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
Changed: 03/05/2020
1055 28th Street South
St. Petersburg, FL 33712
St. Petersburg, FL 33712
Changed: 03/05/2020
Mailing Address
Changed: 03/05/2020
1055 28th Street South
St. Petersburg, FL 33712
St. Petersburg, FL 33712
Changed: 03/05/2020
Registered Agent Name & Address
Daystar Life Center
Name Changed: 03/05/2020
Address Changed: 07/25/2012
4514 CENTRAL AVENUE
SAINT PETERSBURG, FL 33711
SAINT PETERSBURG, FL 33711
Name Changed: 03/05/2020
Address Changed: 07/25/2012
Officer/Director Detail
Name & Address
Title President
GHOSH, JAY K
Title Director
Amantia, TOR, Father Damian
Title Director
O'BRIEN, SISTER DOLORES A, OSF
Title Director
Lerner, LInda
Title Director
Milkey, Kevin
Title VP
Menchen, Deacon Michael
Title Director
Monlux, Jr., M.D., George W
Title Secretary
Dawson, Jacquelyn, Dr.
Title Director
Fox, MD, John
Title Treasurer
Camphire, Tom
Title Director
Brody, Carl
Title VP
Putman, Mary Anne
Title Director
Lang, Tom
Title Director
Cadigan, Pam
Title Director
MCDUFFIE, TOBY L
Title Director
PROL, ROBERT, PMP
Title Executive Director
CORNELL, HEIDE M
Title President
GHOSH, JAY K
1055 28th Street South
St. Petersburg, FL 33712
St. Petersburg, FL 33712
Title Director
Amantia, TOR, Father Damian
515 4th Street S
St. Petersburg, FL 33701
St. Petersburg, FL 33701
Title Director
O'BRIEN, SISTER DOLORES A, OSF
1055 28th Street South
St. Petersburg, FL 33712
St. Petersburg, FL 33712
Title Director
Lerner, LInda
1055 28th Street South
St. Petersburg, FL 33712
St. Petersburg, FL 33712
Title Director
Milkey, Kevin
1055 28th Street South
St. Petersburg, FL 33712
St. Petersburg, FL 33712
Title VP
Menchen, Deacon Michael
1055 28th Street South
St. Petersburg, FL 33712
St. Petersburg, FL 33712
Title Director
Monlux, Jr., M.D., George W
1055 28th Street South
St. Petersburg, FL 33712
St. Petersburg, FL 33712
Title Secretary
Dawson, Jacquelyn, Dr.
1055 28th Street South
St. Petersburg, FL 33712
St. Petersburg, FL 33712
Title Director
Fox, MD, John
1055 28th St S
St. Petersburg, FL 33712
St. Petersburg, FL 33712
Title Treasurer
Camphire, Tom
1055 28th St S
St Petersburg, FL 33712
St Petersburg, FL 33712
Title Director
Brody, Carl
1055 28th Street South
St. Petersburg, FL 33712
St. Petersburg, FL 33712
Title VP
Putman, Mary Anne
1055 28th Street South
St. Petersburg, FL 33712
St. Petersburg, FL 33712
Title Director
Lang, Tom
1055 28th Street S
St Petersburg, FL 33712
St Petersburg, FL 33712
Title Director
Cadigan, Pam
1055 28th Street S
St Petersburg, FL 33712
St Petersburg, FL 33712
Title Director
MCDUFFIE, TOBY L
1055 28th St S
St Petersburg, FL 33712
St Petersburg, FL 33712
Title Director
PROL, ROBERT, PMP
1055 28th St S
St Petersburg, FL 33712
St Petersburg, FL 33712
Title Executive Director
CORNELL, HEIDE M
1055 28th St S
St Petersburg, FL 33712
St Petersburg, FL 33712
Annual Reports
Report Year | Filed Date |
2022 | 04/29/2022 |
2023 | 03/02/2023 |
2024 | 03/11/2024 |
Document Images