Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ENCOMPASS HEALTH REHABILITATION HOSPITAL OF TREASURE COAST, INC.

Filing Information
F93000005616 63-1105921 12/10/1993 DE ACTIVE NAME CHANGE AMENDMENT 10/02/2018 NONE
Principal Address
1600 37th Street
VERO BEACH, FL 32960

Changed: 03/04/2015
Mailing Address
9001 LIBERTY PARKWAY
BIRMINGHAM, AL 35242

Changed: 04/26/2021
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 03/16/2023

Address Changed: 03/16/2023
Officer/Director Detail Name & Address

Title President, Director

COLTHARP, DOUGLAS E.
9001 Liberty Parkway
Birmingham, AL 35242

Title Secretary, VP, Director

DARBY, PATRICK
9001 Liberty Parkway
Birmingham, AL 35242

Title Treasurer

FAY, EDMUND M.
9001 Liberty Parkway
Birmingham, AL 35242

Title VP

McCALLUM, ROBERT W., III
9001 Liberty Parkway
Birmingham, AL 35242

Title DIRECTOR

DUCK, JULIE
9001 LIBERTY PARKWAY
BIRMINGHAM, AL 35242

Title VP

PRICE, ANDREW L.
9001 Liberty Parkway
Birmingham, AL 35242

Title VP

BOYLE, THOMAS H.
9001 LIBERTY PARKWAY
BIRMINGHAM, AL 35242

Title VP

WILSON, J. RYAN
9001 Liberty Parkway
Birmingham, AL 35242

Title VP

BALL, EDMUND H.
9001 LIBERTY PARKWAY
BIRMINGHAM, AL 35242

Title Asst. Secretary

LEASURE, STEPHEN D.
9001 Liberty Parkway
Birmingham, AL 35242

Title VP

BEDARD, LORI
9001 LIBERTY PARKWAY
BIRMINGHAM, AL 35242

Title VP

LEWIS, MELANIE
9001 LIBERTY PARKWAY
BIRMINGHAM, AL 35242

Title VP

WISNER, ROBERT M.
9001 LIBERTY PARKWAY
BIRMINGHAM, AL 35242

Annual Reports
Report YearFiled Date
2022 02/17/2022
2023 04/10/2023
2024 03/27/2024

Document Images
03/27/2024 -- ANNUAL REPORT View image in PDF format
04/10/2023 -- ANNUAL REPORT View image in PDF format
02/17/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
06/28/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
10/02/2018 -- Name Change View image in PDF format
05/01/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
02/17/2016 -- ANNUAL REPORT View image in PDF format
03/04/2015 -- ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
03/06/2012 -- ANNUAL REPORT View image in PDF format
02/28/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
05/05/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
03/28/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
03/19/1998 -- ANNUAL REPORT View image in PDF format
06/09/1997 -- ANNUAL REPORT View image in PDF format
04/09/1996 -- ANNUAL REPORT View image in PDF format
04/14/1995 -- ANNUAL REPORT View image in PDF format