Detail by Entity Name
Florida Not For Profit Corporation
DISEASE MANAGEMENT NETWORK, INC.
Filing Information
N05000011681
20-3887360
11/17/2005
FL
ACTIVE
AMENDMENT
11/21/2018
NONE
Principal Address
Changed: 11/25/2013
3300 Ponce de Leon Boulevard
Coral Gables, FL 33134
Coral Gables, FL 33134
Changed: 11/25/2013
Mailing Address
Changed: 02/07/2014
3300 Ponce de Leon Boulevard
Coral Gables, FL 33134
Coral Gables, FL 33134
Changed: 02/07/2014
Registered Agent Name & Address
DELVAUX, MARK
Name Changed: 11/21/2018
Address Changed: 11/21/2018
3300 PONCE DE LEON BLVD
CORAL GABLES, FL 33134
CORAL GABLES, FL 33134
Name Changed: 11/21/2018
Address Changed: 11/21/2018
Officer/Director Detail
Name & Address
Title Treasurer, Director
Witcher, Dell
Title Chairman, Director
GREENE, JR., ROBERT L
Title Secretary, Director
Wood, Grant
Title VC, Director
Hart, Miekeleen
Title President, CEO
Delvaux, Mark
Title Director
Ritchie, Marcia F
Title Director
YOUNG, D. Craig
Title Director
Frost, Charles
Title Treasurer, Director
Witcher, Dell
301 Sunset Drive
Vestavia Hills, AL 35216
Vestavia Hills, AL 35216
Title Chairman, Director
GREENE, JR., ROBERT L
3541 Sunrise Ridge
Twin Lake, MI 49457
Twin Lake, MI 49457
Title Secretary, Director
Wood, Grant
84 G Street #1
Salt Lake City, UT 84103
Salt Lake City, UT 84103
Title VC, Director
Hart, Miekeleen
155 Provence Point
Akron, OH 44333
Akron, OH 44333
Title President, CEO
Delvaux, Mark
3300 Ponce de Leon Boulevard
Coral Gables, FL 33134
Coral Gables, FL 33134
Title Director
Ritchie, Marcia F
20 Waterford Drive
Englewood, FL 34223
Englewood, FL 34223
Title Director
YOUNG, D. Craig
1195 S Westfield Rd
Toquerville, UT 84774
Toquerville, UT 84774
Title Director
Frost, Charles
2611 Powdermill Lane
Vienna, VA 22181
Vienna, VA 22181
Annual Reports
Report Year | Filed Date |
2022 | 01/27/2022 |
2023 | 01/30/2023 |
2024 | 03/11/2024 |
Document Images