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 |
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 |
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 |
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 |
Name | Role |
---|---|
Toni Berrios | Secretary |
Name | Role |
---|---|
MARDIAN J. BLAIR | Incorporator |
BOB SCOTT | Incorporator |
DONALD W. WELCH | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Terry Shaw | President |
Name | Action |
---|---|
SUNSYSTEM DEVELOPMENT CORPORATION | Old Name |
Name | Status | Expiration Date |
---|---|---|
ADVENTHEALTH MANCHESTER FOUNDATION | Active | 2028-10-06 |
MEMORIAL HOSPITAL FOUNDATION | Inactive | 2022-12-06 |
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