Entity Name: | NATIONAL HEALTH PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Jun 1997 (28 years ago) |
Document Number: | P97000049899 |
FEI/EIN Number | 650774374 |
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 | Agent | 3150 NW 60TH STREET, BOCA RATON, FL, 33496 |
Name | Role | Address |
---|---|---|
SOBLE JONATHAN | President | 3150 NW 60TH STREET, BOCA RATON, FL, 33496 |
Name | Role | Address |
---|---|---|
RUBIN ERIC | Vice President | 401 NE Mizner Blvd, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-04-01 | 5300 WEST HILLSBORO BLVD, STE 220, COCONUT CREEK, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-01 | 5300 WEST HILLSBORO BLVD, STE 220, COCONUT CREEK, FL 33073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-06-30 | 3150 NW 60TH STREET, BOCA RATON, FL 33496 | No data |
REGISTERED AGENT NAME CHANGED | 1998-02-24 | SOBLE, JONATHAN | No data |
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 Feb 2025
Sources: Florida Department of State