Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ST. JOSEPH HOSPITAL OF ORANGE INC.

Filing Information
F23000004665 95-1643359 08/08/2023 CA ACTIVE
Principal Address
1100 W STEWART DR
ORANGE, CA 92868
Mailing Address
1100 W STEWART DR
ORANGE, CA 92868
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title CFO, Treasurer

HAUBL, EILEEN
1100 W STEWART DR
ORANGE, CA 92868

Title Secretary

WATSON, JAMES D
1100 W STEWART DR
ORANGE, CA 92868

Title Assistant Treasurer

MARTIN, JIM
1100 W STEWART DR
ORANGE, CA 92868

Title CEO, President, Director

HELLELAND, BRIAN
1100 W STEWART DR
ORANGE, CA 92868

Title Director

O'LEARY, KATHLEEN
1100 W STEWART DR
ORANGE, CA 92868

Title Director

CLOCK, SR. KAREN
1100 W STEWART DR
ORANGE, CA 92868

Title Director

COLEMAN, JON
1100 W STEWART DR
ORANGE, CA 92868

Title Director

DUGAN, SR. JUDITH, CSJ
1100 W STEWART DR
ORANGE, CA 92868

Title Director

HOPPY-MEARS, MICHELLE
1100 W STEWART DR
ORANGE, CA 92868

Title Director

KUKREJA, SUDEEP, MD
1100 W STEWART DR
ORANGE, CA 92868

Title Director

NGUYEN, BECKY
1100 W STEWART DR
ORANGE, CA 92868

Title Director

SASSUS, SR. SUZANNE, CSJ
1100 W STEWART DR
ORANGE, CA 92868

Title Director

SMITH , RUBEN
1100 W STEWART DR
ORANGE, CA 92868

Title Director

SNYDER, KEVIN
1100 W STEWART DR
ORANGE, CA 92868

Title Director

WILLS, CHRISTOPHER, MD
1100 W STEWART DR
ORANGE, CA 92868

Title Director

RAMIREZ, ALEX, MD
1100 W STEWART DR
ORANGE, CA 92868

Title Director

CROSS, JOHN, MD
1100 W STEWART DR
ORANGE, CA 92868

Title Director

RUDOLPH, MELISSA
1100 W STEWART DR
ORANGE, CA 92868

Annual Reports
Report YearFiled Date
2024 03/13/2024