Search icon

ADVENTHEALTH FOUNDATION, INC.

Branch

Company Details

Name: ADVENTHEALTH FOUNDATION, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Oct 1982 (43 years ago)
Authority Date: 11 Oct 1982 (43 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Branch of: ADVENTHEALTH FOUNDATION, INC., FLORIDA (Company Number 765157)
Organization Number: 0169710
Industry: Health Services
Number of Employees: Small (0-19)
Principal Office: 900 HOPE WAY, ALTAMONTE SPRINGS, FL 32714
Place of Formation: FLORIDA

Director

Name Role
Duncan Grodack Director
MARDIAN J. BLAIR Director
Todd Goodman Director
Jeff Bromme Director
Sam Huenergardt Director
Penny Johnson Director
Lynn Addiscott Director
Amanda Brady Director
Lars Houmann Director
David Collis Director

Vice President

Name Role
Kevin Roberts Vice President
Jason Newmyer Vice President
Erick E. Lunde Vice President
Michael L Murrill Vice President
Brandon Nudd Vice President
Christopher Self Vice President
Isaac Sendros Vice President
Michael J Thompson Vice President
Royce Brown Vice President
Timothy Clarks Vice President

Officer

Name Role
Arieanna Potter Officer
Kenneth Zill Officer
Mark Rathbun Officer
Jeff Prusia Officer
Jeff Bromme Officer
Steven Burroughs Officer
Frances Crunk Officer
Jonathan Fisher Officer
Jeffrey Graff Officer
Michael Saunders Officer

Secretary

Name Role
Toni Berrios Secretary

Incorporator

Name Role
MARDIAN J. BLAIR Incorporator
BOB SCOTT Incorporator
DONALD W. WELCH Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Terry Shaw President

Former Company Names

Name Action
SUNSYSTEM DEVELOPMENT CORPORATION Old Name

Assumed Names

Name Status Expiration Date
ADVENTHEALTH MANCHESTER FOUNDATION Active 2028-10-06
MEMORIAL HOSPITAL FOUNDATION Inactive 2022-12-06

Filings

Name File Date
Annual Report 2024-06-27
Amendment 2023-10-30
Name Renewal 2023-10-06
Annual Report 2023-01-17
Annual Report 2022-05-17
Annual Report 2021-06-22
Annual Report 2020-06-30
Annual Report 2019-06-25
Registered Agent name/address change 2018-10-18
Certificate of Assumed Name 2018-10-10

Sources: Kentucky Secretary of State