Name: | FLORIDA HOSPITAL HEALTHCARE PARTNERS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Mar 2023 (2 years ago) |
Organization Date: | 30 Jan 2013 (12 years ago) |
Authority Date: | 10 Mar 2023 (2 years ago) |
Last Annual Report: | 18 Jun 2024 (9 months ago) |
Branch of: | FLORIDA HOSPITAL HEALTHCARE PARTNERS, INC., FLORIDA (Company Number N13000001006) |
Organization Number: | 1266416 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
Principal Office: | 901 STERTHAUS DRIVE , ORMOND BEACH, FL 32174 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
David Banks | Officer |
Toni Berrios | Officer |
Amanda Brady | Officer |
Jeffrey Graff | Officer |
Lisa Patenaude | Officer |
Lynn C. Addiscott | Officer |
David L. Huffman | Officer |
Haney A. Vincent | Officer |
Michael R. Saunders | Officer |
Name | Role |
---|---|
Ilene Gilbert Droge | President |
Name | Role |
---|---|
Ilene Gilbert Droge | Director |
Todd Goodman | Director |
Audrey Gregory | Director |
Randall L. Haffner | Director |
Deborah H. Thomas | Director |
Name | Role |
---|---|
Morgan Ruthledge | Registered Agent |
Name | Role |
---|---|
Deborah H. Thomas | Secretary |
Name | Role |
---|---|
Deborah H. Thomas | Treasurer |
Name | File Date |
---|---|
Annual Report Amendment | 2024-06-18 |
Principal Office Address Change | 2024-06-18 |
Annual Report Amendment | 2024-06-17 |
Principal Office Address Change | 2024-06-17 |
Annual Report | 2024-06-17 |
Principal Office Address Change | 2024-06-17 |
Certificate of Authority FBE | 2023-03-10 |
Sources: Kentucky Secretary of State