Search icon

THE HOUSTON COUNTY HEALTH CARE AUTHORITY, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

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)
Branch of: THE HOUSTON COUNTY HEALTH CARE AUTHORITY, INC., ALABAMA (Company Number 000-756-292)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2004 (21 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

Key Officers & Management

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
- Agent -

Fictitious Names

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

Events

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 - -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State