Search icon

RENNOVA COMMUNITY HEALTH, INC

Company Details

Entity Name: RENNOVA COMMUNITY HEALTH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2021 (3 years ago)
Document Number: P12000024515
FEI/EIN Number 45-4855929
Address: 400 S Australian Ave, Suite 800, West Palm Beach, FL, 33401, US
Mail Address: 400 S Australian Ave, Suite 800, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION COMPANY OF MIAMI Agent

Director

Name Role Address
Lagan Seamus Director 400 S Australian Ave, West Palm Beach, FL, 33401

Secretary

Name Role Address
Dymond Kristine Secretary 400 S Australian Ave, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 400 S Australian Ave, Suite 800, West Palm Beach, FL 33401 No data
CHANGE OF MAILING ADDRESS 2023-04-25 400 S Australian Ave, Suite 800, West Palm Beach, FL 33401 No data
REINSTATEMENT 2021-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
NAME CHANGE AMENDMENT 2019-04-29 RENNOVA COMMUNITY HEALTH, INC No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 200 S BISCAYNE BLVD, SUITE 4100 (JTC), MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2017-04-28 CORPORATION COMPANY OF MIAMI No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000376446 ACTIVE 1000000893810 PALM BEACH 2021-07-06 2031-07-28 $ 1,241.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J20000138533 ACTIVE 1000000859809 PALM BEACH 2020-02-12 2030-03-04 $ 739.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-15
REINSTATEMENT 2021-10-12
ANNUAL REPORT 2020-07-07
Name Change 2019-04-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State