Search icon

CHARLOTTE COUNTY PHYSICIAN-HOSPITAL ORGANIZATION, INC.

Company Details

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

Agent

Name Role Address
Sorrentino-Brightman, Danielle M Agent 1439 Shields Street, Port Charlotte, FL 33980

Chairman

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

Executive Director

Name Role Address
Sorrentino-Brightman, Danielle M Executive Director PO Box 494134, PORT CHARLOTTE, FL 33949

Chief Executive Officer

Name Role Address
Sorrentino-Brightman, Danielle M Chief Executive Officer PO Box 494134, PORT CHARLOTTE, FL 33949

Events

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

Documents

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