Search icon

DISTRICT 4 COMMUNITY HEALTH PURCHASING ALLIANCE, INC. - Florida Company Profile

Company Details

Entity Name: DISTRICT 4 COMMUNITY HEALTH PURCHASING ALLIANCE, 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: 06 Oct 1993 (31 years ago)
Date of dissolution: 15 Jul 1996 (29 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Jul 1996 (29 years ago)
Document Number: N93000004531
FEI/EIN Number 593206066

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

Address: 1200 W. INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL, 32120
Mail Address: % EDGAR M. DUNN JR. ESQ., P.O. BOX 2811, DAYTONA BEACH, FL, 32120
ZIP code: 32120
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNN JR., EDGAR M. RA 347 SO. RIDGEWOOD AVE., DAYTONA BEACH, FL
SCHNEIDER, WILLIAM Executive Director 1200 INTERNATIONAL SPEEDWAY AVE., DAYTONA BEACH, FL
BRATTLOF HERBERT C Director 5 FLORIDA PARK DR, PALM COAST, FL, 321351429
BROWN DOUGLAS Director 6720 E RHODE ISLAND DR, JACKSONVILLE, FL, 32209
CHERRY QUEEN E Director 417 S GOODWIN ST, LAKE HELEN, FL, 32744
COLLIER JACK Director 50 N LAURA ST., S-2000, JACKSONVILLE, FL, 32202
DUNN, EDGAR M. Agent 347 SO. RIDGEWOOD AVE., DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1996-07-15 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N93000004534. CORPORATE MERGER NUMBER 900000010409
REGISTERED AGENT NAME CHANGED 1994-04-18 DUNN, EDGAR M. -
CHANGE OF PRINCIPAL ADDRESS 1994-04-18 1200 W. INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL 32120 -
CHANGE OF MAILING ADDRESS 1994-04-18 1200 W. INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL 32120 -
REGISTERED AGENT ADDRESS CHANGED 1994-04-18 347 SO. RIDGEWOOD AVE., DAYTONA BEACH, FL 32114 -

Documents

Name Date
ANNUAL REPORT 1996-02-05
ANNUAL REPORT 1995-02-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State