Entity Name: | THE HOUSTON COUNTY HEALTH CARE AUTHORITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Apr 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Dec 2004 (20 years ago) |
Document Number: | P38531 |
FEI/EIN Number |
636004476
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1108 ROSS CLARK CIRCLE, DOTHAN, AL, 36301 |
Mail Address: | P.O. DRAWER 6987, DOTHAN, AL, 36302 |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
SUTTON RICHARD O | Chief Executive Officer | P.O. DRAWER 6987, DOTHAN, AL, 36302 |
MILLER R. DEREK | Chief Financial Officer | P.O. DRAWER 6987, DOTHAN, AL, 36302 |
Theune Robert | Secretary | P.O. DRAWER 6987, DOTHAN, AL, 36302 |
COGENCY GLOBAL INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000105326 | SOUTHEAST ALABAMA MEDICAL CENTER | ACTIVE | 2015-10-15 | 2025-12-31 | - | 1108 ROSS CLARK CIRCLE, DOTHAN, AL, 36301 |
G08329700040 | CHIPLEY MEDICAL GROUP | EXPIRED | 2008-11-24 | 2013-12-31 | - | 1376 BRICKYARD ROAD STE 3, POST OFFICE BOX 918, CHIPLEY, FL, 32428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 115 N CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-29 | COGENCY GLOBAL INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-13 | 1108 ROSS CLARK CIRCLE, DOTHAN, AL 36301 | - |
REINSTATEMENT | 2004-12-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2002-11-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State