Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NATURE COAST EMERGENCY MEDICAL FOUNDATION, INC.

Filing Information
N00000003887 65-1021027 06/07/2000 FL INACTIVE VOLUNTARY DISSOLUTION 03/30/2022 03/31/2022
Principal Address
3876 W COUNTRY HILL DR
LECANTO, FL 34461

Changed: 01/23/2009
Mailing Address
3876 W COUNTRY HILL DR
LECANTO, FL 34461

Changed: 01/23/2009
Registered Agent Name & Address BAXTER, SCOTT C
3876 W COUNTRY HILL DR
LECANTO, FL 34461

Name Changed: 04/03/2020

Address Changed: 04/03/2020
Officer/Director Detail Name & Address

Title Director

DAVIS, GENE
POST OFFICE BOX 700
INVERNESS, FL 34451

Title VP

Blue-McLean, Lace
3414 S Fitch Ave
INVERNESS, FL 34452

Title President

HEDGES, MARY
2505 N STAMPEDE DR
BEVERLY HILLS, FL 34465

Title Treasurer

RUBEN, BRADLEY
2299 N OVERLOOK PATH
HERNANDO, FL 34442

Title DIRECTOR

Carroll, Ginger
502 W HIGHLAND BLVD
INVERNESS, FL 34452

Title DIRECTOR

Stockton, Linda
6201 N SUNCOAST BLVD
CRYSTAL RIVER, FL 34428

Title DIRECTOR

DeCarlo, Dave
2374 S Olympic Hills Terrace
Inverness, FL 34450

Title Secretary

BEDFORD, PAMELA J
8055 S BEDFORD RD
FLORAL CITY, FL 34436

Title Director

Stevens, Craig
3600 W Sovereign Path
Lecanto, FL 34461

Annual Reports
Report YearFiled Date
2020 02/05/2020
2020 04/03/2020
2021 01/25/2021

Document Images
03/30/2022 -- VOLUNTARY DISSOLUTION View image in PDF format
01/25/2021 -- ANNUAL REPORT View image in PDF format
04/03/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/02/2020 -- Reg. Agent Resignation View image in PDF format
02/05/2020 -- ANNUAL REPORT View image in PDF format
08/09/2019 -- Amendment View image in PDF format
01/28/2019 -- ANNUAL REPORT View image in PDF format
03/07/2018 -- ANNUAL REPORT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
02/09/2016 -- ANNUAL REPORT View image in PDF format
08/14/2015 -- Reg. Agent Change View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
12/02/2013 -- Reg. Agent Resignation View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/18/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/23/2009 -- ANNUAL REPORT View image in PDF format
07/31/2008 -- ANNUAL REPORT View image in PDF format
10/25/2007 -- Off/Dir Resignation View image in PDF format
10/18/2007 -- Reg. Agent Change View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
09/21/2005 -- Amendment View image in PDF format
01/25/2005 -- ANNUAL REPORT View image in PDF format
03/08/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
02/25/2002 -- ANNUAL REPORT View image in PDF format
03/15/2001 -- ANNUAL REPORT View image in PDF format
06/07/2000 -- Domestic Non-Profit View image in PDF format