Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
COMMUNITY HEALTH OF SOUTH FLORIDA, INC.
Filing Information
720924
59-1372690
05/12/1971
FL
ACTIVE
AMENDED AND RESTATED ARTICLES
05/03/2007
NONE
Principal Address
Changed: 03/20/1985
10300 S.W. 216 STREET
MIAMI, FL 33190
MIAMI, FL 33190
Changed: 03/20/1985
Mailing Address
Changed: 03/20/1985
10300 S.W. 216 STREET
MIAMI, FL 33190
MIAMI, FL 33190
Changed: 03/20/1985
Registered Agent Name & Address
Hall, Anthony Blake
Name Changed: 05/01/2023
Address Changed: 04/26/2018
10300 S.W. 216 STREET
MIAMI, FL 33190
MIAMI, FL 33190
Name Changed: 05/01/2023
Address Changed: 04/26/2018
Officer/Director Detail
Name & Address
Title 2nd Vice Chairman
SAINT CYR, CARLO
Title 1st Vice Chairman
Saluja, Arjun
Title President & CEO
Hall, Anthony Blake
Title CFO
Radziewicz, Jeremy David
Title Chairman
Windsor, Natalie
Title Secretary
Gonzalez, Claudia
Title Treasurer
Herdsman, Paul
Title 2nd Vice Chairman
SAINT CYR, CARLO
10300 S.W. 216 STREET
MIAMI, FL 33190
MIAMI, FL 33190
Title 1st Vice Chairman
Saluja, Arjun
10300 S.W. 216 STREET
MIAMI, FL 33190
MIAMI, FL 33190
Title President & CEO
Hall, Anthony Blake
10300 S.W. 216 STREET
MIAMI, FL 33190
MIAMI, FL 33190
Title CFO
Radziewicz, Jeremy David
10300 S.W. 216 STREET
Miami, FL 33190
Miami, FL 33190
Title Chairman
Windsor, Natalie
10300 sw 216 street
Miami, FL 33190
Miami, FL 33190
Title Secretary
Gonzalez, Claudia
10300 sw 216 street
Miami, FL 33190
Miami, FL 33190
Title Treasurer
Herdsman, Paul
10300 S.W. 216 STREET
MIAMI, FL 33190
MIAMI, FL 33190
Annual Reports
Report Year | Filed Date |
2022 | 04/29/2022 |
2023 | 05/01/2023 |
2024 | 04/30/2024 |
Document Images