Detail by Officer/Registered Agent Name

Florida Profit Corporation

ANCHOR HEALTH CENTERS, P.A.

Filing Information
P96000075933 59-3417916 09/12/1996 FL INACTIVE ADMIN DISSOLUTION FOR REGISTERED AGENT 11/30/2012 NONE
Principal Address
801 ANCHOR RODE DR
STE 300
NAPLES, FL 34103

Changed: 04/30/2007
Mailing Address
801 ANCHOR RODE DR
STE 300
NAPLES, FL 34103

Changed: 04/30/2007
Registered Agent Name & Address CLARK, THOMAS P
HENDERSON & FRANKLIN
1715 MONROE STREET
FT MYERS, FL 33901
Officer/Director Detail Name & Address

Title P&D

HANSON, ROBERT EMD
801 ANCHOR RODE DR STE 300
NAPLES, FL 34103

Title D

HAVEN, JESSE HMD
801 ANCHOR RODE DR STE 300
NAPLES, FL 34103

Title S

EDWARDS, WILLIAM
801 ANCHOR RODE DR STE 300
NAPLES, FL 34103

Title VP&D

RAJASINGHE, HIRANYA SMD
801 ANCHOR RODE DR STE 300
NAPLES, FL 34103

Title D

GARRY, RONALD TMD
801 ANCHOR RODE DR STE 300
NAPLES, FL 34103

Title T

SHEPARD, DEBRA MD
801 ANCHOR RODE DR STE 300
NAPLES, FL 34103

Annual Reports
Report YearFiled Date
2010 08/12/2010
2011 01/20/2011
2012 02/09/2012

Document Images
11/30/2012 -- Admin. Diss. for Reg. Agent View image in PDF format
07/31/2012 -- Reg. Agent Resignation View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
01/20/2011 -- ANNUAL REPORT View image in PDF format
08/12/2010 -- ANNUAL REPORT View image in PDF format
07/06/2010 -- Amendment View image in PDF format
05/04/2009 -- ANNUAL REPORT View image in PDF format
06/04/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
02/28/2006 -- ANNUAL REPORT View image in PDF format
12/29/2005 -- Amendment View image in PDF format
02/14/2005 -- ANNUAL REPORT View image in PDF format
07/06/2004 -- Amendment View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
02/27/2002 -- ANNUAL REPORT View image in PDF format
02/05/2001 -- ANNUAL REPORT View image in PDF format
06/30/2000 -- Merger View image in PDF format
06/29/2000 -- Amendment View image in PDF format
06/29/2000 -- Merger View image in PDF format
06/29/2000 -- Merger View image in PDF format
06/23/2000 -- ANNUAL REPORT View image in PDF format
02/08/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
12/31/1998 -- Merger View image in PDF format
12/31/1998 -- Merger View image in PDF format
12/31/1998 -- Merger View image in PDF format
12/31/1998 -- Merger View image in PDF format
12/31/1998 -- Merger View image in PDF format
12/31/1998 -- Merger View image in PDF format
12/31/1998 -- Merger View image in PDF format
05/19/1998 -- ANNUAL REPORT View image in PDF format
10/24/1997 -- REG. AGENT CHANGE View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
12/31/1996 -- MERGER View image in PDF format
12/31/1996 -- MERGER View image in PDF format
12/31/1996 -- MERGER SHEET View image in PDF format
09/12/1996 -- DOCUMENTS PRIOR TO 1997 PG 2 View image in PDF format
09/12/1996 -- DOCUMENTS PRIOR TO 1997 PG 1 View image in PDF format