Search icon

COMMUNITY HEALTH TASK FORCE, INC.

Company Details

Entity Name: COMMUNITY HEALTH TASK FORCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-3452504
Address: 300 W. 5th Street, PANAMA CITY, FL 32401
Mail Address: 300 W. 5th Street, Panama City, FL 32401
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
Warren, Kristi S Agent 433 Harrison Avenue, Panama City, FL 32401

President

Name Role Address
Warren, Kristi President 300 W. 5th Street, PANAMA CITY, FL 32401

Secretary

Name Role Address
Mankin, Brandy Secretary 300 W. 5th Street, PANAMA CITY, FL 32401

Treasurer

Name Role Address
Roulhac, Deneika Treasurer 300 W. 5th Street, Panama City, FL 32401

Officer

Name Role Address
Mcclellan, Catherine M Officer 300 W. 5th Street, PANAMA CITY, FL 32401
Speedling, Sandon S Officer 300 W. 5th Street, PANAMA CITY, FL 32401
Moore, Mary Sue Officer 300 W. 5th Street, PANAMA CITY, FL 32401
Peek, Tory Officer 300 W. 5th Street, PANAMA CITY, FL 32401
Williams, William Officer 300 W 5th St, Panama City, FL 32401

Vice President

Name Role Address
Hunt, Elizabeth Vice President 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 No data 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 No data
REINSTATEMENT 2023-03-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 300 W. 5th Street, PANAMA CITY, FL 32401 No data
CHANGE OF MAILING ADDRESS 2023-03-10 300 W. 5th Street, PANAMA CITY, FL 32401 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 433 Harrison Avenue, Panama City, FL 32401 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2017-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 1998-03-24 No data No data

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 Feb 2025

Sources: Florida Department of State