Search icon

WOMEN'S HEALTH FOUNDATION, P.A. - Florida Company Profile

Company Details

Entity Name: WOMEN'S HEALTH FOUNDATION, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOMEN'S HEALTH FOUNDATION, P.A. 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: 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: 06 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P05000067005
FEI/EIN Number 202803636

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

Address: 3339 E. TAMIAMI TRAIL, BLDG. H., SUITE 146, NAPLES, FL, 34112
Mail Address: 3339 E. TAMIAMI TRAIL, BLDG. H., SUITE 146, NAPLES, FL, 34112
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1245447887 2007-05-16 2020-08-22 3301 TAMIAMI TRL E, COLLIER GOV'T CENTER - BLDG H, NAPLES, FL, 341123969, US 3301 TAMIAMI TRL E, COLLIER GOV'T CENTER - BLDG H, NAPLES, FL, 341123969, US

Contacts

Phone +1 239-732-2580

Authorized person

Name MRS. JODY ALEXANDER
Role PRESIDENT
Phone 2395305325

Taxonomy

Taxonomy Code 261QM2500X - Medical Specialty Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
HILDAHL DEAN M President 3339 E TAMIAMI TR, STE: 146, NAPLES, FL, 34112
GREVENGOOD CHRIS M Vice President 11181 HEALTH PARK BLVD., SUITE 1000, NAPLES, FL, 34110
MCLEAN WALLACE M Secretary 775 1ST AVE. N., NAPLES, FL, 34102
KAMERMAN MAX M Director 775 1ST AVE. N., NAPLES, FL, 34102
BECKETT THOMAS M Treasurer 11181 HEALTH PARK BLVD., STE. 1170, NAPLES, FL, 34110
VAN PELT THOMAS A Agent 712 HOLMES AVE, LEHIGH ACRES, FL, 33974

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2011-01-10 3339 E. TAMIAMI TRAIL, BLDG. H., SUITE 146, NAPLES, FL 34112 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-10 3339 E. TAMIAMI TRAIL, BLDG. H., SUITE 146, NAPLES, FL 34112 -
CANCEL ADM DISS/REV 2009-10-14 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-14 712 HOLMES AVE, LEHIGH ACRES, FL 33974 -
REGISTERED AGENT NAME CHANGED 2009-10-14 VAN PELT, THOMAS A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-11
REINSTATEMENT 2009-10-14
ANNUAL REPORT 2008-05-03
ANNUAL REPORT 2007-04-09
REINSTATEMENT 2006-10-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State