Entity Name: | HEALTH FORMS & SYSTEMS OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Mar 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Apr 2016 (9 years ago) |
Document Number: | P95000019066 |
FEI/EIN Number | 650553477 |
Address: | 12851 granite mountain pass, boynton beach, FL, 33473, US |
Mail Address: | 12851 granite mountain pass, boynton beach, FL, 33473, US |
ZIP code: | 33473 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMATO MARY E | Agent | 3051 S Ocean Blvd, Boca Raton, FL, 33432 |
Name | Role | Address |
---|---|---|
SOLOMON RONALD S | Director | 12851 granite mountain pass, boynton beach, FL, 33473 |
SOLOMON CHERYL | Director | 12851 granite mountain pass, boynton beach, FL, 33473 |
Name | Role | Address |
---|---|---|
SOLOMON RONALD S | President | 12851 granite mountain pass, boynton beach, FL, 33473 |
SOLOMON CHERYL | President | 12851 granite mountain pass, boynton beach, FL, 33473 |
Name | Role | Address |
---|---|---|
SOLOMON RONALD S | Secretary | 12851 granite mountain pass, boynton beach, FL, 33473 |
Name | Role | Address |
---|---|---|
SOLOMON CHERYL | Vice President | 12851 granite mountain pass, boynton beach, FL, 33473 |
Name | Role | Address |
---|---|---|
SOLOMON CHERYL | Treasurer | 12851 granite mountain pass, boynton beach, FL, 33473 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 3051 S Ocean Blvd, Apt. 508, Boca Raton, FL 33432 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-01 | AMATO, MARY E | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-19 | 12851 granite mountain pass, boynton beach, FL 33473 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-19 | 12851 granite mountain pass, boynton beach, FL 33473 | No data |
REINSTATEMENT | 2016-04-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CANCEL ADM DISS/REV | 2010-02-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CANCEL ADM DISS/REV | 2003-10-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-19 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-19 |
REINSTATEMENT | 2016-04-21 |
ANNUAL REPORT | 2014-06-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State