Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NORTH FLORIDA MEDICAL CENTERS, INC.

Filing Information
745494 59-1915144 01/09/1979 FL ACTIVE AMENDMENT 08/26/2020 NONE
Principal Address
2804 REMINGTON GREEN CIRCLE
TALLAHASSEE, FL 32308

Changed: 03/29/2017
Mailing Address
2804 REMINGTON GREEN CIRCLE
TALLAHASSEE, FL 32308

Changed: 03/29/2017
Registered Agent Name & Address LUNN, LANE
2804 REMINGTON GREEN CIRCLE
TALLAHASSEE, FL 32308

Name Changed: 03/29/2017

Address Changed: 03/29/2017
Officer/Director Detail Name & Address

Title Director

COULTHURST, BARBARA
172 W. MAIN STREET
MAYO, FL 32066

Title CEO

LUNN, LANE
983 OLD FARM ROAD
TALLAHASSEE, FL 32317

Title Director

MAYHANN, DELORES
325 LAKE GROVE ROAD
WEWAHITCHKA, FL 32465

Title Director

Shepard, Grayson
PO BOX 695
EASTPOINT, FL 32328-0695

Title Director

PARRISH, ELLA MAE
1886 HOLT ROAD
PERRY, FL 32348

Title CFO

Wiggins, Victoria R
5472 MARBLE COURT
MARIANNA, FL 32446

Title Director

Williams, Patrick
2313 TUPELO TERRACE
TALLAHASSEE, FL 32303

Title Director

Kemp, Berta Jean
PO BOX 566
QUINCY, FL 32333

Title DIRECTOR

HARRIS, BENJAMIN
PO BOX 10264
TALLAHASSEE, FL 32302

Title Director

Palomo, Perla
1825 W King Street
Quincy, FL 32351

Title Director

Johnson, Stan
898 Joe Adams Road
Quincy, FL 32351

Title OFFICER

TUCKER, ANN
196 TOWER ROAD
PANACEA, FL 32346

Title OFFICER

WILLIAMS, FRANK
1704 HILLGATE COURT
TALLAHASSEE, FL 32308

Title OFFICER

HENDERSON, JOHNNY
259 SW CAMP HAMMOCK WAY
MADISON, FL 32340

Annual Reports
Report YearFiled Date
2022 03/22/2022
2023 02/03/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
02/03/2023 -- ANNUAL REPORT View image in PDF format
03/22/2022 -- ANNUAL REPORT View image in PDF format
02/24/2021 -- ANNUAL REPORT View image in PDF format
08/26/2020 -- Amendment View image in PDF format
03/11/2020 -- ANNUAL REPORT View image in PDF format
03/07/2019 -- ANNUAL REPORT View image in PDF format
02/06/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/29/2017 -- Reg. Agent Change View image in PDF format
01/04/2017 -- ANNUAL REPORT View image in PDF format
10/18/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/07/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
01/17/2012 -- ANNUAL REPORT View image in PDF format
01/10/2011 -- ANNUAL REPORT View image in PDF format
01/22/2010 -- ANNUAL REPORT View image in PDF format
05/14/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
01/10/2007 -- ANNUAL REPORT View image in PDF format
01/26/2006 -- ANNUAL REPORT View image in PDF format
01/19/2005 -- ANNUAL REPORT View image in PDF format
01/26/2004 -- ANNUAL REPORT View image in PDF format
01/06/2003 -- ANNUAL REPORT View image in PDF format
01/21/2002 -- ANNUAL REPORT View image in PDF format
01/24/2001 -- ANNUAL REPORT View image in PDF format
01/12/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
06/23/1997 -- ANNUAL REPORT View image in PDF format
03/07/1997 -- ADDRESS CHANGE View image in PDF format
11/05/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format