Search icon

MARINERS PHYSICIAN HOSPITAL ORGANIZATION, INC.

Company Details

Entity Name: MARINERS PHYSICIAN HOSPITAL ORGANIZATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 Jun 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Mar 2018 (7 years ago)
Document Number: N96000003001
FEI/EIN Number 65-0734038
Address: 91500 OVERSEAS HWY, TAVERNIER, FL 33070
Mail Address: 91500 OVERSEAS HWY, TAVERNIER, FL 33070
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

CO

Name Role Address
GROSSMAN, DREW CO 91500 OVERSEAS HWY, TAVERNIER, FL 33070

Chairman

Name Role Address
GROSSMAN, DREW Chairman 91500 OVERSEAS HWY, TAVERNIER, FL 33070

Director

Name Role Address
GROSSMAN, DREW Director 91500 OVERSEAS HWY, TAVERNIER, FL 33070
SHATANOF, ERIC Director 91500 OVERSEAS HWY, TAVERNIER, FL 33070
MAGRANE, BRIAN, MD Director 91500 Overseas Hwy, Tavernier, FL 33070
TURBESSI, EILEEN, MD Director 91500 Overseas Hwy., Tavernier, FL 33070
BOYLAN, PATRICIA W Director 91500 OVERSEAS HWY, TAVERNIER, FL 33070
SMITH, ASHLEY, MD Director 91500 Overseas Highway, Tavernier, FL 33070
PAPP, DEREK, MD Director 91500 Overseas Hwy., Tavernier, FL 33070

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-07-23 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
AMENDMENT 2018-03-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-15 91500 OVERSEAS HWY, TAVERNIER, FL 33070 No data
CHANGE OF MAILING ADDRESS 2011-03-15 91500 OVERSEAS HWY, TAVERNIER, FL 33070 No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-02
Reg. Agent Change 2020-07-23
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-19
Amendment 2018-03-28
ANNUAL REPORT 2018-02-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State