CAPE MEMORIAL HOSPITAL, INC. - Florida Company Profile

Entity Name: | CAPE MEMORIAL HOSPITAL, 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: | 16 May 1996 (29 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 30 Oct 2024 (8 months ago) |
Document Number: | N96000002633 |
FEI/EIN Number |
650666516
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2776 CLEVELAND AVENUE, LEGAL DEPT MOC 459, FORT MYERS, FL, 33901, US |
Address: | 2776 CLEVELAND AVENUE, FORT MYERS, FL, 33901, US |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN DANE | Secretary | 2776 CLEVELAND AVENUE, FORT MYERS, FL, 33901 |
KLEIN DAVID | Vice Chairman | 2776 CLEVELAND AVENUE, FORT MYERS, FL, 33901 |
CLARKE DONNA | Chairman | 2776 CLEVELAND AVENUE, FORT MYERS, FL, 33901 |
COLLINS DAVID | Treasurer | 2776 CLEVELAND AVENUE, FORT MYERS, FL, 33901 |
MCGILLICUDDY MARY A | Agent | 2776 CLEVELAND AVENUE, FORT MYERS, FL, 33901 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000079005 | CAPE CORAL HOSPITAL | ACTIVE | 2018-07-23 | 2028-12-31 | - | 636 DEL PRADO BOULEVARD, CAPE CORAL, FL, 33990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2024-10-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-30 | 2776 CLEVELAND AVENUE, LEGAL SERVICES, LEE HEALTH CORPORATE CENTER, FORT MYERS, FL 33901 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-06 | 2776 CLEVELAND AVENUE, FORT MYERS, FL 33901 | - |
CANCEL ADM DISS/REV | 2009-04-08 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-08 | 2776 CLEVELAND AVENUE, FORT MYERS, FL 33901 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-08-31 | MCGILLICUDDY, MARY A | - |
AMENDMENT | 2002-04-15 | - | - |
AMENDMENT | 1996-07-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-10 |
Reg. Agent Change | 2019-12-23 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-15 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State