Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CHAPTERS HEALTH SYSTEM, INC.

Filing Information
763935 59-2264957 06/28/1982 FL ACTIVE AMENDMENT 01/10/2022 NONE
Principal Address
12470 Telecom Drive
Suite 301
Temple Terrace, FL 33637

Changed: 04/23/2021
Mailing Address
12470 Telecom Drive
Attn: Legal
Suite 301
Temple Terrace, FL 33637

Changed: 04/07/2023
Registered Agent Name & Address Molosky, Andrew K.
12470 Telecom Drive
Attn: Legal
Suite 301
Temple Terrace, FL 33637

Name Changed: 02/23/2018

Address Changed: 04/07/2023
Officer/Director Detail Name & Address

Title Director, Immediate Past Chair

Becker, William F., Jr.
12470 Telecom Drive
Suite 301
Temple Terrace, FL 33637

Title Director

Wegman, Philip D.
12470 Telecom Drive
Suite 301
Temple Terrace, FL 33637

Title Director, Chair

Woodruff, Randall K.
12260 CORTEZ BLVD
BROOKSVILLE, FL 34613

Title CFO

Webb, Todd A
12470 Telecom Drive
Suite 301
Temple Terrace, FL 33637

Title Asst. Secretary

Eaton, Gayle E.
12470 Telecom Drive
Suite 301
Temple Terrace, FL 33637

Title Director, Secretary

Fogarty, Jerry Eugene
12470 Telecom Drive
Suite 301
Temple Terrace, FL 33637

Title Director

RHOADES, CLIFFORD ROBERT
3470 Lakeland Hills Blvd.
Lakeland, FL 33805

Title Chief Information Officer

STROBEL AMATEAU, SHERI
12470 Telecom Drive
Suite 301
Temple Terrace, FL 33637

Title Director

Joiner, James T.
12470 Telecom Drive
Suite 301
Temple Terrace, FL 33637

Title Director, President/CEO, Vice Chair

Molosky, Andrew K.
12470 Telecom Drive
Suite 301
Temple Terrace, FL 33637

Title Director

Walker, Phillip E.
12470 Telecom Drive
Suite 301
Temple Terrace, FL 33637

Title Director

Reardon, Mary Beth
12470 Telecom Drive
Suite 301
Temple Terrace, FL 33637

Title VP, Development and Chief Development Officer

Stanfield, Adam
12470 Telecom Drive
Suite 301
Temple Terrace, FL 33637

Title Legislative Consultant

Paladino, Jenna
12470 Telecom Drive
Suite 301
Temple Terrace, FL 33637

Title COO

White, Rhonda
12470 Telecom Drive
Suite 301
Temple Terrace, FL 33637

Title Director

Haley, William E.
12470 Telecom Drive
Suite 301
Temple Terrace, FL 33637

Title Director

Goddard, Valerie
12470 Telecom Drive
Suite 301
Temple Terrace, FL 33637

Title Director

Rodebush, Margaret
12470 Telecom Drive
Suite 301
Temple Terrace, FL 33637

Title Chief Compliance Officer

Zolman, Valerie
12470 Telecom Drive
Suite 301
Temple Terrace, FL 33637

Title Chief People Officer

Romence, Nicole
12470 Telecom Drive
Suite 301
Temple Terrace, FL 33637

Title Director, Treasurer

Terry, Wendy Y
12470 Telecom Drive
Suite 301
Temple Terrace, FL 33637

Title Director

Buchanan, Tige
12470 Telecom Drive
Suite 301
Temple Terrace, FL 33637

Title Director

Adrid, Rob
12470 Telecom Drive
Suite 301
Temple Terrace, FL 33637

Title Director

Howell, Michael, MD
12470 Telecom Drive
Suite 301
Temple Terrace, FL 33637

Title Director

Gerken, Scott
12470 Telecom Drive
Suite 301
Temple Terrace, FL 33637

Title Director

Novell, Jamie
12470 Telecom Drive
Suite 301
Temple Terrace, FL 33637

Title Director

Nailos, Heath
12470 Telecom Drive
Suite 301
Temple Terrace, FL 33637

Title Director

Autry, Stephen, MD
12470 Telecom Drive
Suite 301
Temple Terrace, FL 33637

Title Officer

Friedman, Tara, MD
12470 Telecom Drive
Suite 301
Temple Terrace, FL 33637

Title Officer

Delp, Paola Bianchi
12470 Telecom Drive
Suite 301
Temple Terrace, FL 33637

Title VP, Legal

Bucciarelli, Crystal I, Esq.
12470 Telecom Drive
Suite 301
Temple Terrace, FL 33637

Title Authorized Representative

Hiley, Anne Marie
12470 Telecom Drive
Suite 301
Temple Terrace, FL 33637

Title Director

Stillwell, Sandy
12470 Telecom Drive
Suite 301
Temple Terrace, FL 33637

Title Director

Novelli, William
12470 Telecom Drive
Suite 301
Temple Terrace, FL 33637

Title Director

Idelson, Charles
12470 Telecom Drive
Suite 301
Temple Terrace, FL 33637

Title Director

Koutsoumpas, Thomas
12470 Telecom Drive
Suite 301
Temple Terrace, FL 33637

Title Officer

Murray, Joseph
12470 Telecom Drive
Suite 301
Temple Terrace, FL 33637

Annual Reports
Report YearFiled Date
2022 04/19/2022
2023 04/07/2023
2024 03/25/2024

Document Images
03/25/2024 -- ANNUAL REPORT View image in PDF format
04/07/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
01/10/2022 -- Amendment View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
06/26/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
02/23/2018 -- ANNUAL REPORT View image in PDF format
04/14/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
05/15/2015 -- Merger View image in PDF format
04/17/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
01/30/2015 -- Amendment View image in PDF format
01/29/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
12/17/2012 -- Restated Articles View image in PDF format
03/26/2012 -- ANNUAL REPORT View image in PDF format
06/01/2011 -- Name Change View image in PDF format
05/25/2011 -- Amendment View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
01/24/2011 -- Amendment View image in PDF format
06/16/2010 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
03/23/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- Restated Articles & Name Chan View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
01/18/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
03/13/2003 -- ANNUAL REPORT View image in PDF format
04/24/2002 -- ANNUAL REPORT View image in PDF format
08/06/2001 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- Name Change View image in PDF format
02/04/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
07/16/1998 -- ANNUAL REPORT View image in PDF format
12/02/1997 -- Name Change View image in PDF format
03/11/1997 -- ANNUAL REPORT View image in PDF format
04/08/1996 -- ANNUAL REPORT View image in PDF format
06/22/1995 -- ANNUAL REPORT View image in PDF format