Search icon

JM HEALTHCARE CONSULTING, INC.

Company Details

Entity Name: JM HEALTHCARE CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Oct 2006 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Jan 2011 (14 years ago)
Document Number: P06000134115
FEI/EIN Number 205769422
Address: 1535 Westchester Avenue, Wellington, FL, 33414, US
Mail Address: 1535 Westchester Avenue, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
COHEN JEFFREY L Agent 151 NW 1ST AVENUE, DELRAY BEACH, FL, 33444

Secretary

Name Role Address
BENEDICT JENNIFER P Secretary 1535 Westchester Avenue, Wellington, FL, 33414

Treasurer

Name Role Address
Hainline Heather L Treasurer 11949 Acme Road, WELLINGTON, FL, 33414

Director

Name Role Address
BENEDICT JENNIFER P Director 1535 Westchester Avenue, Wellington, FL, 33414

President

Name Role Address
BENEDICT JENNIFER P President 1535 Westchester Avenue, Wellington, FL, 33414

Vice President

Name Role Address
BENEDICT JENNIFER P Vice President 1535 Westchester Avenue, Wellington, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 1535 Westchester Avenue, Wellington, FL 33414 No data
CHANGE OF MAILING ADDRESS 2024-04-17 1535 Westchester Avenue, Wellington, FL 33414 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 151 NW 1ST AVENUE, DELRAY BEACH, FL 33444 No data
NAME CHANGE AMENDMENT 2011-01-05 JM HEALTHCARE CONSULTING, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State