Search icon

PATRIOT HEALTH FLORIDA, INC.

Branch

Company Details

Name: PATRIOT HEALTH FLORIDA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2012 (13 years ago)
Branch of: PATRIOT HEALTH FLORIDA, INC., Florida (Company Number P04000020320)
Entity Number: 4296617
ZIP code: 10528
County: Nassau
Place of Formation: Florida
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 2540 Metrocentre Blvd, Suite 5, WEST PALM BEACH, FL, United States, 33407

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

Chief Executive Officer

Name Role Address
TABITHA ALLY Chief Executive Officer 2540 METROCENTRE BLVD, SUITE 5, WEST PALM BEACH, FL, United States, 33407

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 1555 PALM BEACH LAKE BLVD., STE 810, WEST PALM BEACH, FL, 33401, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-09-05 Address 2540 METROCENTRE BLVD, SUITE 5, WEST PALM BEACH, FL, 33407, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-09-05 Address 1555 PALM BEACH LAKE BLVD., STE 810, WEST PALM BEACH, FL, 33401, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-09-05 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2019-12-17 2020-09-01 Address 1555 PALM BEACH LAKE BLVD., STE 810, WEST PALM BEACH, FL, 33401, 2323, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240905000546 2024-09-05 BIENNIAL STATEMENT 2024-09-05
220901002805 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200901060427 2020-09-01 BIENNIAL STATEMENT 2020-09-01
191217000031 2019-12-17 CERTIFICATE OF CHANGE 2019-12-17
191217002003 2019-12-17 AMENDMENT TO BIENNIAL STATEMENT 2018-09-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State