Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE VOLUNTEER AUXILIARY OF FLORIDA HOSPITAL - FLAGLER, INC.

Filing Information
N06593 59-2486582 12/12/1984 FL INACTIVE VOLUNTARY DISSOLUTION 08/03/2021 NONE
Principal Address
AdventHealth Palm Coast Auxiliary
60 MEMORIAL MEDICAL PKWY
PALM COAST, FL 32164

Changed: 04/22/2020
Mailing Address
AdventHealth Palm Coast Auxiliary
60 MEMORIAL MEDICAL PKWY
PALM COAST, FL 32164

Changed: 04/22/2020
Registered Agent Name & Address Sisti, Tom
60 MEMORIAL MEDICAL PKWY
PALM COAST, FL 32164

Name Changed: 04/22/2020

Address Changed: 03/18/2008
Officer/Director Detail Name & Address

Title Treasurer, Director

KAINU, JEANNETTE
44 ELLSWORTH DR.
PALM COAST, FL 32164

Title Director (Past President)

Sisti, Marge
AdventHealth Palm Coast Auxiliary
60 MEMORIAL MEDICAL PKWY
PALM COAST, FL 32164

Title Member at Large, Director

Wilson, Doris
AdventHealth Palm Coast Auxiliary
60 MEMORIAL MEDICAL PKWY
PALM COAST, FL 32164

Title President, Director

Sisti, Tom
AdventHealth Palm Coast Auxiliary
60 MEMORIAL MEDICAL PKWY
PALM COAST, FL 32164

Title Member at Large, Director

Mercer, Patty
2912 Tano Drive
Ormond Beach, FL 32174

Title 1st Vice President, Director

Van Horn, Kitty
AdventHealth Palm Coast Auxiliary
60 MEMORIAL MEDICAL PKWY
PALM COAST, FL 32164

Title 2nd Vice President, Director

Schuch, Cathy
AdventHealth Palm Coast Auxiliary
60 MEMORIAL MEDICAL PKWY
PALM COAST, FL 32164

Title Corresponding Secretary

McCarthy, Florence
AdventHealth Palm Coast Auxiliary
60 MEMORIAL MEDICAL PKWY
PALM COAST, FL 32164

Title Chairman, Tiny Treasures Gift Shop, dir

Novak, Joyce
AdventHealth Palm Coast Auxiliary
60 MEMORIAL MEDICAL PKWY
PALM COAST, FL 32164

Title Assistant Treasurer

Ellison, Marcus
AdventHealth Palm Coast Auxiliary
60 MEMORIAL MEDICAL PKWY
PALM COAST, FL 32164

Annual Reports
Report YearFiled Date
2019 04/23/2019
2020 04/22/2020
2021 05/03/2021

Document Images
08/03/2021 -- VOLUNTARY DISSOLUTION View image in PDF format
05/03/2021 -- ANNUAL REPORT View image in PDF format
04/22/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
08/02/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/21/2018 -- ANNUAL REPORT View image in PDF format
02/14/2017 -- ANNUAL REPORT View image in PDF format
01/27/2016 -- ANNUAL REPORT View image in PDF format
02/25/2015 -- ANNUAL REPORT View image in PDF format
03/06/2014 -- ANNUAL REPORT View image in PDF format
01/31/2013 -- ANNUAL REPORT View image in PDF format
03/14/2012 -- ANNUAL REPORT View image in PDF format
06/15/2011 -- ANNUAL REPORT View image in PDF format
06/13/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
06/26/2009 -- ANNUAL REPORT View image in PDF format
03/18/2008 -- ANNUAL REPORT View image in PDF format
04/18/2007 -- ANNUAL REPORT View image in PDF format
07/14/2006 -- ANNUAL REPORT View image in PDF format
03/10/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
03/18/2004 -- Name Change View image in PDF format
08/01/2003 -- ANNUAL REPORT View image in PDF format
06/18/2003 -- ANNUAL REPORT View image in PDF format
06/18/2002 -- ANNUAL REPORT View image in PDF format
02/21/2001 -- ANNUAL REPORT View image in PDF format
01/28/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
03/06/1998 -- ANNUAL REPORT View image in PDF format
03/12/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format