Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MEMORY DISORDER CLINIC, INC.

Filing Information
N45708 59-3132111 10/21/1991 FL ACTIVE AMENDMENT 01/14/2021 NONE
Principal Address
3661 SOUTH BABCOCK STREET
MELBOURNE, FL 32901

Changed: 04/13/2009
Mailing Address
6450 US HIGHWAY 1
ATTENTION: CORPORATE LEGAL
ROCKLEDGE, FL 32955

Changed: 04/04/2012
Registered Agent Name & Address ROMANELLO, NICHOLAS W, ESQ
6450 US HIGHWAY 1
ROCKLEDGE, FL 32955

Name Changed: 07/24/2017

Address Changed: 10/19/2006
Officer/Director Detail Name & Address

Title VP, Treasurer

JUST, PAULA B.
6450 US HIGHWAY 1
ROCKLEDGE, FL 32955

Title Director

Bishop, Larry S., M.D.
6450 US HIGHWAY 1
ATTENTION: CORPORATE LEGAL
ROCKLEDGE, FL 32955

Title Director

Richardson, Theodore R., III
6450 US HIGHWAY 1
ATTENTION: CORPORATE LEGAL
ROCKLEDGE, FL 32955

Title Director

Patrick, Kim K.
6450 US HIGHWAY 1
ATTENTION: CORPORATE LEGAL
ROCKLEDGE, FL 32955

Title Director

Gurri, Joseph, M.D.
6450 US Highway 1
Rockledge, FL 32955

Title Director

Henry, Robert K.
6450 US Highway 1
Rockledge, FL 32955

Title Secretary

Romanello, Nicholas W., Esq.
6450 US HIGHWAY 1
ATTENTION: CORPORATE LEGAL
ROCKLEDGE, FL 32955

Title Director

Kilborne, Dana S.
6450 US HIGHWAY 1
ATTENTION: CORPORATE LEGAL
ROCKLEDGE, FL 32955

Title Director

Smith, T. Kent
6450 US HIGHWAY 1
ATTENTION: CORPORATE LEGAL
ROCKLEDGE, FL 32955

Title Chairman

Esrock, Brett A.
6450 US HIGHWAY 1
ATTENTION: CORPORATE LEGAL
ROCKLEDGE, FL 32955

Title Director

SHAW, JAMES C.
6450 US HIGHWAY 1
ROCKLEDGE, FL 32955

Title Director

MIKUEN, SCOTT T.
6450 US HIGHWAY 1
ROCKLEDGE, FL 32955

Annual Reports
Report YearFiled Date
2022 03/09/2022
2023 04/13/2023
2024 04/21/2024

Document Images
04/21/2024 -- ANNUAL REPORT View image in PDF format
04/13/2023 -- ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
03/03/2021 -- ANNUAL REPORT View image in PDF format
01/14/2021 -- Amendment View image in PDF format
06/15/2020 -- ANNUAL REPORT View image in PDF format
03/26/2020 -- Amendment View image in PDF format
03/11/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
02/10/2016 -- Off/Dir Resignation View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
03/06/2015 -- ANNUAL REPORT View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
05/06/2013 -- Off/Dir Resignation View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
03/24/2011 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
10/19/2006 -- Reg. Agent Change View image in PDF format
10/19/2006 -- Amendment and Name Change View image in PDF format
01/27/2006 -- ANNUAL REPORT View image in PDF format
11/02/2005 -- REINSTATEMENT View image in PDF format
11/03/2004 -- REINSTATEMENT View image in PDF format
05/07/2003 -- ANNUAL REPORT View image in PDF format
03/18/2002 -- ANNUAL REPORT View image in PDF format
04/11/2001 -- ANNUAL REPORT View image in PDF format
04/04/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
02/24/1998 -- ANNUAL REPORT View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
07/07/1995 -- ANNUAL REPORT View image in PDF format
04/05/1995 -- ANNUAL REPORT View image in PDF format