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 |
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 | |||||||||||||
|
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 |
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 |
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 | - | - |
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