494134, PORT CHARLOTTE, FL 33949 |
Williams, Andre, Dr. | Chairman | PO Box 494134, PORT CHARLOTTE, FL 33949 |
Name | Role | Address |
---|---|---|
Sorrentino-Brightman, Danielle M | Executive Director | PO Box 494134, PORT CHARLOTTE, FL 33949 |
Name | Role | Address |
---|---|---|
Sorrentino-Brightman, Danielle M | Chief Executive Officer | PO Box 494134, PORT CHARLOTTE, FL 33949 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-12 | 1439 Shields Street, Port Charlotte, FL 33980 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-12 | 1439 Shields Street, Port Charlotte, FL 33980 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-03 | Sorrentino-Brightman, Danielle M | No data |
CHANGE OF MAILING ADDRESS | 2014-02-03 | 1439 Shields Street, Port Charlotte, FL 33980 | No data |
REINSTATEMENT | 2001-10-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State