Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COMMUNITY HEALTH CENTERS OF PINELLAS, INC.

Filing Information
755140 59-2097521 11/14/1980 FL ACTIVE AMENDMENT 01/16/2019 NONE
Principal Address
14100 58TH STREET NORTH
CLEARWATER, FL 33760

Changed: 10/30/2019
Mailing Address
14100 58TH STREET NORTH
CLEARWATER, FL 33760

Changed: 10/30/2019
Registered Agent Name & Address DILLON, WILLIAM
215 SOUTH MONROE STREET - STE. 601
TALLAHASSEE, FL 32301

Name Changed: 01/16/2019

Address Changed: 01/16/2019
Officer/Director Detail Name & Address

Title Director, Chairman

SMITH, JOSEPH L
14100 58TH STREET NORTH
CLEARWATER, FL 33760

Title Director

Williams, Luke C
14100 58TH STREET NORTH
CLEARWATER, FL 33760

Title Director, Treasurer

Williams, Clarence
14100 58TH STREET NORTH
CLEARWATER, FL 33760

Title CFO

Gilbert, James B
14100 58th Street North
Clearwater, FL 33760

Title Director

Sherman-White, Ann
14100 58TH STREET NORTH
CLEARWATER, FL 33760

Title Director, Secretary

Lense, Alberto
14100 58TH STREET NORTH
CLEARWATER, FL 33760

Title Director

Hecht, Dorothea
14100 58TH STREET NORTH
CLEARWATER, FL 33760

Title CEO

Dorso, Elodie
14100 58TH STREET NORTH
CLEARWATER, FL 33760

Title CRO

Kucher, Edward P
14100 58th Street North
CLEARWATER, FL 33760

Title Director

MEREDITH, JEREMY
14100 58TH STREET NORTH
CLEARWATER, FL 33760

Title Director

McFadden, Priscilla
14100 58TH STREET NORTH
CLEARWATER, FL 33760

Title Director

Porter, Ronald
14100 58th Street North
Clearwater, FL 33760

Title Director

Marrone, Kevin
14100 58th Street N
Clearwater, FL 33760

Annual Reports
Report YearFiled Date
2022 04/19/2022
2023 04/28/2023
2024 01/16/2024

Document Images
01/16/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
01/18/2021 -- ANNUAL REPORT View image in PDF format
02/17/2020 -- ANNUAL REPORT View image in PDF format
08/14/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
01/16/2019 -- Amendment View image in PDF format
02/05/2018 -- ANNUAL REPORT View image in PDF format
01/18/2017 -- ANNUAL REPORT View image in PDF format
01/27/2016 -- ANNUAL REPORT View image in PDF format
11/19/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/28/2015 -- ANNUAL REPORT View image in PDF format
02/12/2014 -- ANNUAL REPORT View image in PDF format
11/21/2013 -- Amendment View image in PDF format
02/26/2013 -- ANNUAL REPORT View image in PDF format
02/20/2012 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
12/16/2010 -- Amended and Restated Articles View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
10/30/2009 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
10/28/2008 -- REINSTATEMENT View image in PDF format
02/22/2007 -- ANNUAL REPORT View image in PDF format
02/15/2006 -- ANNUAL REPORT View image in PDF format
05/10/2005 -- ANNUAL REPORT View image in PDF format
03/02/2004 -- ANNUAL REPORT View image in PDF format
05/14/2003 -- ANNUAL REPORT View image in PDF format
01/15/2002 -- ANNUAL REPORT View image in PDF format
05/24/2001 -- ANNUAL REPORT View image in PDF format
08/24/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format