Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BOND COMMUNITY HEALTH CENTER, INC.

Filing Information
N03847 59-2426414 06/22/1984 FL ACTIVE REINSTATEMENT 10/02/1996
Principal Address
1720 S GADSDEN ST
TALLAHASSEE, FL 32301

Changed: 04/30/2021
Mailing Address
1720 S GADSDEN ST
TALLAHASSEE, FL 32301

Changed: 04/30/2021
Registered Agent Name & Address ROBINSON, TEMPLE O
1720 S GADSDEN ST
TALLAHASSEE, FL 32301

Name Changed: 04/29/2015

Address Changed: 04/30/2021
Officer/Director Detail Name & Address

Title CEO

Robinson, Temple O, Dr.
1720 S GADSDEN ST
TALLAHASSEE, FL 32301

Title Treasurer

Brodie, William
1720 S GADSDEN ST
TALLAHASSEE, FL 32301

Title VC

BRONSON, SEVILLA
1720 S GADSDEN ST
TALLAHASSEE, FL 32301

Title Director

Rosario, Mia
1720 S GADSDEN ST
TALLAHASSEE, FL 32301

Title COO

Deane, Marshun
1720 S GADSDEN ST
TALLAHASSEE, FL 32301

Title Chairman

Parks, Darryl, Esq.
1720 S GADSDEN ST
TALLAHASSEE, FL 32301

Title Director

AMANZE, NNAEMEKA, Dr.
1720 S GADSDEN ST
TALLAHASSEE, FL 32301

Title Director

Boldis-McConley, Anamaria
1720 S GADSDEN ST
TALLAHASSEE, FL 32301

Title Director

Lam, Yen
1720 S GADSDEN ST
TALLAHASSEE, FL 32301

Title Secretary

BRYANT, ELAINE
1720 S GADSDEN ST
TALLAHASSEE, FL 32301

Title Director

GREEN, MAICEL
1720 S GADSDEN ST
TALLAHASSEE, FL 32301

Title Director

HALL, JOKETRA
1720 S GADSDEN ST
TALLAHASSEE, FL 32301

Title Director

Moton, Brandon
1720 S Gadsden St
Tallahassee, FL 32301

Annual Reports
Report YearFiled Date
2022 01/26/2022
2023 02/27/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
09/02/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
06/29/2020 -- ANNUAL REPORT View image in PDF format
05/01/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
11/13/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- Reg. Agent Change View image in PDF format
05/22/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
02/05/2010 -- ANNUAL REPORT View image in PDF format
01/09/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
01/10/2007 -- ANNUAL REPORT View image in PDF format
01/09/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
02/24/2004 -- ANNUAL REPORT View image in PDF format
01/28/2004 -- ANNUAL REPORT View image in PDF format
07/09/2003 -- ANNUAL REPORT View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
02/02/2001 -- ANNUAL REPORT View image in PDF format
08/16/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
02/24/1998 -- ANNUAL REPORT View image in PDF format
11/05/1997 -- ANNUAL REPORT View image in PDF format
04/10/1995 -- ANNUAL REPORT View image in PDF format