Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLAGLER HOSPITAL, INC.

Filing Information
700950 59-0675143 05/12/1906 FL ACTIVE AMENDED AND RESTATED ARTICLES 08/28/2023 09/01/2023
Principal Address
400 HEALTH PARK BLVD.
ST. AUGUSTINE, FL 32086

Changed: 01/06/2004
Mailing Address
Attn: Legal Department
100 Whetstone Place
Suite 203
ST. AUGUSTINE, FL 32086

Changed: 02/03/2023
Registered Agent Name & Address Scott, Carolyn
100 Whetstone Place
Suite 203
St Augustine, FL 32086

Name Changed: 04/12/2024

Address Changed: 04/12/2024
Officer/Director Detail Name & Address

Title Chairman

Kamienski, Chris
400 HEALTH PARK BLVD.
ST. AUGUSTINE, FL 32086

Title Director

Matuza, Ray
400 HEALTH PARK BLVD.
ST. AUGUSTINE, FL 32086

Title Ex Officio

DeVooght, Carlton
400 HEALTH PARK BLVD.
ST. AUGUSTINE, FL 32086

Title VC

Morey, Timothy, Dr.
400 HEALTH PARK BLVD.
ST. AUGUSTINE, FL 32086

Title Director

Kelly, Jim
400 HEALTH PARK BLVD.
ST. AUGUSTINE, FL 32086

Title Secretary

Young, William
400 HEALTH PARK BLVD.
ST. AUGUSTINE, FL 32086

Title Director

Nelson, David, Dr.
400 HEALTH PARK BLVD.
ST. AUGUSTINE, FL 32086

Title Treasurer

Thornton, Robert William
400 HEALTH PARK BLVD.
ST. AUGUSTINE, FL 32086

Title Director

Ponder Stansel, Susan
400 HEALTH PARK BLVD.
ST. AUGUSTINE, FL 32086

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 02/03/2023
2024 04/12/2024

Document Images
04/12/2024 -- ANNUAL REPORT View image in PDF format
08/28/2023 -- Amended and Restated Articles View image in PDF format
08/24/2023 -- Reg. Agent Change View image in PDF format
02/03/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
03/01/2021 -- ANNUAL REPORT View image in PDF format
03/16/2020 -- ANNUAL REPORT View image in PDF format
01/23/2019 -- ANNUAL REPORT View image in PDF format
12/03/2018 -- Amended and Restated Articles View image in PDF format
07/16/2018 -- Amendment View image in PDF format
01/24/2018 -- ANNUAL REPORT View image in PDF format
01/12/2017 -- ANNUAL REPORT View image in PDF format
01/20/2016 -- ANNUAL REPORT View image in PDF format
09/01/2015 -- Amended and Restated Articles View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- Amended and Restated Articles View image in PDF format
04/28/2014 -- Merger View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
01/08/2013 -- ANNUAL REPORT View image in PDF format
02/06/2012 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
01/07/2009 -- ANNUAL REPORT View image in PDF format
01/04/2008 -- ANNUAL REPORT View image in PDF format
01/05/2007 -- ANNUAL REPORT View image in PDF format
01/24/2006 -- ANNUAL REPORT View image in PDF format
01/06/2005 -- ANNUAL REPORT View image in PDF format
01/06/2004 -- ANNUAL REPORT View image in PDF format
01/23/2003 -- ANNUAL REPORT View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
01/25/2001 -- ANNUAL REPORT View image in PDF format
01/18/2000 -- ANNUAL REPORT View image in PDF format
02/21/1999 -- ANNUAL REPORT View image in PDF format
01/23/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
01/24/1996 -- ANNUAL REPORT View image in PDF format
01/30/1995 -- ANNUAL REPORT View image in PDF format