Search icon

COMMUNITY HEALTH CHARITIES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY HEALTH CHARITIES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jun 1993 (32 years ago)
Date of dissolution: 17 Jun 2015 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Jun 2015 (10 years ago)
Document Number: N93000002749
FEI/EIN Number 593218006

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

Address: 6850 Belfort Oaks Place, Jacksonville, FL, 32216, US
Mail Address: 6850 Belfort Oaks Place, Jacksonville, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KONSCHNIK JAMES Boar 11003 Southwest 124 Rd, Miami, FL, 33176
CHARLTON RONALD Dr. Vice President 8221 Hidden Lake Drive, North, Jacksonville, FL, 32216
CARLTON NANCY Member 96 Front St., Palm Coast, FL, 32137
COLADO RAY Treasurer 1201 S. Orlando Ave., Winter Park, FL, 32789
SQUILLACIOTI NANCY Secretary 1506 Lake Highland Drive, Orlando, FL, 32803
CROZIER JOE Chief Executive Officer 6850 Belfort Oaks Place, Jacksonville, FL, 32216
KONSCHNIK JAMES Agent 11003 Southwest 124 Rd, Miami, FL, 33176

Events

Event Type Filed Date Value Description
MERGER 2015-06-17 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F15000001720. MERGER NUMBER 300000152283
REGISTERED AGENT NAME CHANGED 2014-03-20 KONSCHNIK, JAMES -
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 11003 Southwest 124 Rd, Miami, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-29 6850 Belfort Oaks Place, Jacksonville, FL 32216 -
CHANGE OF MAILING ADDRESS 2013-01-29 6850 Belfort Oaks Place, Jacksonville, FL 32216 -
NAME CHANGE AMENDMENT 2003-04-14 COMMUNITY HEALTH CHARITIES OF FLORIDA, INC. -
AMENDMENT 1995-01-06 - -

Documents

Name Date
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State