Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

INDIAN RIVER HOSPITAL FOUNDATION, INC.

Filing Information
723106 59-0760215 03/20/1972 FL ACTIVE AMENDED AND RESTATED ARTICLES 05/20/2015 NONE
Principal Address
1000 36th Street
Vero Beach, FL 32960

Changed: 04/19/2024
Mailing Address
1000 36th Street
Vero Beach, FL 32960

Changed: 04/19/2024
Registered Agent Name & Address C T Corporation System
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 01/19/2022

Address Changed: 01/19/2022
Officer/Director Detail Name & Address

Title Director

Gullquist, Herbert
1000 36th Street
Vero Beach, FL 32960

Title Director

Kemp III, John B.
1000 36th Street
Vero Beach, FL 32960

Title Director

Lafage, Judith
1000 36th Street
Vero Beach, FL 32960

Title Director

Milsten, Richard, M.D.
1000 36th Street
Vero Beach, FL 32960

Title Director

Munn, William H.
1000 36th Street
Vero Beach, FL 32960

Title Director

O'Brien, Kathleen C.
1000 36th Street
Vero Beach, FL 32960

Title Director

Potter, Mary
1000 36th Street
Vero Beach, FL 32960

Title Director

Rohrbach, N. Jack
1000 36th Street
Vero Beach, FL 32960

Title Director

Rundels, Matthew
1000 36th Street
Vero Beach, FL 32960

Title Director

Scoville, Roger
1000 36th Street
Vero Beach, FL 32960

Title Director

Sheiffer, Pamela J.
1000 36th Street
Vero Beach, FL 32960

Title Director

Cotter, E. Robert
1000 36th Street
Vero Beach, FL 32960

Title Director

Gahan, Delores R., M.D.
1000 36th Street
Vero Beach, FL 32960

Title Director

Clifford, J. Christopher
1000 36th Street
Vero Beach, FL 32960

Title Director

Struthers, Harvey J., Jr.
1000 36th Street
Vero Beach, FL 32960

Title Director

Tansill, Douglas T.
1000 36th Street
Vero Beach, FL 32960

Title Director

Woodruff, Anthony C.
1000 36th Street
Vero Beach, FL 32960

Title Chairman Emeritus

Woodruff, Anthony C.
1000 36th Street
Vero Beach, FL 32960

Title Chairman

Lafage, Judith
1000 36th Street
Vero Beach, FL 32960

Title Director

Crain, Mary Kay
1000 36th Street
Vero Beach, FL 32960

Title Director

Feinour, Eugene P.
1000 36th Street
Vero Beach, FL 32960

Title Director

Jones, Stephen C.
1000 36th Street
Vero Beach, FL 32960

Title Director

Oglesby, Marion B
1000 36th Street
Vero Beach, FL 32960

Title Director

Solomon, Susan R.
1000 36th Street
Vero Beach, FL 32960

Title VC

Tansill, Douglas T.
1000 36th Street
Vero Beach, FL 32960

Title Director

Allex, Patricia A.
1000 36th Street
Vero Beach, FL 32960

Title Director

Barrow, Christopher T.
1000 36th Street
Vero Beach, FL 32960

Title Secretary

Sheiffer, Pamela J.
1000 36th Street
Vero Beach, FL 32960

Title VC

Clifford, J. Christopher
1000 36th Street
Vero Beach, FL 32960

Title Assistant Secretary

Brown, Sherry
1000 36th Street
Vero Beach, FL 32960

Title Director

Biersach, William D.
1000 36th Street
Vero Beach, FL 32960

Title Director

Blanchard, Elizabeth W.
1000 36th Street
Vero Beach, FL 32960

Title Assistant Secretary

Struthers, Harvey J., Jr.
1000 36th Street
Vero Beach, FL 32960

Title Treasurer

Munn, William H.
1000 36th Street
Vero Beach, FL 32960

Title Assistant Treasurer

Gullquist, Herbert
1000 36th Street
Vero Beach, FL 32960

Title Director

Blanchard, John
1000 36th Street
Vero Beach, FL 32960

Title Director

Brown, Kathryn
1000 36th Street
Vero Beach, FL 32960

Title Director

Brown, Sherry
1000 36th Street
Vero Beach, FL 32960

Title Vice President and CMO

Peter, David, M.D.
1000 36th Street
Vero Beach, FL 32960

Title Director

Carey, Wendy G.
1000 36th Street
Vero Beach, FL 32960

Title Director

Costello, John H.
1000 36th Street
Vero Beach, FL 32960

Title Director

Hurtt, Stephanie P.
1000 36th Street
Vero Beach, FL 32960

Annual Reports
Report YearFiled Date
2022 01/19/2022
2023 04/28/2023
2024 04/19/2024

Document Images
04/19/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
01/19/2022 -- ANNUAL REPORT View image in PDF format
06/24/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
01/18/2020 -- ANNUAL REPORT View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
03/08/2018 -- Reg. Agent Change View image in PDF format
03/14/2017 -- ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
05/20/2015 -- Amended and Restated Articles View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
02/24/2014 -- ANNUAL REPORT View image in PDF format
02/28/2013 -- ANNUAL REPORT View image in PDF format
01/26/2012 -- ANNUAL REPORT View image in PDF format
02/28/2011 -- ANNUAL REPORT View image in PDF format
01/25/2010 -- ANNUAL REPORT View image in PDF format
01/19/2009 -- ANNUAL REPORT View image in PDF format
01/25/2008 -- ANNUAL REPORT View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
03/31/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
05/14/2001 -- ANNUAL REPORT View image in PDF format
01/18/2000 -- ANNUAL REPORT View image in PDF format
05/08/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
03/21/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format