Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

DOCTORS HOSPITAL FOUNDATION, INC.

Filing Information
700442 59-0906961 02/15/1960 FL ACTIVE AMENDMENT AND NAME CHANGE 02/06/1998 NONE
Principal Address
6104 Brook Shadow Court
Greensboro, NC 27410

Changed: 02/12/2024
Mailing Address
6104 Brook Shadow Court
Greensboro, NC 27410

Changed: 02/03/2023
Registered Agent Name & Address Loving, Jack R
888 S Andrews Avenue
Suite 302
Fort Lauderdale, FL 33316

Name Changed: 02/12/2024

Address Changed: 02/12/2024
Officer/Director Detail Name & Address

Title Director, President

Gross, Bradley D
6104 Brook Shadow Court
Greensboro, NC 27410

Title Director, Chairman

KRAYER, ANTHONY
6051 N. OCEAN DR 1706
HOLLYWOOD, FL 33019

Title Director, Secretary

Casner, Kenneth A
4924 Bent Tree Way
Yadkinville, NC 27055

Title Director, Treasurer

Saunders, Edward
65 O"Dell RDG
Newnan, GA 30263

Annual Reports
Report YearFiled Date
2022 03/29/2022
2023 02/03/2023
2024 02/12/2024

Document Images
02/12/2024 -- ANNUAL REPORT View image in PDF format
02/03/2023 -- ANNUAL REPORT View image in PDF format
03/29/2022 -- ANNUAL REPORT View image in PDF format
02/24/2021 -- ANNUAL REPORT View image in PDF format
01/29/2020 -- ANNUAL REPORT View image in PDF format
03/05/2019 -- ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
01/15/2015 -- ANNUAL REPORT View image in PDF format
01/15/2014 -- ANNUAL REPORT View image in PDF format
01/16/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/17/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
02/19/2009 -- ANNUAL REPORT View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
01/03/2007 -- ANNUAL REPORT View image in PDF format
01/09/2006 -- ANNUAL REPORT View image in PDF format
01/03/2005 -- ANNUAL REPORT View image in PDF format
01/06/2004 -- ANNUAL REPORT View image in PDF format
02/10/2003 -- ANNUAL REPORT View image in PDF format
01/12/2001 -- ANNUAL REPORT View image in PDF format
03/24/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- Amendment and Name Change View image in PDF format
01/20/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
06/11/1996 -- ANNUAL REPORT View image in PDF format
01/30/1995 -- ANNUAL REPORT View image in PDF format