Entity Name: | COMPREHENSIVE HOSPITAL PHYSICIANS OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 May 1998 (27 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 05 Nov 1999 (25 years ago) |
Document Number: | P98000046496 |
FEI/EIN Number | 330838223 |
Address: | 120 Brentwood Commons Way, Ste. 510, Brentwood, TN, 37027, US |
Mail Address: | 120 Brentwood Commons Way, Ste. 510, Brentwood, TN, 37027, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Birkmeyer John | President | 120 Brentwood Commons Way, Brentwood, TN, 37027 |
Name | Role | Address |
---|---|---|
Templer Michael | Treasurer | 120 Brentwood Commons Way, Brentwood, TN, 37027 |
Name | Role | Address |
---|---|---|
Klug Nicole | Secretary | 120 Brentwood Commons Way, Brentwood, TN, 37027 |
Name | Role | Address |
---|---|---|
Vaughan Lindsey | Asst | 120 Brentwood Commons Way, Brentwood, TN, 37027 |
Name | Role | Address |
---|---|---|
Alter Jeff | Director | 120 Brentwood Commons Way, Brentwood, TN, 37027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 120 Brentwood Commons Way, Ste. 510, Brentwood, TN 37027 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 120 Brentwood Commons Way, Ste. 510, Brentwood, TN 37027 | No data |
REGISTERED AGENT NAME CHANGED | 2004-09-09 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-09-09 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
MERGER | 1999-11-05 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000025565 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State