Search icon

ST. LUKE HEART INSTITUTE, INC. - Florida Company Profile

Company Details

Entity Name: ST. LUKE HEART INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. LUKE HEART INSTITUTE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 13 Sep 2002 (23 years ago)
Document Number: P02000099771
FEI/EIN Number 421557400

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

Address: 14533 CORTEZ BLVD., BROOKSVILLE, FL, 34613, US
Mail Address: 14533 CORTEZ BLVD., BROOKSVILLE, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1528196847 2007-02-28 2020-08-22 14533 CORTEZ BLVD, BROOKSVILLE, FL, 346136065, US 14533 CORTEZ BLVD, BROOKSVILLE, FL, 346136065, US

Contacts

Phone +1 352-597-2008
Fax 3525972070

Authorized person

Name THOMAS MATHEWS
Role PRESIDENT
Phone 3525972008

Taxonomy

Taxonomy Code 174400000X - Specialist
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ST. LUKE HEART INSTITUTE, INC. 401(K) PLAN 2023 421557400 2024-10-02 ST. LUKE HEART INSTITUTE, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 3525972008
Plan sponsor’s address 14533 CORTEZ BOULEVARD, BROOKSVILLE, FL, 346136065
ST. LUKE HEART INSTITUTE, INC. PENSION TRUST 2022 421557400 2023-10-16 ST. LUKE HEART INSTITUTE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 3525972008
Plan sponsor’s address 14533 CORTEZ BLVD., BROOKSVILLE, FL, 34613
ST. LUKE HEART INSTITUTE, INC. 401(K) PLAN 2022 421557400 2023-10-16 ST. LUKE HEART INSTITUTE, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 3525972008
Plan sponsor’s address 14533 CORTEZ BLVD., BROOKSVILLE, FL, 34613
ST. LUKE HEART INSTITUTE, INC. 401(K) PLAN 2021 421557400 2022-10-08 ST. LUKE HEART INSTITUTE, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 3525972008
Plan sponsor’s address 14533 CORTEZ BLVD., BROOKSVILLE, FL, 34613

Signature of

Role Plan administrator
Date 2022-10-08
Name of individual signing THOMAS MATTHEWS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-08
Name of individual signing THOMAS MATHEWS
Valid signature Filed with authorized/valid electronic signature
ST. LUKE HEART INSTITUTE, INC. PENSION TRUST 2021 421557400 2022-10-08 ST. LUKE HEART INSTITUTE, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 3525972008
Plan sponsor’s address 14533 CORTEZ BLVD., BROOKSVILLE, FL, 34613

Signature of

Role Plan administrator
Date 2022-10-08
Name of individual signing THOMAS MATHEWS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-08
Name of individual signing THOMAS MATHEWS
Valid signature Filed with authorized/valid electronic signature
ST. LUKE HEART INSTITUTE, INC. PENSION TRUST 2020 421557400 2021-10-15 ST. LUKE HEART INSTITUTE, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 3525972008
Plan sponsor’s address 14533 CORTEZ BLVD., BROOKSVILLE, FL, 34613
ST. LUKE HEART INSTITUTE, INC. 401(K) PLAN 2020 421557400 2021-10-09 ST. LUKE HEART INSTITUTE, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 3525972008
Plan sponsor’s address 14533 CORTEZ BLVD., BROOKSVILLE, FL, 34613
ST. LUKE HEART INSTITUTE, INC. PENSION TRUST 2019 421557400 2020-10-15 ST. LUKE HEART INSTITUTE, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 3525972008
Plan sponsor’s address 14533 CORTEZ BLVD., BROOKSVILLE, FL, 34613
ST. LUKE HEART INSTITUTE, INC. 401(K) PLAN 2019 421557400 2020-10-14 ST. LUKE HEART INSTITUTE, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 3525972008
Plan sponsor’s address 14533 CORTEZ BLVD., BROOKSVILLE, FL, 34613
ST. LUKE HEART INSTITUTE, INC. PENSION TRUST 2018 421557400 2019-10-08 ST. LUKE HEART INSTITUTE, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 3525972008
Plan sponsor’s address 14533 CORTEZ BLVD, BROOKSVILLE, FL, 34613

Key Officers & Management

Name Role Address
MATHEWS THOMAS Director 14533 CORTEZ BLVD., BROOKSVILLE, FL, 34613
MATHEWS THOMAS Agent 14533 CORTEZ BLVD., BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 14533 CORTEZ BLVD., BROOKSVILLE, FL 34613 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-03 14533 CORTEZ BLVD., BROOKSVILLE, FL 34613 -
CHANGE OF MAILING ADDRESS 2012-01-03 14533 CORTEZ BLVD., BROOKSVILLE, FL 34613 -
REGISTERED AGENT NAME CHANGED 2003-03-24 MATHEWS, THOMAS -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State