Detail by Officer/Registered Agent Name

Florida Profit Corporation

PALM SPRINGS GENERAL HOSPITAL, INC.

Filing Information
624793 59-2052335 07/17/1979 FL INACTIVE VOLUNTARY DISSOLUTION 10/29/2019 10/31/2019
Principal Address
75 Valencia Ave
Suite 1100
Coral Gables, FL 33134

Changed: 01/10/2017
Mailing Address
75 Valencia Ave
Suite 1100
Coral Gables, FL 33134

Changed: 01/10/2017
Registered Agent Name & Address BOHATCH, JOHN STEVEN, ESQ
7301 SW 57 COURT STE 560
SOUTH MIAMI, FL 33143

Name Changed: 12/16/2019

Address Changed: 12/16/2019
Officer/Director Detail Name & Address

Title PRESIDENT, TREASURER, CHAIRMAN OF THE BOARD

SMITH, CAMPBELL A
1475 WEST 49TH STREET
HIALEAH, FL 33012

Title Director

SMITH, NICHOLAS T
1475 WEST 49TH STREET
HIALEAH, FL 33012

Title Director

SMITH, OAKLEY J
2121 North Bayshore Drive
APT. 510
MIAMI, FL 33137

Title EXECUTIVE VICE-PRESIDENT, ADMINISTRATOR, SECRETARY

GLEIBERMAN, VILMA
1475 WEST 49TH STREET
HIALEAH, FL 33012

Title DIRECTOR

SCHELLENS, PETER
1475 WEST 49TH STREET
HIALEAH, FL 33012

Title Director

Sanchez, Roberto
75 Valencia Ave
Suite 1100
Coral Gables, FL 33134

Annual Reports
Report YearFiled Date
2017 01/10/2017
2018 03/06/2018
2019 01/08/2019

Document Images
12/16/2019 -- Reg. Agent Change View image in PDF format
10/29/2019 -- VOLUNTARY DISSOLUTION View image in PDF format
01/08/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
01/21/2015 -- ANNUAL REPORT View image in PDF format
08/28/2014 -- AMENDED ANNUAL REPORT View image in PDF format
08/15/2014 -- Reg. Agent Change View image in PDF format
04/08/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/06/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/12/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/30/2014 -- ANNUAL REPORT View image in PDF format
11/15/2013 -- AMENDED ANNUAL REPORT View image in PDF format
11/01/2013 -- AMENDED ANNUAL REPORT View image in PDF format
09/03/2013 -- AMENDED ANNUAL REPORT View image in PDF format
08/21/2013 -- AMENDED ANNUAL REPORT View image in PDF format
08/15/2013 -- AMENDED ANNUAL REPORT View image in PDF format
08/04/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
06/15/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
03/24/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
01/16/2009 -- Reg. Agent Change View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
05/04/2007 -- ANNUAL REPORT View image in PDF format
05/05/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
12/31/2003 -- REINSTATEMENT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
04/20/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
04/24/1998 -- ANNUAL REPORT View image in PDF format
04/22/1997 -- ANNUAL REPORT View image in PDF format
02/05/1996 -- ANNUAL REPORT View image in PDF format
02/07/1995 -- ANNUAL REPORT View image in PDF format
07/17/1979 -- Off/Dir Resignation View image in PDF format