Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HEALTH PLANNING COUNCIL OF NORTHEAST FLORIDA, INC.

Filing Information
765788 59-2247189 11/18/1982 FL ACTIVE
Principal Address
4201 Baymeadows Road
Suite 2
Jacksonville, FL 32217

Changed: 03/07/2018
Mailing Address
4201 Baymeadows Road
Suite 2
Jacksonville, FL 32217

Changed: 03/07/2018
Registered Agent Name & Address GRICH, SUSAN D
4201 Baymeadows Road
Suite 2
Jacksonville, FL 32217

Name Changed: 03/07/2018

Address Changed: 03/07/2018
Officer/Director Detail Name & Address

Title Chairman

Bowers, Wiatt
4201 Baymeadows Road
Suite 2
Jacksonville, FL 32217

Title Treasurer

Baird, Carrie
4201 Baymeadows Road
Suite 2
Jacksonville, FL 32217

Title President, CEO

Grich, Susan D
4201 Baymeadows Road
Suite 2
Jacksonville, FL 32217

Title Other, Member

Payne, Elizabeth
4201 Baymeadows Road
Suite 2
Jacksonville, FL 32217

Title Other, Member

Crowder, Andrea Dr.
4201 Baymeadows Road
Suite 2
Jacksonville, FL 32217

Title Secretary

Nuland, Christopher
4201 Baymeadows Road
Suite 2
Jacksonville, FL 32217

Title Other, Member at Large

Crowley, Meaghan, Dr.
4201 Baymeadows Road
Suite 2
Jacksonville, FL 32217

Title Other, Member

Ponder-Stansel, Susan
4201 Baymeadows Road
Suite 2
Jacksonville, FL 32217

Title Member

Snyder, Robert
4201 Baymeadows Road
Suite 2
Jacksonville, FL 32217

Title Member

Biello, Lori, Esq.
4201 Baymeadows Road
Suite 2
Jacksonville, FL 32217

Title Member

May, Quantina
4201 Baymeadows Rd Suite 2
Jacksonville, FL 32217

Annual Reports
Report YearFiled Date
2022 03/07/2022
2023 04/21/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/21/2023 -- ANNUAL REPORT View image in PDF format
03/07/2022 -- ANNUAL REPORT View image in PDF format
02/05/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
03/07/2018 -- ANNUAL REPORT View image in PDF format
04/17/2017 -- ANNUAL REPORT View image in PDF format
03/11/2016 -- ANNUAL REPORT View image in PDF format
02/22/2015 -- ANNUAL REPORT View image in PDF format
12/11/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/30/2014 -- ANNUAL REPORT View image in PDF format
02/10/2013 -- ANNUAL REPORT View image in PDF format
02/01/2012 -- ANNUAL REPORT View image in PDF format
02/24/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
02/15/2008 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
03/01/2006 -- ANNUAL REPORT View image in PDF format
03/04/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
02/18/2003 -- ANNUAL REPORT View image in PDF format
01/31/2002 -- ANNUAL REPORT View image in PDF format
01/19/2001 -- ANNUAL REPORT View image in PDF format
01/25/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
01/29/1998 -- ANNUAL REPORT View image in PDF format
01/29/1997 -- ANNUAL REPORT View image in PDF format
02/02/1996 -- ANNUAL REPORT View image in PDF format
02/03/1995 -- ANNUAL REPORT View image in PDF format