Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
GRACE HEALTHCARE SERVICES CORP
Filing Information
N16000010817
81-4300044
11/02/2016
11/01/2016
FL
ACTIVE
AMENDMENT
11/13/2017
NONE
Principal Address
Changed: 01/06/2023
5200 NW 43rd St
102 321
Gainesville, FL 32606
102 321
Gainesville, FL 32606
Changed: 01/06/2023
Mailing Address
Changed: 01/06/2023
5200 NW 43rd St
102 321
Gainesville, FL 32606
102 321
Gainesville, FL 32606
Changed: 01/06/2023
Registered Agent Name & Address
Davis, Lorry
Name Changed: 02/10/2022
Address Changed: 02/10/2022
5200 NW 43rd St
Suite 102-321
GAINESVILLE, FL 32606
Suite 102-321
GAINESVILLE, FL 32606
Name Changed: 02/10/2022
Address Changed: 02/10/2022
Officer/Director Detail
Name & Address
Title President
Rohlwing, Harvey, MD
Title Treasurer
Rogers, Timothy, RPh
Title VP
Garst, William, PharmD
Title Director
Kelly, Meredith, DPT
Title Secretary
DeCarmine, Jon
Title Director
Heard, Rupert
Title Executive Director
Davis, Lorry
Title President
Rohlwing, Harvey, MD
5200 NW 43rd St
102 321
Gainesville, FL 32606
102 321
Gainesville, FL 32606
Title Treasurer
Rogers, Timothy, RPh
5200 NW 43rd St
102 321
Gainesville, FL 32606
102 321
Gainesville, FL 32606
Title VP
Garst, William, PharmD
5200 NW 43rd St
102 321
GAINESVILLE, FL 32610
102 321
GAINESVILLE, FL 32610
Title Director
Kelly, Meredith, DPT
5200 NW 43rd St
102 321
Gainesville, FL 32606
102 321
Gainesville, FL 32606
Title Secretary
DeCarmine, Jon
5200 NW 43rd St
102 321
Gainesville, FL 32606
102 321
Gainesville, FL 32606
Title Director
Heard, Rupert
5200 NW 43rd St
102 321
GAINESVILLE, FL 32606
102 321
GAINESVILLE, FL 32606
Title Executive Director
Davis, Lorry
5200 NW 43rd St
102 321
Gainesville, FL 32606
102 321
Gainesville, FL 32606
Annual Reports
Report Year | Filed Date |
2023 | 01/06/2023 |
2023 | 01/26/2023 |
2024 | 01/08/2024 |
Document Images