Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

INDIAN RIVER MEMORIAL HOSPITAL, INC.

Filing Information
N06560 59-2496294 12/10/1984 FL ACTIVE AMENDED AND RESTATED ARTICLES 12/20/2018 01/01/2019
Principal Address
1000 36th Street
Vero Beach, FL 32960

Changed: 04/30/2024
Mailing Address
1000 36th Street
Vero Beach, FL 32960

Changed: 04/30/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 12/20/2018

Address Changed: 12/20/2018
Officer/Director Detail Name & Address

Title Director

Iannotti, Joseph, M.D., Ph.D.
1000 36th Street
Vero Beach, FL 32960

Title Director

Hammes, Michael
1000 36th Street
Vero Beach, FL 32960

Title CFO, CCF and Treasurer

Laraway, Dennis
1000 36th Street
Vero Beach, FL 32960

Title Director

Ross, Frederick Scott, MD
1000 36th Street
Vero Beach, FL 32960

Title Chief Accounting Officer and Controller

Longville, Timothy L.
1000 36th Street
Vero Beach, FL 32960

Title CFO, Florida

Rochester, Charmaine, DHA,CPA,FACH
1000 36th Street
Vero Beach, FL 32960

Title Chief of Operations, CCF

Peacock, William M., III
1000 36th Street
Vero Beach, FL 32960

Title Chief of Operations, Florida

Cato, David
1000 36th Street
Vero Beach, FL 32960

Title Secretary

Rowan, David W.
1000 36th Street
Vero Beach, FL 32960

Title Chair

Hammes, Michael
1000 36th Street
Vero Beach, FL 32960

Title President

Peter, David, M.D.
1000 36th Street
Vero Beach, FL 32960

Title Director

Lomax-Homier, Juliette, M.D.
1000 36th Street
Vero Beach, FL 32960

Title Director

Henkel, Oliver
1000 36th Street
Vero Beach, FL 32960

Title Director

Cunningham, Marybeth
1000 36th Street
Vero Beach, FL 32960

Title Director

Reiser, Matthew
1000 36th Street
Vero Beach, FL 32960

Title Director

Lindenthal, John, M.D.
1000 36th Street
Vero Beach, FL 32960

Title Director

Posk, Lori, M.D.
1000 36th Street
Vero Beach, FL 32960

Title Director

Peter, David, M.D.
1000 36th Street
Vero Beach, FL 32960

Title General Counsel and Assistant Secretary

Del Castillo, Barbara, Esq.
1000 36th Street
Vero Beach, FL 32960

Title Director

Del Castillo, Barbara, Esq.
1000 36th Street
Vero Beach, FL 32960

Title Director

Cato, David
1000 36th Street
Vero Beach, FL 32960

Title Assistant Secretary

Oblander, R. Jason
1000 36th Street
Vero Beach, FL 32960

Title Director

MacDonald, William E., III
1000 36th Street
Vero Beach, FL 32960

Title Director

Delaney, Conor, M.D., Ph.D.
1000 36th Street
Vero Beach, FL 32960

Title Director

Rochester, Charmaine, DHA,CPA,FACH
1000 36th Street
Vero Beach, FL 32960

Title Director

Oblander, R. Jason
1000 36th Street
Vero Beach, FL 32960

Title Director

Lafage, Judith
1000 36th Street
Vero Beach, FL 32960

Annual Reports
Report YearFiled Date
2023 04/24/2023
2023 04/28/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
05/01/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
06/29/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
12/20/2018 -- Amended and Restated Articles View image in PDF format
03/15/2018 -- ANNUAL REPORT View image in PDF format
04/30/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
03/24/2015 -- ANNUAL REPORT View image in PDF format
02/17/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
03/10/2011 -- ANNUAL REPORT View image in PDF format
04/21/2010 -- ANNUAL REPORT View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
04/09/2008 -- ANNUAL REPORT View image in PDF format
03/05/2007 -- ANNUAL REPORT View image in PDF format
07/13/2006 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
03/25/2004 -- ANNUAL REPORT View image in PDF format
05/07/2003 -- ANNUAL REPORT View image in PDF format
03/12/2002 -- ANNUAL REPORT View image in PDF format
05/14/2001 -- ANNUAL REPORT View image in PDF format
08/02/2000 -- Amendment View image in PDF format
05/17/2000 -- ANNUAL REPORT View image in PDF format
07/26/1999 -- Amendment View image in PDF format
05/08/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
05/02/1997 -- ANNUAL REPORT View image in PDF format
02/19/1996 -- ANNUAL REPORT View image in PDF format
02/07/1995 -- ANNUAL REPORT View image in PDF format