Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HOLY CROSS HOSPITAL, INC.

Filing Information
N93000002229 59-0791028 04/23/1990 FL ACTIVE CORPORATE MERGER 06/29/2017 NONE
Principal Address
4725 NORTH FEDERAL HWY
FORT LAUDERDALE, FL 33308-4603
Mailing Address
4725 NORTH FEDERAL HWY
FORT LAUDERDALE, FL 33308-4603

Changed: 04/21/2011
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 05/18/2017

Address Changed: 05/17/2017
Officer/Director Detail Name & Address

Title Director

Guzman, Pablo, Dr.
4725 NORTH FEDERAL HWY
FORT LAUDERDALE, FL 33308-4603

Title Chair

Koening, Keith
City Furniture
6701 N. Hiatus Road
Tamarac, FL 33321

Title Director

McKay, Patricia
Templeton & Company
301 E. Las Olas Blvd.
Fort Lauderdale, FL 33301

Title Director

Kotler, Jon, Dr.
Holy Cross Hospital
4725 N. Federal Highway
FORT LAUDERDALE, FL 33308-4603

Title Director

LaPorte, Fritz
Dovere Advisory Group, LLC
1380 SW 21st Lane
Boca Raton, FL 33062

Title Director

Cunha, John, Dr.
4725 NORTH FEDERAL HWY
FORT LAUDERDALE, FL 33308-4603

Title President

Doyle, Mark E
4725 NORTH FEDERAL HWY
FORT LAUDERDALE, FL 33308-4603

Title Officer - Corporate Secretary

Gorrell, Katherine
4725 NORTH FEDERAL HWY
FORT LAUDERDALE, FL 33308-4603

Title Officer - Treasurer

Radosevich, Todd
4725 NORTH FEDERAL HWY
FORT LAUDERDALE, FL 33308-4603

Title Director

Parker, Sister Marie
The Pines at Mercy Center
3 McAuley Drive
Dallas, PA 18612

Title Director

Chastang, LaRonda
4725 NORTH FEDERAL HWY
FORT LAUDERDALE, FL 33308-4603

Title Director

Woods, Maurice
Easterseals South Florida
1475 N.W. 14th Avenue
Miami, FL 33125

Title Vice Chair

O'Byrne, Karen
Motus, LLC
2 Financial Center
60 South Street
Boston, MA 02111

Title Director

McManus, Kathleen, RSM
4725 NORTH FEDERAL HWY
FORT LAUDERDALE, FL 33308-4603

Title Chairman

Molinet, Rudy J.
4725 NORTH FEDERAL HWY
FORT LAUDERDALE, FL 33308-4603

Title Director

Davila, G. Willy, Dr.
Center for Urogynecology and Pelvic Health at Holy Cross Health
1000 N.E. 56th Street
Fort Lauderdale, FL 33334

Title Director

Carter, Linda
4725 NORTH FEDERAL HWY
FORT LAUDERDALE, FL 33308-4603

Title Director

Nelson, Brian
4725 NORTH FEDERAL HWY
FORT LAUDERDALE, FL 33308-4603

Title Director

Ayers, Jonathan
4725 NORTH FEDERAL HWY
FORT LAUDERDALE, FL 33308-4603

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 04/26/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
06/29/2017 -- Merger View image in PDF format
05/18/2017 -- Reg. Agent Change View image in PDF format
04/17/2017 -- ANNUAL REPORT View image in PDF format
05/11/2016 -- Restated Articles View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
06/30/2014 -- Amended and Restated Articles View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
05/06/2010 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
01/02/2007 -- Amended and Restated Articles View image in PDF format
12/29/2006 -- Merger View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- Amended and Restated Articles View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
12/05/1997 -- Amended and Restated Articles View image in PDF format
09/29/1997 -- AMENDED/RESTATED ARTICLE/NC View image in PDF format
09/25/1997 -- MERGER View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
04/12/1996 -- ANNUAL REPORT View image in PDF format