Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

DAYSTAR LIFE CENTER, INC.

Filing Information
N94000004281 65-0523539 08/29/1994 FL ACTIVE AMENDED AND RESTATED ARTICLES 07/25/2012 NONE
Principal Address
1055 28th Street South
St. Petersburg, FL 33712

Changed: 03/05/2020
Mailing Address
1055 28th Street South
St. Petersburg, FL 33712

Changed: 03/05/2020
Registered Agent Name & Address Daystar Life Center
4514 CENTRAL AVENUE
SAINT PETERSBURG, FL 33711

Name Changed: 03/05/2020

Address Changed: 07/25/2012
Officer/Director Detail Name & Address

Title President

GHOSH, JAY K
1055 28th Street South
St. Petersburg, FL 33712

Title Director

Amantia, TOR, Father Damian
515 4th Street S
St. Petersburg, FL 33701

Title Director

O'BRIEN, SISTER DOLORES A, OSF
1055 28th Street South
St. Petersburg, FL 33712

Title Director

Lerner, LInda
1055 28th Street South
St. Petersburg, FL 33712

Title Director

Milkey, Kevin
1055 28th Street South
St. Petersburg, FL 33712

Title VP

Menchen, Deacon Michael
1055 28th Street South
St. Petersburg, FL 33712

Title Director

Monlux, Jr., M.D., George W
1055 28th Street South
St. Petersburg, FL 33712

Title Secretary

Dawson, Jacquelyn, Dr.
1055 28th Street South
St. Petersburg, FL 33712

Title Director

Fox, MD, John
1055 28th St S
St. Petersburg, FL 33712

Title Treasurer

Camphire, Tom
1055 28th St S
St Petersburg, FL 33712

Title Director

Brody, Carl
1055 28th Street South
St. Petersburg, FL 33712

Title VP

Putman, Mary Anne
1055 28th Street South
St. Petersburg, FL 33712

Title Director

Lang, Tom
1055 28th Street S
St Petersburg, FL 33712

Title Director

Cadigan, Pam
1055 28th Street S
St Petersburg, FL 33712

Title Director

MCDUFFIE, TOBY L
1055 28th St S
St Petersburg, FL 33712

Title Director

PROL, ROBERT, PMP
1055 28th St S
St Petersburg, FL 33712

Title Executive Director

CORNELL, HEIDE M
1055 28th St S
St Petersburg, FL 33712

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 03/02/2023
2024 03/11/2024

Document Images
03/11/2024 -- ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
03/08/2021 -- ANNUAL REPORT View image in PDF format
06/04/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2020 -- ANNUAL REPORT View image in PDF format
02/14/2019 -- ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
03/13/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
07/25/2012 -- Amended and Restated Articles View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
03/23/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
02/08/2008 -- ANNUAL REPORT View image in PDF format
03/29/2007 -- ANNUAL REPORT View image in PDF format
04/14/2006 -- ANNUAL REPORT View image in PDF format
03/29/2005 -- ANNUAL REPORT View image in PDF format
03/01/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
03/26/2001 -- ANNUAL REPORT View image in PDF format
03/14/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
03/18/1998 -- ANNUAL REPORT View image in PDF format
03/02/1998 -- Amended and Restated Articles View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
01/26/1996 -- ANNUAL REPORT View image in PDF format
03/15/1995 -- ANNUAL REPORT View image in PDF format