Detail by Officer/Registered Agent Name
Florida Profit Corporation
OKEECHOBEE HOSPITAL, INC.
Filing Information
568721
59-1833934
04/17/1978
FL
ACTIVE
NAME CHANGE AMENDMENT
05/05/1978
NONE
Principal Address
Changed: 05/01/1995
ONE PARK PLAZA
NASHVILLE, TN 37203
NASHVILLE, TN 37203
Changed: 05/01/1995
Mailing Address
Changed: 04/22/2004
P.O. BOX 750
NASHVILLE, TN 37202
NASHVILLE, TN 37202
Changed: 04/22/2004
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 04/22/2002
Address Changed: 04/22/2002
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 04/22/2002
Address Changed: 04/22/2002
Officer/Director Detail
Name & Address
Title DP
HAZEN, SAMUEL N
Title DVPA
FRANCK, JOHN M, II
Title DSVP
WYATT, CHRISTOPHER F
Title VPS
CLINE, NATALIE H
Title SVPT
Hackett, John M.
Title VP
GRUBBS, RONALD L, Jr.
Title DP
HAZEN, SAMUEL N
ONE PARK PLAZA
NASHVILLE, TN 37203
NASHVILLE, TN 37203
Title DVPA
FRANCK, JOHN M, II
ONE PARK PLAZA
NASHVILLE, TN 37203
NASHVILLE, TN 37203
Title DSVP
WYATT, CHRISTOPHER F
ONE PARK PLAZA
NASHVILLE, TN 37203
NASHVILLE, TN 37203
Title VPS
CLINE, NATALIE H
ONE PARK PLAZA
NASHVILLE, TN 37203
NASHVILLE, TN 37203
Title SVPT
Hackett, John M.
One Park Plaza
Nashville, TN 37203
Nashville, TN 37203
Title VP
GRUBBS, RONALD L, Jr.
ONE PARK PLAZA
NASHVILLE, TN 37203
NASHVILLE, TN 37203
Annual Reports
Report Year | Filed Date |
2022 | 04/22/2022 |
2023 | 04/24/2023 |
2024 | 04/26/2024 |
Document Images