Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

OSCEOLA MENTAL HEALTH, INC.

Filing Information
735870 59-1677912 05/19/1976 FL ACTIVE AMENDMENT 11/15/2012 NONE
Principal Address
206 PARK PLACE BLVD
KISSIMMEE, FL 34741

Changed: 07/27/2001
Mailing Address
206 PARK PLACE BLVD
KISSIMMEE, FL 34741

Changed: 01/05/2010
Registered Agent Name & Address GRIFFIN, GARRETT, Dr.
206 PARK PLACE BLVD
KISSIMMEE, FL 34741

Name Changed: 09/07/2023

Address Changed: 07/27/2001
Officer/Director Detail Name & Address

Title President CEO

GRIFFIN, Garrett, Dr.
206 PARK PLACE BLVD.
KISSIMMEE, FL 34741

Title Officer

HOLT, BRYAN
402 Simpson Road
KISSIMMEE, FL 34744

Title Officer

SIDDIQUI, ALINA
1800 Denn John Lane
KISSIMMEE, FL 34744

Title Director

Tompkins, Marcia
1731 Boggy Creek Road
Kissimmee, FL 34744

Title Director

Jancewicz, Stefania
2 Courthouse Square
Kissimmee, FL 34741

Title Director, V. Chairperson

Ivins, Steve
6358 Oak Meadow Bend
Orlando, FL 32819

Title Corporate Compliance Director

MELO, MARISOL
206 PARK PLACE BLVD
KISSIMMEE, FL 34741

Title Officer

Dorn, Jared
1628 Regal Oaks
Kissimmee, FL 34744

Title Director, Secretary/Treasurer

Holland, Betty
8 N. Stewart Avenue
Kissimmee, FL 34741

Title Director, Chairperson

Blake, Austin
101 Church Street
Kissimmee, FL 34741

Title Officer

Alvarez, Gabriel
1610 Orrington Payne Place
Orlando, FL 32707

Title Officer

Wilson, Christopher
Advent Health Care Kissimmee
Kissimmee, FL 34741

Title Officer

Wilkinson, Kevin
2601 E. Irlo Bronson Highway
Kissimmee, FL 34744

Title Director

Goerke, Doug
4700 Neptune Road
Kissimmee, FL 34769

Annual Reports
Report YearFiled Date
2023 01/11/2023
2023 09/07/2023
2024 01/04/2024

Document Images
01/04/2024 -- ANNUAL REPORT View image in PDF format
09/07/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2023 -- ANNUAL REPORT View image in PDF format
12/13/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
03/05/2019 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
01/24/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/15/2014 -- ANNUAL REPORT View image in PDF format
01/07/2013 -- ANNUAL REPORT View image in PDF format
11/15/2012 -- Amendment View image in PDF format
09/17/2012 -- Amendment View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
02/04/2008 -- ANNUAL REPORT View image in PDF format
04/03/2007 -- ANNUAL REPORT View image in PDF format
03/06/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
02/04/2004 -- ANNUAL REPORT View image in PDF format
10/21/2003 -- ANNUAL REPORT View image in PDF format
01/16/2002 -- ANNUAL REPORT View image in PDF format
07/27/2001 -- ANNUAL REPORT View image in PDF format
01/22/2000 -- ANNUAL REPORT View image in PDF format
05/20/1999 -- ANNUAL REPORT View image in PDF format
06/03/1998 -- ANNUAL REPORT View image in PDF format
02/06/1997 -- ANNUAL REPORT View image in PDF format
02/26/1996 -- ANNUAL REPORT View image in PDF format
02/14/1995 -- ANNUAL REPORT View image in PDF format