Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HEALTHYWAYS, INC.

Filing Information
N93000005558 59-1143105 12/10/1993 FL ACTIVE AMENDED AND RESTATED ARTICLES 11/24/2014 NONE
Principal Address
555 NORTH JEFFERSON STREET
MONTICELLO, FL 32344
Mailing Address
555 NORTH JEFFERSON STREET
MONTICELLO, FL 32344
Registered Agent Name & Address Grubbs, Jana H
555 N. Jefferson ST
MONTICELLO, FL 32344

Name Changed: 02/11/2019

Address Changed: 02/11/2019
Officer/Director Detail Name & Address

Title Director

BRINSON, JOHN B
129 PLANTATION DR
THOMASVILLE, GA 31792

Title STD

GRUBBS, JANA
4132 S JEFFERSON ST
LAMONT, FL 32336

Title Director

BOYD, JANEGALE W
735 W. WASHINGTON STREET
MONTICELLO, FL 32344

Title Director

DEMOTT, MARK
236 GOVERNMENT FARM RD
MONTICELLO, FL 32344

Title Director

Ward, David M
P.O. Box 159
Monticello, FL 32345

Title Director

Wright, Gary
555 NORTH JEFFERSON STREET
MONTICELLO, FL 32344

Title VC

Carswell, Jack
555 E. Washington St
Monticello, FL 32344

Title Director

Brown, Polly
625 W Madison St
Monticello, FL 32344

Title Chairman

Willis, Mike
555 NORTH JEFFERSON STREET
MONTICELLO, FL 32344

Title Director

Corbett, Cornelia
1043 Guisando de Avila
Tampa, FL 33613

Title Director

McRae, Claudette
P. O. Box 16
Monticello, FL 32345

Title Director

Barnhill, Kim
345 E. Washington St
Monticello, FL 32344

Title Director

Champion, Roger
7874 Gamble Rd
Monticello, FL 32344

Annual Reports
Report YearFiled Date
2022 02/01/2022
2023 01/06/2023
2024 01/26/2024

Document Images
01/26/2024 -- ANNUAL REPORT View image in PDF format
01/06/2023 -- ANNUAL REPORT View image in PDF format
02/01/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
01/10/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
01/15/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
11/24/2014 -- Amended and Restated Articles View image in PDF format
01/24/2014 -- ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
01/24/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/27/2009 -- ANNUAL REPORT View image in PDF format
01/16/2008 -- ANNUAL REPORT View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
01/30/2006 -- ANNUAL REPORT View image in PDF format
01/22/2005 -- ANNUAL REPORT View image in PDF format
03/02/2004 -- ANNUAL REPORT View image in PDF format
02/21/2003 -- ANNUAL REPORT View image in PDF format
04/02/2002 -- ANNUAL REPORT View image in PDF format
01/26/2001 -- ANNUAL REPORT View image in PDF format
02/11/2000 -- ANNUAL REPORT View image in PDF format
01/27/1999 -- ANNUAL REPORT View image in PDF format
04/28/1998 -- ANNUAL REPORT View image in PDF format
01/24/1997 -- ANNUAL REPORT View image in PDF format
04/04/1996 -- ANNUAL REPORT View image in PDF format
02/24/1995 -- ANNUAL REPORT View image in PDF format