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 (42 years ago)
Authority Date: 11 Oct 1982 (42 years ago)
Last Annual Report: 27 Jun 2024 (8 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

Officer

Name Role
Mark Rathbun Officer
Arieanna Potter Officer
Stephen D. Gotshall Officer
Jeff Prusia Officer
Kenneth Zill Officer
Jeffrey Graff Officer
Lynn Addiscott Officer
Michael Saunders Officer
Haney Vincent Officer
Jennifer Ambs Officer

Vice President

Name Role
Kevin Roberts Vice President
Christopher Self Vice President
Isaac Sendros Vice President
Erick E. Lunde Vice President
Michael L Murrill Vice President
Michael J Thompson Vice President
Debora H Thomas Vice President
Erika Skula Vice President
Brian Adams Vice President
Lorenzo Brown Vice President

Director

Name Role
MARDIAN J. BLAIR Director
Penny Johnson Director
Kristen McCall Director
Debora H Thomas Director
BILL HAUPT Director
Lars Houmann Director
Lynn Addiscott Director
Amanda Brady Director
Todd Goodman Director
Paul Rathbun Director

President

Name Role
Terry Shaw President

Incorporator

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

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Secretary

Name Role
Toni Berrios Secretary

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