Entity Name: | NATIONAL HEALTH PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NATIONAL HEALTH PARTNERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 05 Jun 1997 (28 years ago) |
Document Number: | P97000049899 |
FEI/EIN Number |
650774374
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5300 WEST HILLSBORO BLVD, STE 220, COCONUT CREEK, FL, 33073 |
Mail Address: | 5300 WEST HILLSBORO BLVD, STE 220, COCONUT CREEK, FL, 33073 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOBLE JONATHAN | President | 3150 NW 60TH STREET, BOCA RATON, FL, 33496 |
RUBIN ERIC | Vice President | 401 NE Mizner Blvd, BOCA RATON, FL, 33432 |
SOBLE JONATHAN | Agent | 3150 NW 60TH STREET, BOCA RATON, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-04-01 | 5300 WEST HILLSBORO BLVD, STE 220, COCONUT CREEK, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2010-04-01 | 5300 WEST HILLSBORO BLVD, STE 220, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-06-30 | 3150 NW 60TH STREET, BOCA RATON, FL 33496 | - |
REGISTERED AGENT NAME CHANGED | 1998-02-24 | SOBLE, JONATHAN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State