Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MORTON PLANT HOSPITAL ASSOCIATION, INC.

Filing Information
708987 59-0624462 05/19/1965 FL ACTIVE AMENDED AND RESTATED ARTICLES 06/01/2005 NONE
Principal Address
300 PINELLAS STREET
CLEARWATER, FL 33756

Changed: 04/27/2015
Mailing Address
300 PINELLAS STREET
CLEARWATER, FL 33756

Changed: 03/20/2014
Registered Agent Name & Address BAYCARE HEALTH SYSTEM, INC.
ATTENTION: LEGAL SERVICES DEPARTMENT
2985 DREW STREET
CLEARWATER, FL 33759

Name Changed: 03/27/2023

Address Changed: 03/20/2014
Officer/Director Detail Name & Address

Title PRESIDENT

Galdieri, Lou
2985 Drew Street
CLEARWATER, FL 33759

Title VC

Cole, Katie
300 PINELLAS STREET
CLEARWATER, FL 33756

Title Secretary

Muchowski, Patrice
300 PINELLAS STREET
CLEARWATER, FL 33756

Title Past Chair

BURWELL, ANDY
300 PINELLAS STREET
CLEARWATER, FL 33756

Title Chairman

LATVALA, SUSAN
300 PINELLAS STREET
CLEARWATER, FL 33756

Title Treasurer

Damsker, Benje
300 Pinellas Street
Clearwater, FL 33756

Annual Reports
Report YearFiled Date
2022 03/25/2022
2023 03/27/2023
2024 03/04/2024

Document Images
03/04/2024 -- ANNUAL REPORT View image in PDF format
03/27/2023 -- ANNUAL REPORT View image in PDF format
10/04/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/25/2022 -- ANNUAL REPORT View image in PDF format
01/22/2021 -- ANNUAL REPORT View image in PDF format
02/03/2020 -- ANNUAL REPORT View image in PDF format
02/18/2019 -- ANNUAL REPORT View image in PDF format
03/13/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
02/28/2011 -- ANNUAL REPORT View image in PDF format
02/11/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
02/28/2008 -- ANNUAL REPORT View image in PDF format
03/12/2007 -- ANNUAL REPORT View image in PDF format
04/12/2006 -- ANNUAL REPORT View image in PDF format
06/01/2005 -- Amended and Restated Articles View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
12/15/2004 -- REINSTATEMENT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
08/23/2002 -- Amendment View image in PDF format
05/02/2002 -- ANNUAL REPORT View image in PDF format
09/24/2001 -- Reg. Agent Change View image in PDF format
05/15/2001 -- ANNUAL REPORT View image in PDF format
05/05/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
05/08/1998 -- ANNUAL REPORT View image in PDF format
08/18/1997 -- AMENDED AND RESTATED ARTICL View image in PDF format
06/17/1997 -- ANNUAL REPORT View image in PDF format
06/22/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format