Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ADVENTHEALTH FOUNDATION, INC.

Filing Information
765157 59-2219301 09/22/1982 FL ACTIVE RESTATED ARTICLES 06/07/2023 NONE
Principal Address
900 HOPE WAY
ALTAMONTE SPRINGS, FL 32714

Changed: 12/15/2011
Mailing Address
900 HOPE WAY
ALTAMONTE SPRINGS, FL 32714

Changed: 12/15/2011
Registered Agent Name & Address BROMME, JEFF
900 HOPE WAY
ALTAMONTE SPRINGS, FL 32714

Name Changed: 02/17/2010

Address Changed: 12/16/2011
Officer/Director Detail Name & Address

Title Manager, Asst. Secretary

Addiscott, Lynn
900 Hope Way
Altamonte Springs, FL 32714

Title Manager, VP

Johnson, Penny
11801 S. Freeway
Burleson, TX 76028

Title Manager

Brady, Amanda
900 Hope Way
Altamonte Springs, FL 32714

Title Manager

Goodman, Todd
900 Hope Way
Altamonte Springs, FL 32714

Title Manager

Rathbun, Paul
900 Hope Way
Altamonte Springs, FL 32714

Title Manager

Collis, David
601 East Rollins Street
Orlando, FL 32803

Title Manager

Bergherm, Bruce
1395 S. Pinellas Avenue
Tarpon Springs, FL 34689

Title Manager, Chairman

Bromme, Jeff
900 HOPE WAY
ALTAMONTE SPRINGS, FL 32714

Title Manager

Houmann, Lars
900 HOPE WAY
ALTAMONTE SPRINGS, FL 32714

Title Manager

Huenergardt, Samuel
1301 Wonder World Drive
San Marcos, TX 78666

Title Manager

Johnson, Joe
1500 SW 1st Ave
Ocala, FL 34471

Title Manager

Smith-Edris, Tricia
900 HOPE WAY
ALTAMONTE SPRINGS, FL 32714

Title Asst. Secretary

Addiscott, Lynn
900 Hope Way
Altamonte Springs, FL 32714

Title VP

Adams, Bryan
900 Hope Way
Altamonte Springs, FL 32714

Title VP

Brown, Lorenzo
1055 SAXON BLVD.
Orange City, FL 32763

Title Asst. Secretary

Graff, Jeffrey
900 Hope Way
Altamonte Springs, FL 32714

Title VP

Hernandez, Dennis
401 Palmetto Street,
New Smyrna Beach, FL 32168

Title Vice Treasurer

Vincent, Haney A.
900 Hope Way
Altamonte Springs, FL 32714

Title Secretary

Berrios, Toni
900 HOPE WAY
ALTAMONTE SPRINGS, FL 32714

Title VP

Murrill, Michael L.
900 HOPE WAY
ALTAMONTE SPRINGS, FL 32714

Title VP

Peterson, Douglas
900 HOPE WAY
ALTAMONTE SPRINGS, FL 32714

Title President

Shaw, Terry D.
900 HOPE WAY
ALTAMONTE SPRINGS, FL 32714

Title VP

Skula, Erika
900 HOPE WAY
ALTAMONTE SPRINGS, FL 32714

Title Asst. Secretary

Ambs, Jennifer
900 Hope Way
Altamonte Springs, FL 32714

Title VP

Bales-Chubb, Denyse
900 Hope Way
Altamonte Springs, FL 32714

Title VP

Brown, Royce
900 Hope Way
Altamonte Springs, FL 32714

Title Asst. Secretary

Burroughs, Steven
900 Hope Way
Altamonte Springs, FL 32714

Title VP

Clark, Timothy
900 Hope Way
Altamonte Springs, FL 32714

Title Asst. Secretary

Crunk, Frances
900 Hope Way
Altamonte Springs, FL 32714

Title VP

De Aquino, Walmir
900 Hope Way
Altamonte Springs, FL 32714

Title VP

Dunkel, Jason
900 Hope Way
Altamonte Springs, FL 32714

Title Asst. Secretary

Fisher, Jonathan
900 Hope Way
Altamonte Springs, FL 32714

Title Asst. Secretary

Garcia, Janet
900 Hope Way
Altamonte Springs, FL 32714

Title Asst. Secretary

Glass, Kyle
900 Hope Way
Altamonte Springs, FL 32714

Title Asst. Secretary

Gotshall, Stephen
900 Hope Way
Altamonte Springs, FL 32714

Title Manager

Grodack, Duncan
900 Hope Way
Altamonte Springs, FL 32714

Title Manager

