Search icon

MILLHOPPER MEDICAL CENTER OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MILLHOPPER MEDICAL CENTER OWNERS ASSOCIATION, 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: 02 Feb 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2022 (3 years ago)
Document Number: N93000000438
FEI/EIN Number 593159565

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

Address: 2341 NW 41st STREET, GAINESVILLE, FL, 32606, US
Mail Address: 2431 NW 41st STREET, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESTEPHENS JAMES BDr. Director 2341 NW 41st Street, GAINESVILLE, FL, 32606
Peaden Taylen Dr. Vice President 2341 NW 41st Street, GAINESVILLE, FL, 32606
Brummett James Dr. Officer 2341 NW 41st STREET, GAINESVILLE, FL, 32606
DeStephens James BDr. Agent 2341 NW 41st STREET, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-07-24 DeStephens, James Bruce, Dr. -
CHANGE OF MAILING ADDRESS 2022-07-24 2341 NW 41st STREET, Suite B, GAINESVILLE, FL 32606 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-24 2341 NW 41st STREET, Suite B, GAINESVILLE, FL 32606 -
REINSTATEMENT 2022-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-27 2341 NW 41st STREET, Suite C, GAINESVILLE, FL 32606 -
REINSTATEMENT 2002-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-02-02
AMENDED ANNUAL REPORT 2022-07-24
REINSTATEMENT 2022-04-15
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State