Detail by Entity Name

Florida Profit Corporation

NEIGHBORHOOD HEALTH PARTNERSHIP, INC.

Filing Information
P00000010793 65-0996107 01/21/2000 01/17/2000 FL ACTIVE CORPORATE MERGER 12/01/2000 NONE
Principal Address
7901 SW 6th Court
Suite 400
Plantation, FL 33324

Changed: 03/14/2024
Mailing Address
7901 SW 6th Court
Suite 400
Plantation, FL 33324

Changed: 03/14/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND RD
PLANTATION, FL 33324

Name Changed: 10/18/2005

Address Changed: 10/18/2005
Officer/Director Detail Name & Address

Title VP

Cottington, Nyle Brent
7901 SW 6th Court
Suite 400
Plantation, FL 33324

Title Assistant Secretary

Lang, Heather Anastasia
7901 SW 6th Court
Suite 400
Plantation, FL 33324

Title Assistant Secretary

Zuba, Jessica Leigh
7901 SW 6th Court
Suite 400
Plantation, FL 33324

Title Treasurer

Gill, Peter Marshall
7901 SW 6th Court
Suite 400
Plantation, FL 33324

Title Director

Halpern, Lori Iris
7901 SW 6th Court
Suite 400
Plantation, FL 33324

Title Secretary

Morrow, Robert Dietz, Jr.
7901 SW 6th Court
Suite 400
Plantation, FL 33324

Title Director

Garrison, Brian [NMN]
7901 SW 6th Court
Suite 400
Plantation, FL 33324

Title Director

Tita, Marybeth Alexis
7901 SW 6th Court
Suite 400
Plantation, FL 33324

Title Director, CFO

Zitur, Jonathon Keith
7901 SW 6th Court
Suite 400
Plantation, FL 33324

Title President, CEO, Director

Zaffiris, Nicholas Jeffrey
7901 SW 6th Court
Suite 400
Plantation, FL 33324

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 04/20/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
04/20/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
04/24/2021 -- ANNUAL REPORT View image in PDF format
08/25/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/20/2020 -- ANNUAL REPORT View image in PDF format
03/23/2019 -- ANNUAL REPORT View image in PDF format
04/07/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/09/2016 -- ANNUAL REPORT View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
04/05/2014 -- ANNUAL REPORT View image in PDF format
04/06/2013 -- ANNUAL REPORT View image in PDF format
03/31/2012 -- ANNUAL REPORT View image in PDF format
03/30/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
01/16/2009 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
01/03/2007 -- ANNUAL REPORT View image in PDF format
01/03/2006 -- ANNUAL REPORT View image in PDF format
10/18/2005 -- Reg. Agent Change View image in PDF format
09/08/2005 -- ANNUAL REPORT View image in PDF format
05/11/2005 -- REINSTATEMENT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
04/29/2003 -- ANNUAL REPORT View image in PDF format
12/16/2002 -- Reg. Agent Change View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
12/01/2000 -- Merger View image in PDF format
01/21/2000 -- Domestic Profit View image in PDF format