Hayt, Nancy
900 Hope Way
Altamonte Springs, FL 32714

Title Asst. Secretary

Hengesbach, Justin
900 Hope Way
Altamonte Springs, FL 32714

Title Asst. Secretary

Hilliard, Doug
900 Hope Way
Altamonte Springs, FL 32714

Title VP

Jacob, Sissel
900 Hope Way
Altamonte Spings, FL 32714

Title Asst. Secretary

Kleven, Jesse
900 Hope Way
Altamonte Springs, FL 32714

Title Asst. Secretary

Knepp, Tanya
900 Hope Way
Altamonte Springs, FL 32714

Title VP

Lunde, Eric
900 Hope Way
Altamonte Springs, FL 32714

Title Manager

McCall, Kristen
900 Hope Way
Altamonte Springs, FL 32714

Title VP

Newmyer, Jason
900 Hope Way
Altamonte Springs, FL 32714

Title VP

Nudd, Brandon
900 Hope Way
Altamonte Springs, FL 32714

Title Assistant Secretary

Perry, Shawn
900 Hope Way
Altamonte Springs, FL 32714

Title Asst. Secretary

Potter, Arieanna
900 Hope Way
Altamonte Springs, FL 32714

Title Asst. Secretary

Pursia, Jeff
900 Hope Way
Altamonte Springs, FL 32714

Title Asst. Secretary

Rathbun, Mark
900 Hope Way
Altamonte Springs, FL 32714

Title VP

Roberts, Kevin
900 Hope Way
Altamonte Springs, FL 32714

Title VP

Self, Christopher
900 Hope Way
Altamonte Springs, FL 32714

Title VP

Sendros, Isaac
900 Hope Way
Altamonte Springs, FL 32714

Title Member, VP

Thomas, Debora
900 Hope Way
Altamonte Springs, FL 32714

Title Asst. Secretary

Thomason, Nathan
900 Hope Way
Altamonte Springs, FL 32714

Title VP

Thompson, Michael
900 Hope Way
Altamonte Springs, FL 32714

Title VP

Wangsness, Erik
900 Hope Way
Altamonte Springs, FL 32714

Title Asst. Secretary

Willis, Ryan
900 Hope Way
Altamonte Springs, FL 32714

Title Asst. Secretary

Zbraschuk, Amy
900 Hope Way
Altamonte Springs, FL 32714

Title Asst. Secretary

Zill, Kenneth
900 Hope Way
Altamonte Springs, FL 32714

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 01/10/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
06/07/2023 -- Restated Articles View image in PDF format
01/10/2023 -- ANNUAL REPORT View image in PDF format
12/22/2022 -- Name Change View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
05/21/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
06/18/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
08/29/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
02/24/2016 -- ANNUAL REPORT View image in PDF format
01/27/2015 -- ANNUAL REPORT View image in PDF format
02/05/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
02/14/2012 -- ANNUAL REPORT View image in PDF format
12/16/2011 -- Reg. Agent Change View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
10/21/2009 -- Amendment View image in PDF format
01/26/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
04/06/2007 -- ANNUAL REPORT View image in PDF format
03/02/2006 -- ANNUAL REPORT View image in PDF format
01/24/2005 -- ANNUAL REPORT View image in PDF format
03/23/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
01/24/2001 -- ANNUAL REPORT View image in PDF format
02/09/2000 -- ANNUAL REPORT View image in PDF format
02/18/1999 -- ANNUAL REPORT View image in PDF format
04/01/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
03/30/1996 -- ANNUAL REPORT View image in PDF format
02/27/1995 -- ANNUAL REPORT View image in PDF format