Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SUNCOAST MENTAL HEALTH CENTER, INC.

Filing Information
N98000000091 65-0789152 01/08/1998 FL ACTIVE NAME CHANGE AMENDMENT 01/30/1998 NONE
Principal Address
2222 Colonial Road,
Ste 100
Fort Pierce, FL 34950

Changed: 04/02/2020
Mailing Address
2222 Colonial Road,
Ste 100
Fort Pierce, FL 34950

Changed: 04/02/2020
Registered Agent Name & Address Savino, Patricia C
2222 Colonial Road,
Ste 100
Fort Pierce, FL 34950

Name Changed: 11/18/2021

Address Changed: 04/02/2020
Officer/Director Detail Name & Address

Title Treasurer

Cook, David
2110 N.E. 39TH BLVD.
Okeechobee, FL 34972

Title President

Savino, Patricia C
2400 S Ocean Drive, #7615
Fort Pierce, FL 34949

Title CEO

Engle, Debra S
2222 Colonial Road, Ste 100
Fort Pierce, FL 34950

Title VP, Secretary

Emery, Eileen M
91 Southpointe Drive
Fort Pierce, FL 34349

Title Board Member

Murray, Elizabeth (Betsy) S
2400 South Ocean Drive
Apt 41008
Fort Pierce, FL 34949

Title Board Member

Johnson, Lauren
6107 Tangelo Drive
Fort Pierce, FL 34982

Title Board Member

Baum, Patricia M
105 Abbie Court
Stuart, FL 34996

Title Board Member

Coke, Christine
1110 Granada Street
Fort Pierce, FL 34949

Title Board Member

Thompkins, Linda
213 N. 40th Street
Fort Pierce, FL 34947

Title Board Member

Torres, Mary
1555 Club Drive
Vero Beach, FL 32963

Title Board Member

Maguire, Megan M
4055 41st Ave
Vero Beach, FL 32960

Annual Reports
Report YearFiled Date
2022 04/07/2022
2023 03/16/2023
2024 04/18/2024

Document Images
04/18/2024 -- ANNUAL REPORT View image in PDF format
03/16/2023 -- ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
11/18/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/17/2021 -- ANNUAL REPORT View image in PDF format
04/02/2020 -- ANNUAL REPORT View image in PDF format
11/21/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
09/25/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/16/2018 -- ANNUAL REPORT View image in PDF format
09/28/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2017 -- ANNUAL REPORT View image in PDF format
03/16/2016 -- ANNUAL REPORT View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
08/01/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/27/2014 -- ANNUAL REPORT View image in PDF format
09/30/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/18/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2013 -- ANNUAL REPORT View image in PDF format
01/30/2012 -- ANNUAL REPORT View image in PDF format
03/10/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
03/30/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
01/03/2007 -- ANNUAL REPORT View image in PDF format
03/02/2006 -- ANNUAL REPORT View image in PDF format
08/17/2005 -- ANNUAL REPORT View image in PDF format
06/29/2005 -- ANNUAL REPORT View image in PDF format
07/16/2004 -- ANNUAL REPORT View image in PDF format
02/26/2003 -- ANNUAL REPORT View image in PDF format
05/29/2002 -- ANNUAL REPORT View image in PDF format
05/10/2001 -- ANNUAL REPORT View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
04/21/1999 -- ANNUAL REPORT View image in PDF format
01/30/1998 -- Name Change View image in PDF format
01/08/1998 -- Domestic Non-Profit View image in PDF format