Search icon

PARTNERSHIP FOR A HEALTHY COMMUNITY, INC. - Florida Company Profile

Company Details

Entity Name: PARTNERSHIP FOR A HEALTHY COMMUNITY, 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: 17 Jun 1996 (29 years ago)
Date of dissolution: 30 Sep 2019 (6 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: N96000003264
FEI/EIN Number 593393911

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

Address: 4771 Bayou Blvd, Suite 3, PMB 197, Pensacola, FL, 32503, US
Mail Address: 4771 BAYOU BLVD - STE. 3 PMB #197, PENSACOLA, FL, 32502-2607, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sandra Parks-O'Hara President Florida Department of Health - Santa Rosa, Milton, FL, 325720929
Vinci Debra Vice President University of West Florida, Pensacola, FL, 32514
Clark John Treasurer Council on Aging of Northwest Florida, Pensacola, FL, 32503
Bailey Nora Exec 4771 Bayou Blvd, Pensacola, FL, 32503
BAILEY NORA JExec.Di Agent 5375 N. 9TH AVENUE, PENSACOLA, FL, 32504

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000088531 LIVE WELL PARTNERSHIP FOR A HEALTHY COMMUNITY EXPIRED 2016-08-18 2021-12-31 - 4771 BAYOU BLVD, SUITE 3, PMB 197, PENSACOLA, FL, 32503-2607
G07212900269 ESCAMBIA-SANTA ROSA HEALTH INFORMATION NETWORK EXPIRED 2007-07-31 2012-12-31 - 1717 NORTH "E" STREET, SUITE 320, PENSACOLA, FL, 32501
G07212900272 NORTHWEST FLORIDA REGIONAL HEALTH INFORMATION ORGANIZATION EXPIRED 2007-07-31 2012-12-31 - 1717 NORTH "E" STREET, SUITE 320, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 4771 Bayou Blvd, Suite 3, PMB 197, Pensacola, FL 32503 -
REGISTERED AGENT NAME CHANGED 2016-03-04 BAILEY, NORA J, Exec.Director -
REGISTERED AGENT ADDRESS CHANGED 2015-12-21 5375 N. 9TH AVENUE, PENSACOLA, FL 32504 -
CHANGE OF MAILING ADDRESS 2015-12-21 4771 Bayou Blvd, Suite 3, PMB 197, Pensacola, FL 32503 -
CANCEL ADM DISS/REV 2006-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000486307 TERMINATED 1000000600672 ESCAMBIA 2014-03-19 2024-05-01 $ 528.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
Vol. Diss. of Inactive Corp. 2019-09-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-04
Reg. Agent Change 2015-12-21
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State