Active
Updated 8/18/2025 1:44:08 AM

Promise Hospital Of Phoenix, Inc.

Promise Hospital Of Phoenix, Inc. is a Florida Profit Corporation located in Oro Valley, AZ. Established on March 5, 2004, this corporation is officially registered under the document number P04000044325 with the Florida Department Of State. It currently holds an active status, its FEI/EIN number is 20-0941318.

The primary and mailing address of the corporation is C/o Advisory Trust Group, LLC 10645 N Oracle Road, Ste 1211-371, Oro Valley, AZ 85737, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Michaelson, Bob from Oro Valley AZ, holding the position of D/R, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Corporation Service Company as its official registered agent, located at 1201 Hays Street, Tallahassee, FL 32301-2525.

As of the latest update, Promise Hospital Of Phoenix, Inc. filed its last annual reports on April 4, 2024

Filing information

Company Name Promise Hospital Of Phoenix, Inc.
Entity type Florida Profit Corporation
Governing Agency Florida Department Of State
Document Number P04000044325
FEI/EIN Number 20-0941318
Date Filed March 5, 2004
Company Age 21 years 5 months
State AZ
Status Active
Last Event REINSTATEMENT
Event Date Filed 12/31/2021
Event Effective Date NONE

The data on Promise Hospital Of Phoenix, Inc. was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 8/18/2025.

Contact details

Principal Address

C/o Advisory Trust Group, LLC 10645 N Oracle Road, Ste 1211-371
Oro Valley, AZ 85737
Changed: 12/31/2021

Mailing Address

C/o Advisory Trust Group, LLC 10645 N Oracle Road, Ste 1211-371
Oro Valley, AZ 85737
Changed: 12/31/2021

Registered Agent Name & Address

Corporation Service Company
1201 Hays Street
Tallahassee, FL 32301-2525
Registered agent for 1687 entities. See all →

Officer/Director Details

Michaelson, Bob
D/R
10645 N Oracle Rd, Ste 1211-371
Oro Valley, AZ 85737
Officer for 11 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 12/31/2021
Effective Date
Description
Event Type ADMIN DISSOLUTION FOR REGISTERED AGENT
Filed Date 6/23/2021
Effective Date
Description
Event Type NAME CHANGE AMENDMENT
Filed Date 10/30/2006
Effective Date
Description OLD NAME WAS : PROMISE SPECIALTY HOSPITAL OF PHOENIX, INC.

Annual Reports

Report Year
Filed Date
Report Year 2022
Filed Date 03/16/2022
Report Year 2024
Filed Date 04/04/2024
Report Year 2023
Filed Date 04/17/2023

Document Images

04/04/2024 -- ANNUAL REPORT
04/17/2023 -- ANNUAL REPORT
03/16/2022 -- ANNUAL REPORT
12/31/2021 -- Reinstatement
01/28/2021 -- Reg. Agent Resignation
More...