Search icon

NEW MILLENNIUM HEALTH MANAGEMENT SERVICES, INC.

Company Details

Entity Name: NEW MILLENNIUM HEALTH MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Feb 1997 (28 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P97000014168
FEI/EIN Number 593525875
Address: 3627 JIM'S COURT, GREEN COVE SPRINGS, FL, 32043
Mail Address: 3627 JIM'S COURT, GREEN COVE SPRINGS, FL, 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
SANTORO THOMAS C. Agent 1700 WELLS ROAD, ORANGE PARK, FL, 32073

Chief Executive Officer

Name Role Address
BARTLETT JAMES VANCE P Chief Executive Officer 3627 JIM'S COURT, GREEN COVE SPRINGS, FL, 32043

Vice President

Name Role Address
VAUGHN JERRY C Vice President 216 WESLEY ROAD, GREEN COVE SPRINGS, FL, 32043
MCCARTY THOMAS A Vice President 2127 FOXWOOD DRIVE, ORANGE PARK, FL, 32073

Secretary

Name Role Address
VAUGHN MARGARET E Secretary 216 WESLEY ROAD, GREEN COVE SPRINGS, FL, 32043

Treasurer

Name Role Address
VAUGHN MARGARET E Treasurer 216 WESLEY ROAD, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
AMENDMENT 1997-10-20 No data No data
REGISTERED AGENT NAME CHANGED 1997-10-20 SANTORO, THOMAS C. No data
REGISTERED AGENT ADDRESS CHANGED 1997-10-20 1700 WELLS ROAD, SUITE 5, ORANGE PARK, FL 32073 No data

Documents

Name Date
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-05-11
AMENDMENT 1997-10-20
Domestic Profit Articles 1997-02-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State