Entity Name: | HARBOR HEALTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Jun 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2013 (11 years ago) |
Document Number: | P12000064109 |
FEI/EIN Number | 455591426 |
Address: | 863 N. COCOA BLVD, COCOA, FL, 32922, US |
Mail Address: | 863 N Cocoa Blvd, Cocoa, FL, 32922, US |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILEY JANET MD | Agent | 863 N Cocoa Blvd, Cocoa, FL, 32922 |
Name | Role | Address |
---|---|---|
Miley Janet EDr. | Manager | 863 N COCOA BLVD, COCOA, FL, 32922 |
Name | Role | Address |
---|---|---|
Miley Janet EDr. | Director | 863 N COCOA BLVD, COCOA, FL, 32922 |
Name | Role | Address |
---|---|---|
MILEY FRED | Vice President | POB 2078, OCALA, FL, 34478 |
Name | Role | Address |
---|---|---|
MILEY JUDITH | Secretary | POB 2078, OCALA, FL, 34478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-04-24 | 863 N. COCOA BLVD, COCOA, FL 32922 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-24 | 863 N Cocoa Blvd, Cocoa, FL 32922 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-19 | 863 N. COCOA BLVD, COCOA, FL 32922 | No data |
REINSTATEMENT | 2013-10-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-08-04 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State