Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CITRUS HEALTH NETWORK, INC.

Filing Information
744441 59-1865751 10/02/1978 FL ACTIVE AMENDMENT 09/04/2013 NONE
Principal Address
4175 W 20TH AVE
HIALEAH, FL 33012

Changed: 05/19/1992
Mailing Address
4175 W 20TH AVE
HIALEAH, FL 33012

Changed: 05/19/1992
Registered Agent Name & Address JARDON, MARIO E
4175 W 20TH AVE
HIALEAH, FL., FL 33012

Name Changed: 01/29/2003

Address Changed: 04/30/2007
Officer/Director Detail Name & Address

Title President and CEO

JARDON, MARIO
4175 W 20 AVE
HIALEAH, FL 33012

Title Director

SANJUAN, MARIA
4175 W 20TH AVENUE
HIALEAH, FL 33102

Title Director

LOPEZ, GIL DR.
4175 W 20 AVE
HIALEAH, FL 33012

Title Chairman

Castro, Caridad, Dr.
4175 W 20TH AVE
HIALEAH, FL 33012

Title Second Member at Large

Cortes-Suarez, Georgina, Dr.
4175 W 20TH AVE
HIALEAH, FL 33012

Title Director

Coverson, Tyrone L.
4175 W 20TH AVE
HIALEAH, FL 33012

Title Secretary

Croysdale, Patricia
4175 W 20TH AVE
HIALEAH, FL 33012

Title VC

Franco, Fernando
4175 W 20TH AVE
HIALEAH, FL 33012

Title Director

Arner, Alicia
4175 W 20TH AVE
HIALEAH, FL 33012

Title Member at Large

Clarke-Trotman, Pauline
4175 W 20TH AVE
HIALEAH, FL 33012

Title Director

Bohrer, Sanford
4175 W 20TH AVE
HIALEAH, FL 33012

Title Director

Del Cueto, Jose
4175 W 20TH AVE
HIALEAH, FL 33012

Title Director

Esposito, Karin Fendl
4175 W 20TH AVE
HIALEAH, FL 33012

Title Treasurer

Pavone, Karina
4175 W 20TH AVE
HIALEAH, FL 33012

Title Director

Perez, Richard
4175 W 20TH AVE
HIALEAH, FL 33012

Annual Reports
Report YearFiled Date
2022 02/03/2022
2023 02/01/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
02/01/2023 -- ANNUAL REPORT View image in PDF format
02/03/2022 -- ANNUAL REPORT View image in PDF format
02/04/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
01/24/2019 -- ANNUAL REPORT View image in PDF format
02/01/2018 -- ANNUAL REPORT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
02/15/2016 -- ANNUAL REPORT View image in PDF format
01/06/2015 -- ANNUAL REPORT View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
09/04/2013 -- Amendment View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
02/20/2012 -- ANNUAL REPORT View image in PDF format
03/24/2011 -- ANNUAL REPORT View image in PDF format
09/01/2010 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
03/17/2009 -- ANNUAL REPORT View image in PDF format
10/03/2008 -- Amended and Restated Articles View image in PDF format
03/03/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
03/16/2005 -- ANNUAL REPORT View image in PDF format
01/26/2004 -- ANNUAL REPORT View image in PDF format
01/29/2003 -- ANNUAL REPORT View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
04/16/2001 -- ANNUAL REPORT View image in PDF format
02/22/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
03/09/1998 -- ANNUAL REPORT View image in PDF format
03/02/1998 -- Amendment View image in PDF format
09/29/1997 -- NAME CHANGE View image in PDF format
08/21/1997 -- ANNUAL REPORT View image in PDF format
08/15/1996 -- ANNUAL REPORT View image in PDF format
02/15/1995 -- ANNUAL REPORT View image in PDF format