Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

EHDOC HIBISCUS GROVE CHARITABLE CORPORATION

Filing Information
N20000011539 85-3611114 10/13/2020 FL ACTIVE
Principal Address
1200 S Pine Island RD STE 725
Plantation, FL 33324

Changed: 03/29/2024
Mailing Address
1200 S Pine Island RD STE 725
Plantation, FL 33324

Changed: 03/29/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Director

Villanova, Thomas P.
1200 S Pine Island RD STE 725
Plantation, FL 33324

Title Director

Fransetta, Tony
1200 S Pine Island RD STE 725
Plantation, FL 33324

Title President / CEO

Ribeiro, Melanie
1200 S Pine Island RD STE 725
Plantation, FL 33324

Title VP

Gerard, Leo W
1200 S Pine Island RD STE 725
Plantation, FL 33324

Title VP

Romero, Edward L
1200 S Pine Island RD STE 725
Plantation, FL 33324

Title Secretary

Cordone, Maria C.
1200 S Pine Island RD STE 725
Plantation, FL 33324

Title Chairman of the Board

Shelton, Christopher M.
1200 S Pine Island RD STE 725
Plantation, FL 33324

Title Director

Anderson, Mary
1200 S Pine Island RD STE 725
Plantation, FL 33324

Title Director

Carter, Maxine
1200 S Pine Island RD STE 725
Plantation, FL 33324

Title Director

Feingold, Ellen
1200 S Pine Island RD STE 725
Plantation, FL 33324

Title Director

Roberts, Cecil
1200 S Pine Island RD STE 725
Plantation, FL 33324

Title Director

Smith, Roger
1200 S Pine Island RD STE 725
Plantation, FL 33324

Title Director

Olsen, John
1200 S Pine Island RD STE 725
Plantation, FL 33324

Title Director

Dean, Eric
1200 S Pine Island RD STE 725
Plantation, FL 33324

Title Director

Martinez, Robert
1200 S Pine Island RD STE 725
Plantation, FL 33324

Title Director

Moret, Lou
1200 S Pine Island RD STE 725
Plantation, FL 33324

Title Treasurer

Schmeltzer, Erica
1200 S Pine Island RD STE 725
Plantation, FL 33324

Annual Reports
Report YearFiled Date
2022 06/10/2022
2023 02/25/2023
2024 03/29/2024