Detail by Entity Name
Florida Not For Profit Corporation
FLORIDA PUBLIC HEALTH INSTITUTE, INC.
Filing Information
N01000006517
30-0051514
09/07/2001
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/23/2022
NONE
Principal Address
Changed: 01/14/2014
2701 N. Australian Ave.
Suite 204
West Palm Beach, FL 33407
Suite 204
West Palm Beach, FL 33407
Changed: 01/14/2014
Mailing Address
Changed: 01/14/2014
2701 N. Australian Ave.
Suite 204
West Pallm Beach, FL 33407
Suite 204
West Pallm Beach, FL 33407
Changed: 01/14/2014
Registered Agent Name & Address
West, Joseph, Scd
Name Changed: 04/22/2021
Address Changed: 01/14/2014
2701 N. Australian Ave.
Suite 204
West Palm Beach, FL 33407
Suite 204
West Palm Beach, FL 33407
Name Changed: 04/22/2021
Address Changed: 01/14/2014
Officer/Director Detail
Name & Address
Title Chairman
ALONSO, ALINA MD
Title Secretary
Dennis, MD, Michael
Title CEO
West, Joseph, Scd
Title Officer
Villalta, Yesenia, Dr.
Title Officer
Howell, James, Dr.
Title Officer
Gilmore, Karen
Title Officer
Catalanotto, Sarah
Title Officer
McCoy, Clyde, Dr.
Title Chairman
ALONSO, ALINA MD
800 CLEMATIS STREET
WEST PALM BEACH, FL 33401
WEST PALM BEACH, FL 33401
Title Secretary
Dennis, MD, Michael
1231 North Lake Way
Palm Beach, FL 33480
Palm Beach, FL 33480
Title CEO
West, Joseph, Scd
2701 N. Australian Ave.
Suite 204
West Palm Beach, FL 33407
Suite 204
West Palm Beach, FL 33407
Title Officer
Villalta, Yesenia, Dr.
8323 NW 12th Street
Suite 212
Miami, FL 33126
Suite 212
Miami, FL 33126
Title Officer
Howell, James, Dr.
3200 S. University Drive
Fort Lauderdale, FL 33328
Fort Lauderdale, FL 33328
Title Officer
Gilmore, Karen
9100 NW 36 Street
Miami, FL 33178
Miami, FL 33178
Title Officer
Catalanotto, Sarah
14646 NW 151st Blvd.
Alachua, FL 32615
Alachua, FL 32615
Title Officer
McCoy, Clyde, Dr.
219 NW 12th Ave
Apt. 612
Miami, FL 33128
Apt. 612
Miami, FL 33128
Annual Reports
Report Year | Filed Date |
2020 | 01/22/2020 |
2021 | 02/04/2021 |
2021 | 04/22/2021 |
Document Images