Search icon

GLOBAL MEDICAL HEALTH GIFT OF LIFE CORPORATION

Company Details

Entity Name: GLOBAL MEDICAL HEALTH GIFT OF LIFE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jul 2023 (2 years ago)
Document Number: P13000019550
FEI/EIN Number 46-2183584
Address: 3161 West Oakland Park Blvd, Oakland Park, FL, 33311, US
Mail Address: 3544 DUNES VISTA DR, POMPANO BEACH, FL, 33069
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Hill Violet D Agent 3544 DUNES VISTA DR, POMPANO BEACH, FL, 33069

President

Name Role Address
Hill Violet D President 3544 Dunes Vista Dr, Pompano Beach, FL, 33069

Asst

Name Role Address
Chambers Annelitta L Asst Rosemount, Montego Bay, Ja

Secretary

Name Role Address
Reid Christina D Secretary Cornwall Courts, Montego Bay, Ja

Officer

Name Role Address
Foster Damian Officer St James, Montego Bay

Director

Name Role Address
FAULKNER DAVID Director GLOUCESTER AVENUE, MONTEGO BAY

Corr

Name Role Address
GABBI SIMON D Corr 3161 W. OAKLAND PARK, OAKLAND PARK, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000012486 GMH GO LIFE ACTIVE 2015-02-04 2025-12-31 No data 3161 WEST OAKLAND PARK BLVD, OAKLAND PARK,FLORIDA, FL, 33311

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-07-07 No data No data
REGISTERED AGENT NAME CHANGED 2023-07-07 Hill, Violet D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 3161 West Oakland Park Blvd, Aisle 1: #140, Oakland Park, FL 33311 No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
REINSTATEMENT 2023-07-07
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-02-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State