Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LAWNWOOD MEDICAL CENTER AUXILIARY, INC.

Filing Information
740952 59-1820872 12/06/1977 FL ACTIVE
Principal Address
1700 S 23RD STREET
FORT PIERCE, FL 34950

Changed: 02/13/1997
Mailing Address
1700 S 23RD STREET
FORT PIERCE, FL 34950

Changed: 02/13/1997
Registered Agent Name & Address LAWNWOOD REGIONAL MEDICAL CENTER AUXILIARY
1700 SO. 23RD ST
FT PIERCE, FL 34982

Name Changed: 01/25/2011

Address Changed: 01/25/2011
Officer/Director Detail Name & Address

Title Treasurer

Tomlin, Helen
1700 S 23RD STREET
FORT PIERCE, FL 34950

Title 1VP

Havey, Mary Lynne
1700 S 23RD STREET
FORT PIERCE, FL 34950

Title President

Gordon, George
330 Smallwood Avenue
Fort Pierce, FL 34982

Title 2ndVP

Dunn, Pat
1700 S 23RD STREET
FORT PIERCE, FL 34950

Title Recording Secretary

Galante, Carolyn
1512 Cortez Blvd.
Fort, FL 34982

Title Corresponding Secretary

Abraham, Rosalie
554 NW Waverly Circle
Port St Lucie, FL 34983

Annual Reports
Report YearFiled Date
2022 03/01/2022
2023 02/08/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
02/08/2023 -- ANNUAL REPORT View image in PDF format
03/01/2022 -- ANNUAL REPORT View image in PDF format
04/24/2021 -- ANNUAL REPORT View image in PDF format
03/08/2020 -- ANNUAL REPORT View image in PDF format
03/06/2019 -- ANNUAL REPORT View image in PDF format
02/10/2018 -- ANNUAL REPORT View image in PDF format
02/01/2017 -- ANNUAL REPORT View image in PDF format
02/08/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
02/03/2014 -- ANNUAL REPORT View image in PDF format
02/07/2013 -- ANNUAL REPORT View image in PDF format
02/14/2012 -- ANNUAL REPORT View image in PDF format
01/25/2011 -- ANNUAL REPORT View image in PDF format
02/12/2010 -- ANNUAL REPORT View image in PDF format
02/03/2009 -- ANNUAL REPORT View image in PDF format
02/27/2008 -- ANNUAL REPORT View image in PDF format
02/07/2007 -- ANNUAL REPORT View image in PDF format
03/06/2006 -- ANNUAL REPORT View image in PDF format
03/18/2005 -- ANNUAL REPORT View image in PDF format
04/21/2004 -- ANNUAL REPORT View image in PDF format
02/28/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
11/06/2001 -- ANNUAL REPORT View image in PDF format
09/17/2001 -- Reg. Agent Change View image in PDF format
03/03/2000 -- ANNUAL REPORT View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
02/02/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
02/14/1996 -- ANNUAL REPORT View image in PDF format
03/15/1995 -- ANNUAL REPORT View image in PDF format