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
Changed: 04/22/2020
AdventHealth Palm Coast Auxiliary
60 MEMORIAL MEDICAL PKWY
PALM COAST, FL 32164
60 MEMORIAL MEDICAL PKWY
PALM COAST, FL 32164
Changed: 04/22/2020
Mailing Address
Changed: 04/22/2020
AdventHealth Palm Coast Auxiliary
60 MEMORIAL MEDICAL PKWY
PALM COAST, FL 32164
60 MEMORIAL MEDICAL PKWY
PALM COAST, FL 32164
Changed: 04/22/2020
Registered Agent Name & Address
Sisti, Tom
Name Changed: 04/22/2020
Address Changed: 03/18/2008
60 MEMORIAL MEDICAL PKWY
PALM COAST, FL 32164
PALM COAST, FL 32164
Name Changed: 04/22/2020
Address Changed: 03/18/2008
Officer/Director Detail
Name & Address
Title Treasurer, Director
KAINU, JEANNETTE
Title Director (Past President)
Sisti, Marge
Title Member at Large, Director
Wilson, Doris
Title President, Director
Sisti, Tom
Title Member at Large, Director
Mercer, Patty
Title 1st Vice President, Director
Van Horn, Kitty
Title 2nd Vice President, Director
Schuch, Cathy
Title Corresponding Secretary
McCarthy, Florence
Title Chairman, Tiny Treasures Gift Shop, dir
Novak, Joyce
Title Assistant Treasurer
Ellison, Marcus
Title Treasurer, Director
KAINU, JEANNETTE
44 ELLSWORTH DR.
PALM COAST, FL 32164
PALM COAST, FL 32164
Title Director (Past President)
Sisti, Marge
AdventHealth Palm Coast Auxiliary
60 MEMORIAL MEDICAL PKWY
PALM COAST, FL 32164
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
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
60 MEMORIAL MEDICAL PKWY
PALM COAST, FL 32164
Title Member at Large, Director
Mercer, Patty
2912 Tano Drive
Ormond Beach, FL 32174
Ormond Beach, FL 32174
Title 1st Vice President, Director
Van Horn, Kitty
AdventHealth Palm Coast Auxiliary
60 MEMORIAL MEDICAL PKWY
PALM COAST, FL 32164
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
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
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
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
60 MEMORIAL MEDICAL PKWY
PALM COAST, FL 32164
Annual Reports
Report Year | Filed Date |
2019 | 04/23/2019 |
2020 | 04/22/2020 |
2021 | 05/03/2021 |
Document Images