Search icon

HOLY CROSS MEDICAL PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: HOLY CROSS MEDICAL PROPERTIES, 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: 23 Jan 1998 (27 years ago)
Date of dissolution: 29 Jun 2017 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Jun 2017 (8 years ago)
Document Number: N98000000411
FEI/EIN Number 650666283

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

Address: 4725 N FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308, US
Mail Address: 4725 N FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLY CROSS HOSPITAL, INC. Agent -
TAYLOR PATRICK A President 4725 N FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308
TAYLOR PATRICK A Chief Executive Officer 4725 N FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308
WELSH SISTER SUSAN R Chairman SISTER OF MERCY, 3333 FIFTH AVE, PITTSBURGH, PA, 15213
WELSH SISTER SUSAN R Treasurer SISTER OF MERCY, 3333 FIFTH AVE, PITTSBURGH, PA, 15213

Events

Event Type Filed Date Value Description
MERGER 2017-06-29 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N93000002229. MERGER NUMBER 100000172571
RESTATED ARTICLES 2016-05-11 - -
AMENDED AND RESTATEDARTICLES 2014-06-30 - -
CHANGE OF MAILING ADDRESS 2011-04-21 4725 N FEDERAL HIGHWAY, FORT LAUDERDALE, FL 33308 -
AMENDED AND RESTATEDARTICLES 2007-01-02 - -
CORPORATE MERGER 1998-03-04 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000017259
CORPORATE MERGER NAME CHANGE 1998-03-04 HOLY CROSS MEDICAL PROPERTIES, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
ANNUAL REPORT 2017-04-21
Restated Articles 2016-05-11
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-29
Amended and Restated Articles 2014-06-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State