Entity Name: | MARINERS PHYSICIAN HOSPITAL ORGANIZATION, 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: | 06 Jun 1996 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Mar 2018 (7 years ago) |
Document Number: | N96000003001 |
FEI/EIN Number |
650734038
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 91500 OVERSEAS HWY, TAVERNIER, FL, 33070, US |
Mail Address: | 91500 OVERSEAS HWY, TAVERNIER, FL, 33070, US |
ZIP code: | 33070 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GROSSMAN DREW | CO | 91500 OVERSEAS HWY, TAVERNIER, FL, 33070 |
GROSSMAN DREW | Chairman | 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 | 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 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-07-23 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-23 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
AMENDMENT | 2018-03-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-15 | 91500 OVERSEAS HWY, TAVERNIER, FL 33070 | - |
CHANGE OF MAILING ADDRESS | 2011-03-15 | 91500 OVERSEAS HWY, TAVERNIER, FL 33070 | - |
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: 01 Apr 2025
Sources: Florida Department of State