Search icon

HAILE MEDICAL GROUP, P.A.

Company Details

Entity Name: HAILE MEDICAL GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Mar 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jul 2010 (15 years ago)
Document Number: P99000026274
FEI/EIN Number 593579084
Address: 4750 SW 91 DR STE A, GAINESVILLE, FL, 32608
Mail Address: 4750 SW 91 DR STE A, GAINESVILLE, FL, 32608
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
KAYE ALLAN H Agent 4809 SW 91 TERR, GAINESVILLE, FL, 32608

President

Name Role Address
KAYE ALEXANDER S President 4750 SW 91 DR STE B, GAINESVILLE, FL, 32608

Secretary

Name Role Address
KAYE ALEXANDER S Secretary 4750 SW 91 DR STE B, GAINESVILLE, FL, 32608

Director

Name Role Address
KAYE ALEXANDER S Director 4750 SW 91 DR STE B, GAINESVILLE, FL, 32608
KAYE KIMBERLY A Director 4750 SW 91ST DR STE B, GAINESVILLE, FL, 32608

Vice President

Name Role Address
KAYE KIMBERLY A Vice President 4750 SW 91ST DR STE B, GAINESVILLE, FL, 32608

Treasurer

Name Role Address
KAYE KIMBERLY A Treasurer 4750 SW 91ST DR STE B, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-07-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-07-12 4809 SW 91 TERR, GAINESVILLE, FL 32608 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-30 4750 SW 91 DR STE A, GAINESVILLE, FL 32608 No data
CHANGE OF MAILING ADDRESS 2001-03-30 4750 SW 91 DR STE A, GAINESVILLE, FL 32608 No data

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State