Search icon

ALERT HEALTH, INC.

Company Details

Entity Name: ALERT HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 31 Jul 1997 (28 years ago)
Date of dissolution: 27 Dec 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2011 (13 years ago)
Document Number: N97000004350
FEI/EIN Number 65-0770856
Mail Address: 7777 GLADES RD, 209, BOCA RATON, FL 33434
Address: 660 NE 125 STREET, NORTH MIAMI, FL 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALERT HEALTH INC 401 K PROFIT SHARING PLAN TRUST 2010 650770856 2011-07-06 ALERT HEALTH INC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 561900
Sponsor’s telephone number 9549205277
Plan sponsor’s address 660 NE 125 ST, NORTH MIAMI, FL, 331615546

Plan administrator’s name and address

Administrator’s EIN 650770856
Plan administrator’s name ALERT HEALTH INC
Plan administrator’s address 660 NE 125 ST, NORTH MIAMI, FL, 331615546
Administrator’s telephone number 9549205277

Signature of

Role Plan administrator
Date 2011-07-06
Name of individual signing ALERT HEALTH INC
Valid signature Filed with authorized/valid electronic signature
ALERT HEALTH INC 401 K PROFIT SHARING PLAN TRUST 2010 650770856 2011-07-06 ALERT HEALTH INC 9
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 561900
Sponsor’s telephone number 9549205277
Plan sponsor’s address 660 NE 125 ST, NORTH MIAMI, FL, 331615546

Plan administrator’s name and address

Administrator’s EIN 650770856
Plan administrator’s name ALERT HEALTH INC
Plan administrator’s address 660 NE 125 ST, NORTH MIAMI, FL, 331615546
Administrator’s telephone number 9549205277

Signature of

Role Plan administrator
Date 2011-07-06
Name of individual signing ALERT HEALTH INC
Valid signature Filed with incorrect/unrecognized electronic signature
ALERT HEALTH INC 2009 650770856 2010-07-14 ALERT HEALTH INC 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 624100
Sponsor’s telephone number 3058937992
Plan sponsor’s address 660 NE 125 STREET, NORTH MIAMI, FL, 33161

Plan administrator’s name and address

Administrator’s EIN 650770856
Plan administrator’s name ALERT HEALTH INC
Plan administrator’s address 660 NE 125 STREET, NORTH MIAMI, FL, 33161
Administrator’s telephone number 3058937992

Signature of

Role Plan administrator
Date 2010-07-14
Name of individual signing ANDRA THOMAS
Valid signature Filed with authorized/valid electronic signature
ALERT HEALTH INC 2009 650770856 2010-07-14 ALERT HEALTH INC 13
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 624100
Sponsor’s telephone number 3058937992
Plan sponsor’s address 660 NE 125 STREET, NORTH MIAMI, FL, 33161

Plan administrator’s name and address

Administrator’s EIN 650770856
Plan administrator’s name ALERT HEALTH INC
Plan administrator’s address 660 NE 125 STREET, NORTH MIAMI, FL, 33161
Administrator’s telephone number 3058937992

Signature of

Role Employer/plan sponsor
Date 2010-07-14
Name of individual signing ANDRA THOMAS
Valid signature Filed with authorized/valid electronic signature
ALERT HEALTH INC 2009 650770856 2010-07-14 ALERT HEALTH INC 13
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 624100
Sponsor’s telephone number 3058937992
Plan sponsor’s address 660 NE 125 STREET, NORTH MIAMI, FL, 33161

Plan administrator’s name and address

Administrator’s EIN 650770856
Plan administrator’s name ALERT HEALTH INC
Plan administrator’s address 660 NE 125 STREET, NORTH MIAMI, FL, 33161
Administrator’s telephone number 3058937992

Signature of

Role Employer/plan sponsor
Date 2010-07-14
Name of individual signing ANDRA THOMAS
Valid signature Filed with authorized/valid electronic signature
ALERT HEALTH INC 2009 650770856 2010-07-14 ALERT HEALTH INC 13
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 624100
Sponsor’s telephone number 3058937992
Plan sponsor’s address 660 NE 125 STREET, NORTH MIAMI, FL, 33161

Plan administrator’s name and address

Administrator’s EIN 650770856
Plan administrator’s name ALERT HEALTH INC
Plan administrator’s address 660 NE 125 STREET, NORTH MIAMI, FL, 33161
Administrator’s telephone number 3058937992

Signature of

Role Employer/plan sponsor
Date 2010-07-14
Name of individual signing ANDRA THOMAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ROBERT F. MAHONEY, PA Agent 7777 GLADES RD, BOCA RATON, FL 33434

Director

Name Role Address
ROBERT F MAHONEY, CPA Director 7777 GLADES RD, STE 209, BOCA RATON, FL 33434
MATHERS, KATHLEEN Director 660 NE 125 STREET, NORTH MIAMI, FL 33161
DIXON, GERMANY Director 600 NE 125 ST, MIAMI, FL 33161

President

Name Role Address
THOMAS, ANDRA LEE President 1541 SW 55 AVE, PLANTATION, FL 33317

Treasurer

Name Role Address
ROBERT F MAHONEY, CPA Treasurer 7777 GLADES RD, STE 209, BOCA RATON, FL 33434

C D

Name Role Address
ADIA, VALENTI JR. C D 660 NE 125 STREET, NORTH MIAMI, FL 33161

Secretary

Name Role Address
MATHERS, KATHLEEN Secretary 660 NE 125 STREET, NORTH MIAMI, FL 33161

D VP

Name Role Address
HEYER, JACK D VP 660 NE 125 STREET, NORTH MIAMI, FL 33161

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-12-27 No data No data
REGISTERED AGENT NAME CHANGED 2011-02-21 ROBERT F. MAHONEY, PA No data
AMENDMENT AND NAME CHANGE 2007-10-22 ALERT HEALTH, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-06 7777 GLADES RD, BOCA RATON, FL 33434 No data
CHANGE OF MAILING ADDRESS 2003-02-06 660 NE 125 STREET, NORTH MIAMI, FL 33161 No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-26 660 NE 125 STREET, NORTH MIAMI, FL 33161 No data
AMENDMENT 1998-04-06 No data No data

Documents

Name Date
Voluntary Dissolution 2011-12-27
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-02-18
Amendment and Name Change 2007-10-22
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-01-25
ANNUAL REPORT 2004-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State