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
VOLUNTARY DISSOLUTION
08/14/2024
NONE
Principal Address
Changed: 08/10/1989
1395 S. PINELLAS AVENUE
TARPON SPRINGS, FL 34689
TARPON SPRINGS, FL 34689
Changed: 08/10/1989
Mailing Address
Changed: 08/10/1989
1395 S. PINELLAS AVENUE
TARPON SPRINGS, FL 34689
TARPON SPRINGS, FL 34689
Changed: 08/10/1989
Registered Agent Name & Address
Dameron-Bare, Pamela
Name Changed: 03/11/2021
Address Changed: 08/08/2024
1395 S. PINELLAS AVENUE
TARPON SPRINGS, FL 34689
TARPON SPRINGS, FL 34689
Name Changed: 03/11/2021
Address Changed: 08/08/2024
Officer/Director Detail
Name & Address
Title 2nd Vice President
Campana, Anita
Title Corresponding Secretary
Milheiser, Ann
Title President
Bare, William
Title Treasurer
Chimento, Bruce
Title 1st Vice President
Chendorain, Marie
Title Parliamentarian
Rodriguez, Ruben
Title Director
Deck, Roberta
Title Recording Secretary
Kendall, Shirley
Title Director
Garvey, Bonnie
Title Asst. Treasurer
Cassella, Linda
Title Director
Lester, Joyce
Title Director
Samuelson, Lorraine
Title 2nd Vice President
Campana, Anita
1010 Lake Avoca Ct
Tarpon Springs, FL 34689
Tarpon Springs, FL 34689
Title Corresponding Secretary
Milheiser, Ann
3504 Tealwood Circle
Palm Harbor, FL 34685
Palm Harbor, FL 34685
Title President
Bare, William
231 Dixie Lane
Tarpon Springs, FL 34689
Tarpon Springs, FL 34689
Title Treasurer
Chimento, Bruce
1677 Lonesome Pine Lane
Tarpon Springs, FL 34689
Tarpon Springs, FL 34689
Title 1st Vice President
Chendorain, Marie
1112 N. Florida Ave
Tarpon Springs, FL 34689
Tarpon Springs, FL 34689
Title Parliamentarian
Rodriguez, Ruben
494 Waterford Circle
Tarpon Springs, FL 34689
Tarpon Springs, FL 34689
Title Director
Deck, Roberta
39650 US Hwy 19 No
#211
Tarpon Springs, FL 34689
#211
Tarpon Springs, FL 34689
Title Recording Secretary
Kendall, Shirley
300 South Florida Avenue
#200L
Tarpon Springs, FL 34689
#200L
Tarpon Springs, FL 34689
Title Director
Garvey, Bonnie
3207 Green Dolphin Street
Tarpon Springs, FL 34689
Tarpon Springs, FL 34689
Title Asst. Treasurer
Cassella, Linda
1947 Golfview Dr
Tarpon Springs, FL 34689
Tarpon Springs, FL 34689
Title Director
Lester, Joyce
39820 US Hwy 19 N
#192
Tarpon Springs, FL 34689
#192
Tarpon Springs, FL 34689
Title Director
Samuelson, Lorraine
613 Timber Lane
Tarpon Springs, FL 34689
Tarpon Springs, FL 34689
Annual Reports
Report Year | Filed Date |
2023 | 08/07/2024 |
2024 | 08/07/2024 |
2024 | 08/08/2024 |
Document Images