Entity Name: | PRIMARY HEALTH CARE ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Jun 1999 (26 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 01 Dec 2003 (21 years ago) |
Document Number: | P99000050513 |
FEI/EIN Number | 593579431 |
Mail Address: | 3956 Town Center Blvd, Orlando, FL, 32837, US |
Address: | 308 W BASS ST, KISSIMMEE, FL, 34741 |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARVELO GUSTAVO | Agent | 308 W BASS ST, KISSIMMEE, FL, 34741 |
Name | Role | Address |
---|---|---|
Arvelo Gustavo | President | 3956 Town Center Blvd, orlando, FL, 32837 |
Name | Role | Address |
---|---|---|
Arvelo Gustavo | Secretary | 3956 Town Center Blvd, orlando, FL, 32837 |
Name | Role | Address |
---|---|---|
Arvelo Gustavo | Treasurer | 3956 Town Center Blvd, orlando, FL, 32837 |
Name | Role | Address |
---|---|---|
Arvelo Gustavo | Director | 3956 Town Center Blvd, orlando, FL, 32837 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000117630 | PHCA QUALITY HEALTH CENTER | EXPIRED | 2013-12-03 | 2018-12-31 | No data | 308 WEST BASS ST., KISSIMMEE, FL, 34741 |
G11000061684 | PRIMARY HEALTHCARE | EXPIRED | 2011-06-20 | 2016-12-31 | No data | 308 WEST BASS STREET, KISSIMMEE, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-11 | 308 W BASS ST, KISSIMMEE, FL 34741 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-20 | 308 W BASS ST, KISSIMMEE, FL 34741 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-28 | 308 W BASS ST, KISSIMMEE, FL 34741 | No data |
NAME CHANGE AMENDMENT | 2003-12-01 | PRIMARY HEALTH CARE ASSOCIATES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State