Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HEALTH FOUNDATION OF SOUTH FLORIDA, INC.

Filing Information
N21265 65-0005384 06/23/1987 FL ACTIVE AMENDMENT 08/15/2014 NONE
Principal Address
2 SOUTH BISCAYNE BLVD
SUITE 1710
MIAMI, FL 33131

Changed: 03/23/2007
Mailing Address
2 SOUTH BISCAYNE BLVD
SUITE 1710
MIAMI, FL 33131

Changed: 03/23/2007
Registered Agent Name & Address CHANT, LOREEN
2 SOUTH BISCAYNE BLVD
SUITE 1710
MIAMI, FL 33131

Name Changed: 04/01/2021

Address Changed: 03/13/2018
Officer/Director Detail Name & Address

Title P

CHANT, LOREEN
2 SOUTH BISCAYNE BLVD
SUITE 1710
MIAMI, FL 33131

Title Director

Wilson, Everett
2 SOUTH BISCAYNE BLVD
SUITE 1710
MIAMI, FL 33131

Title Chairman

Akiti, Melida
2 SOUTH BISCAYNE BLVD
SUITE 1710
MIAMI, FL 33131

Title VC

De Lucca, Michael
2 SOUTH BISCAYNE BLVD
SUITE 1710
MIAMI, FL 33131

Title Director

Fine, Carol
2 SOUTH BISCAYNE BLVD
SUITE 1710
MIAMI, FL 33131

Title Director

STUMPHAUZER, RYAN
2 SOUTH BISCAYNE BLVD
SUITE 1710
MIAMI, FL 33131

Title Director

Hernandez, Ines
2 SOUTH BISCAYNE BLVD
SUITE 1710
MIAMI, FL 33131

Title Secretary

FONTE, Barbara
2 SOUTH BISCAYNE BLVD
SUITE 1710
MIAMI, FL 33131

Title Director

WONG, DIONNE
2 SOUTH BISCAYNE BLVD
SUITE 1710
MIAMI, FL 33131

Title Director

Adams, Nelson
2 S. BISCAYNE BOULEVARD
SUITE 1710
MIAMI, FL 33131

Title CFO

Dillon, Alecia R.
2 SOUTH BISCAYNE BLVD
SUITE 1710
MIAMI, FL 33131

Title Treasurer

Gold, Michael
2 SOUTH BISCAYNE BLVD
SUITE 1710
MIAMI, FL 33131

Title Director

Coats, Caraline
2 SOUTH BISCAYNE BLVD
SUITE 1710
MIAMI, FL 33131

Title Director

Linares, Jose
2 SOUTH BISCAYNE BLVD
SUITE 1710
MIAMI, FL 33131

Annual Reports
Report YearFiled Date
2022 02/01/2022
2023 01/25/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
02/01/2022 -- ANNUAL REPORT View image in PDF format
04/01/2021 -- ANNUAL REPORT View image in PDF format
04/10/2020 -- ANNUAL REPORT View image in PDF format
02/26/2019 -- ANNUAL REPORT View image in PDF format
03/13/2018 -- ANNUAL REPORT View image in PDF format
03/03/2017 -- ANNUAL REPORT View image in PDF format
03/17/2016 -- ANNUAL REPORT View image in PDF format
03/25/2015 -- ANNUAL REPORT View image in PDF format
08/15/2014 -- Amendment View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
02/28/2012 -- ANNUAL REPORT View image in PDF format
03/01/2011 -- ANNUAL REPORT View image in PDF format
03/15/2010 -- ANNUAL REPORT View image in PDF format
03/17/2009 -- ANNUAL REPORT View image in PDF format
03/26/2008 -- ANNUAL REPORT View image in PDF format
03/23/2007 -- ANNUAL REPORT View image in PDF format
03/16/2006 -- ANNUAL REPORT View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
04/21/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
05/21/2002 -- ANNUAL REPORT View image in PDF format
08/23/2001 -- Reg. Agent Change View image in PDF format
03/23/2001 -- ANNUAL REPORT View image in PDF format
02/29/2000 -- ANNUAL REPORT View image in PDF format
08/10/1999 -- ANNUAL REPORT View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format
01/21/1997 -- ANNUAL REPORT View image in PDF format
02/05/1996 -- ANNUAL REPORT View image in PDF format
03/02/1995 -- ANNUAL REPORT View image in PDF format