Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SOUTHWEST VOLUSIA HEALTH SERVICES, INC.

Filing Information
N94000004673 59-3281591 09/19/1994 FL ACTIVE AMENDMENT 08/02/1999 NONE
Principal Address
1055 SAXON BLVD.
ORANGE CITY, FL 32763
Mailing Address
1055 SAXON BLVD.
ORANGE CITY, FL 32763
Registered Agent Name & Address BROMME, JEFF
900 HOPE WAY
ALTAMONTE SPRINGS, FL 32714

Name Changed: 09/19/2016

Address Changed: 09/19/2016
Officer/Director Detail Name & Address

Title Trustee

Wanamaker, John
1055 Saxon Blvd.
Orange City, FL 32763

Title Treasurer

Ambs, Jennifer
1055 SAXON BLVD.
ORANGE CITY, FL 32763

Title Trustee

Weis, David A
1055 Saxon Blvd.
Orange City, FL 32763

Title Trustee

Northey, Pat
1055 SAXON BLVD.
ORANGE CITY, FL 32763

Title Trustee

Bowman, Kurt
1055 SAXON BLVD.
ORANGE CITY, FL 32763

Title Trustee, Board Secretary

Brown, Lorenzo
1055 SAXON BLVD.
ORANGE CITY, FL 32763

Title Trustee

Shrish, Calla
1055 SAXON BLVD.
ORANGE CITY, FL 32763

Title Trustee

Gupta, Vishal
1055 SAXON BLVD.
ORANGE CITY, FL 32763

Title Trustee

Patterson, Pat
1055 SAXON BLVD.
ORANGE CITY, FL 32763

Title Trustee

Ritchey, Jeff
1055 SAXON BLVD.
ORANGE CITY, FL 32763

Title Asst. Secretary

Addiscott, Lynn
900 Hope Way
Altamonte Springs, FL 32714

Title President

Deininger, Robert
1055 SAXON BLVD.
ORANGE CITY, FL 32763

Title Asst. Secretary

Foltz, Robert C
900 Hope Way
Altamonte Springs, FL 32714

Title Asst. Secretary

Goodman, Todd A
900 Hope Way
Altamonte Springs, FL 32714

Title Asst. Secretary

Graff, Jeffrey E
900 Hope Way
Altamonte Springs, FL 32714

Title Asst. Secretary

Rathbun, Paul C
900 Hope Way
Altamonte Springs, FL 32714

Title Asst. Secretary

Saunders, Michael
900 Hope Way
Altamonte Springs, FL 32714

Title Secretary

Thoma, Debora H
1055 SAXON BLVD.
ORANGE CITY, FL 32763

Title Trustee

Bahl, Rajiv
1055 SAXON BLVD.
ORANGE CITY, FL 32763

Title Trustee

Baker, Craig
1055 SAXON BLVD.
ORANGE CITY, FL 32763

Title Trustee, Chairwoman

Gregory, Audrey
1055 SAXON BLVD.
ORANGE CITY, FL 32763

Title Trustee

Long, Dale
1055 SAXON BLVD.
ORANGE, FL 32763

Title Trustee, VC

Lunde, Eric
1055 SAXON BLVD.
ORANGE CITY, FL 32763

Title Trustee

Rodriguez, Carmen
1055 SAXON BLVD.
ORANGE CITY, FL 32763

Title Trustee

Vargas, Yoaly
1055 SAXON BLVD.
ORANGE CITY, FL 32763

Annual Reports
Report YearFiled Date
2023 01/24/2023
2024 04/25/2024
2024 04/29/2024

Document Images
04/29/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
06/25/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/24/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/02/2018 -- ANNUAL REPORT View image in PDF format
03/01/2017 -- ANNUAL REPORT View image in PDF format
09/19/2016 -- Reg. Agent Change View image in PDF format
05/20/2016 -- Reg. Agent Change View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
01/29/2015 -- ANNUAL REPORT View image in PDF format
02/18/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
07/13/2012 -- Reg. Agent Change View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
03/22/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
01/26/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
04/06/2007 -- ANNUAL REPORT View image in PDF format
01/27/2006 -- ANNUAL REPORT View image in PDF format
04/04/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
02/04/2002 -- ANNUAL REPORT View image in PDF format
02/12/2001 -- ANNUAL REPORT View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
08/02/1999 -- Amendment View image in PDF format
02/08/1999 -- ANNUAL REPORT View image in PDF format
08/24/1998 -- Reg. Agent Change View image in PDF format
02/09/1998 -- ANNUAL REPORT View image in PDF format
06/19/1997 -- ANNUAL REPORT View image in PDF format
09/20/1996 -- Amendment View image in PDF format
06/25/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- Dom/For AR View image in PDF format
09/19/1994 -- Domestic Non-Profit View image in PDF format