Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HELEN ELLIS MEMORIAL HOSPITAL AUXILIARY, INC.

Filing Information
753853 59-2106043 08/21/1980 FL INACTIVE ADMIN DISSOLUTION FOR ANNUAL REPORT 09/22/2023 NONE
Principal Address
1395 S. PINELLAS AVENUE
TARPON SPRINGS, FL 34689

Changed: 08/10/1989
Mailing Address
1395 S. PINELLAS AVENUE
TARPON SPRINGS, FL 34689

Changed: 08/10/1989
Registered Agent Name & Address Dameron-Bare, Pamela
AdventHealth North Pinellas Auxiliary
1395 S. PINELLAS AVENUE
TARPON SPRINGS, FL 34689

Name Changed: 03/11/2021

Address Changed: 03/11/2021
Officer/Director Detail Name & Address

Title 2nd Vice President

Campana, Anita
1010 Lake Avoca Ct
Tarpon Springs, FL 34689

Title Corresponding Secretary

Milheiser, Ann
3504 Tealwood Circle
Palm Harbor, FL 34685

Title President

Bare, William
231 Dixie Lane
Tarpon Springs, FL 34689

Title Treasurer

Chimento, Bruce
1677 Lonesome Pine Lane
Tarpon Springs, FL 34689

Title 1st Vice President

Chendorain, Marie
1112 N. Florida Ave
Tarpon Springs, FL 34689

Title Parliamentarian

Rodriguez, Ruben
494 Waterford Circle
Tarpon Springs, FL 34689

Title Director

Deck, Roberta
39650 US Hwy 19 No
#211
Tarpon Springs, FL 34689

Title Recording Secretary

Kendall, Shirley
300 South Florida Avenue
#200L
Tarpon Springs, FL 34689

Title Director

Garvey, Bonnie
3207 Green Dolphin Street
Tarpon Springs, FL 34689

Title Asst. Treasurer

Cassella, Linda
1947 Golfview Dr
Tarpon Springs, FL 34689

Title Director

Lester, Joyce
39820 US Hwy 19 N
#192
Tarpon Springs, FL 34689

Title Director

Samuelson, Lorraine
613 Timber Lane
Tarpon Springs, FL 34689

Annual Reports
Report YearFiled Date
2020 06/26/2020
2021 03/11/2021
2022 03/02/2022