Detail by Entity Name

Florida Not For Profit Corporation

ADVENTIST HEALTH SYSTEM/SUNBELT, INC.

Filing Information
726307 59-1479658 05/02/1973 FL ACTIVE RESTATED ARTICLES 05/11/2021 12/31/2011
Principal Address
900 HOPE WAY
ALTAMONTE SPRINGS, FL 32714

Changed: 12/15/2011
Mailing Address
900 HOPE WAY
ALTAMONTE SPRINGS, FL 32714

Changed: 12/15/2011
Registered Agent Name & Address BROMME, JEFF
900 HOPE WAY
ALTAMONTE SPRINGS, FL 32714

Name Changed: 12/16/2011

Address Changed: 12/16/2011
Officer/Director Detail Name & Address

Title President, Director

Shaw, Terry
900 HOPE WAY
ALTAMONTE SPRINGS, FL 32714

Title AS

ADDISCOTT, LYNN
900 HOPE WAY
ALTAMONTE SPRINGS, FL 32714

Title Director

Werner, Thomas L
1670 North Country Route 452
Eustis, FL 32726

Title Asst. Secretary

Didenko, Dima
14055 Riverdge Dr
Tampa, FL 33637

Title Secretary

Berrios, Toni
Adventist Health System
900 Hope Way
Altamonte Springs, FL 32714

Title Asst. Secretary

Saunders, Michael
Adventist Health System
900 Hope Way
Altamonte Springs, FL 32714

Title VP

Snyder, Brent G
Adventist Health System
900 Hope Way
Altamonte Springs, FL 32714

Title Chairman, Director

Smith, Ronald
Southern Union Conference of SDA
P.O. Box 923868
Peachtree Corners, GA 30010

Title Director, VC

Thurber, Gary
Mid-America Union Conference of SDA
P.O. Box 6128
Lincoln, NE 68506

Title Asst. Secretary

Foltz, Robert C
26300 Siena Drive
Bonita Springs, FL 34134

Title Asst. Secretary

Graff, Jeff
900 Hope Way
Altamonte Springs, FL 32714

Title Assistant Secretary

Banks, David
900 Hope Way
Altamonte Springs, FL 32714

Title Assistant Secretary

Sutton, Jesse
11801 S. Freeway
Ft. Worth, TX 76028

Title Asst. Secretary

Huffman, David
900 Hope Way
Altamonte Springs, FL 32714

Title Treasurer, Asst. Secretary

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

Title Assistant Secretary

Brady, Amanda
900 Hope Way
Altamonte Springs, FL 32714

Title Director

Bigalke, John T.
2131 Companero Avenue
Orlando, FL 32804

Title Director

Cherry, Robert A., MD
757 Westwood Plaza Ste.1320
Los Angeles, CA 90095

Title Director

Devore, Susan D
13034 Ballantyne Corporate Place
Charlotte, NC 28277

Title Director

Morgan, William H
One Independent Drive
25th Floor, MAC Z3094-251
Jacksonville, FL 32202

Title Director

Tikker, Blair
P.O. Box 406
Littleton, CO 80160

Title Director, Board Secretary, VC

Craig, Carlos
P.O. Box 800
Alvarado, TX 76009

Title Director, VC

Denslow, Kenneth
12501 Old Columbia Pike
Silver Spring, MD 20904

Title Director

Sauder, Vinita
3800 S. 48th St.
Lincoln, NE 68506

Title VP, Asst. Secretary

Haffner, Randall
900 Hope Way
Altamonte Springs, FL 32714

Title Director

Gabriel, Garth C.H.
900 HOPE WAY
ALTAMONTE SPRINGS, FL 32714

Title Director

Grys, John W.
900 HOPE WAY
ALTAMONTE SPRINGS, FL 32714

Title Director

Rustad, Gary
900 HOPE WAY
ALTAMONTE SPRINGS, FL 32714

Title Asst. Secretary

Vincent, Haney A.
900 HOPE WAY
ALTAMONTE SPRINGS, FL 32714

Title Director

Allen, Kimberly
900 Hope Way
Altamonte Springs, FL 32714

Title Director

Carlson, Ronald H
900 Hope Way
Altamonte Springs, FL 32714

Title Director

Davidson, James R
900 Hope Way
Altamonte Springs, FL 32714

Title Director

Freese Decker, Christina M
900 Hope Way
Altamonte Springs, FL 32714

Title Director

Page, John
900 Hope Way
Altamonte Springs, FL 32714

Title Director

Patterson, Ana
900 Hope Way
Altamonte Springs, FL 32714

Title Director

Ramirez, Elden
900 Hope Way
Altamonte Springs, FL 32714

Title Director

David, Vandevere
900 Hope Way
Altamonte Springs, FL 32714

Annual Reports
Report YearFiled Date
2022 01/05/2022
2023 01/10/2023
2024 02/29/2024

Document Images
02/29/2024 -- ANNUAL REPORT View image in PDF format
01/10/2023 -- ANNUAL REPORT View image in PDF format
06/14/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/06/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/05/2022 -- ANNUAL REPORT View image in PDF format
05/11/2021 -- Restated Articles View image in PDF format
04/20/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
06/17/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2020 -- ANNUAL REPORT View image in PDF format
04/18/2019 -- ANNUAL REPORT View image in PDF format
02/08/2018 -- ANNUAL REPORT View image in PDF format
08/02/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/14/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/01/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
10/06/2015 -- Restated Articles View image in PDF format
01/27/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
02/07/2012 -- ANNUAL REPORT View image in PDF format
12/30/2011 -- Merger View image in PDF format
12/16/2011 -- Reg. Agent Change View image in PDF format
01/26/2011 -- ANNUAL REPORT View image in PDF format
01/18/2010 -- ANNUAL REPORT View image in PDF format
06/30/2009 -- Merger View image in PDF format
03/19/2009 -- Merger View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
03/19/2008 -- ANNUAL REPORT View image in PDF format
01/03/2008 -- ANNUAL REPORT View image in PDF format
02/05/2007 -- ANNUAL REPORT View image in PDF format
12/29/2006 -- Merger View image in PDF format
12/22/2006 -- Merger View image in PDF format
01/27/2006 -- ANNUAL REPORT View image in PDF format
10/14/2005 -- Merger View image in PDF format
07/18/2005 -- Merger View image in PDF format
04/04/2005 -- ANNUAL REPORT View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
05/06/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- Merger View image in PDF format
01/24/2001 -- ANNUAL REPORT View image in PDF format
12/15/2000 -- Amendment View image in PDF format
02/09/2000 -- ANNUAL REPORT View image in PDF format
02/18/1999 -- ANNUAL REPORT View image in PDF format
08/20/1998 -- Merger View image in PDF format
08/20/1998 -- Merger View image in PDF format
03/31/1998 -- ANNUAL REPORT View image in PDF format
05/22/1997 -- RESTATED ARTICLES View image in PDF format
05/16/1997 -- MERGER View image in PDF format
02/10/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
03/02/1995 -- ANNUAL REPORT View image in PDF format
05/02/1973 -- FILINGS PRIOR TO 1995 View image in PDF format