Search icon

COMMUNITY HEALTH TASK FORCE, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY HEALTH TASK FORCE, 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: 17 Jun 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2023 (2 years ago)
Document Number: N97000003481
FEI/EIN Number 593452504

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

Address: 300 W. 5th Street, PANAMA CITY, FL, 32401, US
Mail Address: 300 W. 5th Street, Panama City, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Warren Kristi President 300 W. 5th Street, PANAMA CITY, FL, 32401
Mankin Brandy Secretary 300 W. 5th Street, PANAMA CITY, FL, 32401
Roulhac Deneika Treasurer 300 W. 5th Street, Panama City, FL, 32401
Moore Mary Sue Officer 300 W. 5th Street, PANAMA CITY, FL, 32401
Warren Kristi S Agent 433 Harrison Avenue, Panama City, FL, 32401
Mcclellan Catherine M Officer 300 W. 5th Street, PANAMA CITY, FL, 32401
Speedling Sandon S Officer 300 W. 5th Street, PANAMA CITY, FL, 32401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000038374 PANHANDLE HEALTH ALLIANCE ACTIVE 2023-03-23 2028-12-31 - 300 WEST 5TH STREET, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-08 Warren, Kristi S -
REINSTATEMENT 2023-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 300 W. 5th Street, PANAMA CITY, FL 32401 -
CHANGE OF MAILING ADDRESS 2023-03-10 300 W. 5th Street, PANAMA CITY, FL 32401 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 433 Harrison Avenue, Panama City, FL 32401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 1998-03-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
REINSTATEMENT 2023-03-10
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-07-13
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State