Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
ST.LUCIE COUNTY HEALTH ACCESS NETWORK, INC.
Filing Information
N08000009999
26-3945016
10/28/2008
FL
ACTIVE
Principal Address
Changed: 01/31/2012
3855 S US HIGHWAY 1, SUITE B
FORT PIERCE, FL 34982
FORT PIERCE, FL 34982
Changed: 01/31/2012
Mailing Address
Changed: 01/31/2012
3855 S US HIGHWAY 1, SUITE B
FORT PIERCE, FL 34982
FORT PIERCE, FL 34982
Changed: 01/31/2012
Registered Agent Name & Address
Hatch, Lisa
Name Changed: 04/02/2021
Address Changed: 02/09/2016
3055 S. US Highway 1, Suite B
Fort Pierce, FL 34982
Fort Pierce, FL 34982
Name Changed: 04/02/2021
Address Changed: 02/09/2016
Officer/Director Detail
Name & Address
Title Director
FLORES, DR GERARD Q, MD
Title Director
Hensley, Kathryn
Title Director
Brown, Michael, Sr.
Title President
Melville, Hal
Title Director
Kinney, Dr John H, MD
Title Secretary
Johnson, Curtis
Title Director
Harris, Nancy
Title Treasurer
Trefelner, Jared
Title Director
FLORES, DR GERARD Q, MD
1401 SE Goldtree Drive
Suite 102
Port St Lucie, FL 34952
Suite 102
Port St Lucie, FL 34952
Title Director
Hensley, Kathryn
7000 NW Selvitz Rd
Port St Lucie, FL 34983
Port St Lucie, FL 34983
Title Director
Brown, Michael, Sr.
3117 S. Indian River Drive
Fort Pierce, FL 34982
Fort Pierce, FL 34982
Title President
Melville, Hal
2302 Grand Oak Avenue
Fort Pierce, FL 34981
Fort Pierce, FL 34981
Title Director
Kinney, Dr John H, MD
6819 Thoreau Terrace
Port St Lucie, FL 34952
Port St Lucie, FL 34952
Title Secretary
Johnson, Curtis
1501 N 21st St
Fort Pierce, FL 34950
Fort Pierce, FL 34950
Title Director
Harris, Nancy
5406 Raintree Trail
Fort Pierce, FL 34982
Fort Pierce, FL 34982
Title Treasurer
Trefelner, Jared
5001 Okeechobee Rd
Fort Pierce, FL 34947
Fort Pierce, FL 34947
Annual Reports
Report Year | Filed Date |
2022 | 03/19/2022 |
2023 | 01/23/2023 |
2024 | 02/13/2024 |
Document Images