Search icon

FLORIDA HOSPITAL - WATERMAN HEALTHCARE SYSTEM, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA HOSPITAL - WATERMAN HEALTHCARE SYSTEM, 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: 05 Apr 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jun 1995 (30 years ago)
Document Number: N94000001726
FEI/EIN Number 593235305

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

Address: FLORIDA HOSPITAL - WATERMAN HS, INC., 1000 WATERMAN WAY, TAVARES, FL, 32778
Mail Address: FLORIDA HOSPITAL - WATERMAN HS, INC., 1000 WATERMAN WAY, TAVARES, FL, 32778
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUTIGNA FLORIANO Director FLORIDA HOSPITAL - WATERMAN HS, INC., TAVARES, FL, 32778
BIRI ABEL Director 1000 WATERMAN WAY, TAVARES, FL, 32778
WARREN TERRI Secretary FLORIDA HOSPITAL - WATERMAN HS, INC., TAVARES, FL, 32778
PILLOW STEVEN Director 18450 US HWY 441, MOUNT DORA, FL, 32757
MASSEY TINA M Othe FLORIDA HOSPITAL - WATERMAN HS, INC., TAVARES, FL, 32778
Sheridan Jeffrey Director 2015 Legends Way, Clermont, FL, 34711
Bromme Jeff Agent 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-07 Bromme, Jeff -
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 FLORIDA HOSPITAL - WATERMAN HS, INC., 1000 WATERMAN WAY, TAVARES, FL 32778 -
CHANGE OF MAILING ADDRESS 2012-01-09 FLORIDA HOSPITAL - WATERMAN HS, INC., 1000 WATERMAN WAY, TAVARES, FL 32778 -
REGISTERED AGENT ADDRESS CHANGED 2011-12-16 900 HOPE WAY, ALTAMONTE SPRINGS, FL 32714 -
AMENDMENT 1995-06-19 - -
AMENDED AND RESTATEDARTICLES 1994-05-05 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-07
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State