Search icon

HEALTHCARE STRATEGIES GROUP, INC.

Company Details

Entity Name: HEALTHCARE STRATEGIES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Sep 1998 (26 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P98000077048
FEI/EIN Number 650863451
Address: 9200 SW 212 TERR., CUTLER BAY, FL, 33189
Mail Address: 9200 SW 212 TERR., CUTLER BAY, FL, 33189
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BONGIOVANNI NANCY C Agent 9200 SW 212 TERRACE, CUTLER BAY, FL, 33189

Chief Executive Officer

Name Role Address
BONGIOVANNI NANCY C Chief Executive Officer 9200 SW 212 TERRACE, CUTLER BAY, FL, 33189

President

Name Role Address
BONGIOVANNI NANCY C President 9200 SW 212 TERRACE, CUTLER BAY, FL, 33189

Vice President

Name Role Address
OFRIL TIMOTHY R Vice President 9200 SW 212 TERRACE, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2011-12-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-06 9200 SW 212 TERR., CUTLER BAY, FL 33189 No data
CHANGE OF MAILING ADDRESS 2009-04-06 9200 SW 212 TERR., CUTLER BAY, FL 33189 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-06 9200 SW 212 TERRACE, CUTLER BAY, FL 33189 No data
REGISTERED AGENT NAME CHANGED 2007-02-04 BONGIOVANNI, NANCY CEO No data

Documents

Name Date
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-06
Amendment 2011-12-09
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-02-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State