Entity Name: | ELECTRONIC HEALTHCARE SYSTEMS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Sep 2009 (15 years ago) |
Document Number: | P09000073906 |
FEI/EIN Number | 270905525 |
Address: | 2561 Moody Blvd, Flagler Beach, FL, 32136, US |
Mail Address: | 2561 Moody Blvd, Flagler Beach, FL, 32136, US |
ZIP code: | 32136 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TIMOTHY DOUGHERTY P | Agent | 234 Palmas Circle, St. Augustine, FL, 32086 |
Name | Role | Address |
---|---|---|
Dougherty Timothy P | President | 234 Palmas Circle, St. Augustine, FL, 32086 |
Name | Role | Address |
---|---|---|
Dougherty Timothy P | Secretary | 234 Palmas Circle, St. Augustine, FL, 32086 |
Name | Role | Address |
---|---|---|
Dougherty Timothy P | Director | 234 Palmas Circle, St. Augustine, FL, 32086 |
Name | Role | Address |
---|---|---|
Dougherty Timothy R | Vice President | 51 Slocum Path, Palm Coast, FL, 32164 |
Dougherty Colin M | Vice President | 51 Slocum Path, Palm Coast, FL, 32164 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 2561 Moody Blvd, Ste. 208, Flagler Beach, FL 32136 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 2561 Moody Blvd, Ste. 208, Flagler Beach, FL 32136 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-01 | TIMOTHY, DOUGHERTY P. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 234 Palmas Circle, St. Augustine, FL 32086 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State