Search icon

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

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)
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

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
COGENCY GLOBAL INC. 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

Date of last update: 01 Apr 2025

Sources: Florida Department of State