Detail by Entity Name

Florida Not For Profit Corporation

BERT FISH MEDICAL CENTER AUXILIARY, INC., NEW SMYRNA BEACH, FLORIDA

Filing Information
701448 59-1054892 09/23/1960 FL ACTIVE AMENDED AND RESTATED ARTICLES 10/17/2023 NONE
Principal Address
401 PALMETTO ST
NEW SMYRNA BEACH, FL 32168

Changed: 03/07/1990
Mailing Address
401 PALMETTO ST
MAIL BOX #8
NEW SMYRNA BEACH, FL 32168

Changed: 01/11/2007
Registered Agent Name & Address Foster, Georgia R
401 PALMETTO STREET
NEW SMYRNA BEACH, FL 32168

Name Changed: 07/19/2023

Address Changed: 11/11/2010
Officer/Director Detail Name & Address

Title President

Foster, Georgia R
401 PALMETTO ST
MAIL BOX #8
NEW SMYRNA BEACH, FL 32168

Title Administrative Secretary

Miller, Judy
401 PALMETTO ST
MAIL BOX #8
NEW SMYRNA BEACH, FL 32168

Title Volunteer Coordinator

Lopriore, Shirley
401 PALMETTO ST
NEW SMYRNA BEACH, FL 32168

Title Treasurer

Callaghan, Linda F
401 PALMETTO ST
MAIL BOX #8
NEW SMYRNA BEACH, FL 32168

Title Vice Pesident

Fiorica, Anthony M
401 Palmetto Street
New Smyrna Beach, FL 32168

Annual Reports
Report YearFiled Date
2023 01/30/2023
2023 07/19/2023
2024 01/09/2024

Document Images
01/09/2024 -- ANNUAL REPORT View image in PDF format
10/17/2023 -- Amended and Restated Articles View image in PDF format
07/19/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
01/05/2021 -- ANNUAL REPORT View image in PDF format
06/02/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
02/12/2019 -- ANNUAL REPORT View image in PDF format
12/03/2018 -- Amendment View image in PDF format
02/23/2018 -- REINSTATEMENT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
01/15/2015 -- ANNUAL REPORT View image in PDF format
01/15/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
01/12/2012 -- ANNUAL REPORT View image in PDF format
10/20/2011 -- REINSTATEMENT View image in PDF format
11/11/2010 -- REINSTATEMENT View image in PDF format
03/21/2009 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
01/11/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
02/09/2005 -- ANNUAL REPORT View image in PDF format
02/12/2004 -- ANNUAL REPORT View image in PDF format
02/21/2003 -- ANNUAL REPORT View image in PDF format
01/31/2002 -- ANNUAL REPORT View image in PDF format
01/25/2001 -- ANNUAL REPORT View image in PDF format
02/04/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
07/30/1997 -- ANNUAL REPORT View image in PDF format
02/16/1996 -- ANNUAL REPORT View image in PDF format
01/30/1995 -- ANNUAL REPORT View image in PDF format
09/23/1960 -- FILINGS PRIOR TO 1995 View image in PDF format