Search icon

CENTER FOR HEALTH, OF CHARLOTTE, P.A.

Company Details

Entity Name: CENTER FOR HEALTH, OF CHARLOTTE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2010 (14 years ago)
Document Number: P08000029325
FEI/EIN Number 262243709
Address: 1107 W Marion Ave, Ste. 116, PUNTA GORDA, FL, 33950, US
Mail Address: 1202 SW 17th Street, Ste 201 PMB 423, Ocala, FL, 34471, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
Chinapen KC Agent 1202 SW 17th Street, Ocala, FL, 34471

Secretary

Name Role Address
RUGGIERI DAVID E Secretary 1107 W Marion Ave., PUNTA GORDA, FL, 33950

Director

Name Role Address
Mohib Aon Director 1202 SW 17th St., Ocala, FL, 34471

Vice President

Name Role Address
Manubens Claudio Vice President 1202 SW 17th St, Ocala, FL, 34471

Treasurer

Name Role Address
Chinapen KC Treasurer 1202 SW 17th St., Ocala, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08093700063 CENTER FOR HEALTH EXPIRED 2008-04-02 2013-12-31 No data 713 EAST MARION AVENUE 4TH FLOOR, PORT CHARLOTTE, FL, 33949

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-08 1107 W Marion Ave, Ste. 116, PUNTA GORDA, FL 33950 No data
REGISTERED AGENT NAME CHANGED 2024-04-08 Chinapen, KC No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 1202 SW 17th Street, Ste 201 PMB 423, Ocala, FL 34471 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 1107 W Marion Ave, Ste. 116, PUNTA GORDA, FL 33950 No data
REINSTATEMENT 2010-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
AMENDED ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-07-08
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State