Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HALIFAX MEDICAL CENTER EMPLOYEE COMMUNITY SERVICE FUND, INC.

Filing Information
N96000004301 23-7337259 08/15/1996 FL ACTIVE
Principal Address
303 N. CLYDE MORRIS BLVD.
DAYTONA BEACH, FL 32114

Changed: 03/29/2004
Mailing Address
303 N. CLYDE MORRIS BLVD.
ATTN: GENERAL COUNSEL
DAYTONA BEACH, FL 32114-2709

Changed: 02/02/2000
Registered Agent Name & Address KWIATEK, KELLY
303 NO CLYDE MORRIS BLVD.
DAYTONA BEACH, FL 32114

Name Changed: 02/26/2019
Officer/Director Detail Name & Address

Title Treasurer

FOUT, TAMMY
303 N. CLYDE MORRIS BLVD.
DAYTONA BEACH, FL 32114

Title Director, VP

BECKER, SHERRI
303 N. CLYDE MORRIS BLVD.
DAYTONA BEACH, FL 32114

Title Director

BEECRAFT, MARIA
303 N. CLYDE MORRIS BLVD.
DAYTONA BEACH, FL 32114

Title Director

HILDRETH, TIMOTHY
303 N. CLYDE MORRIS BLVD.
DAYTONA BEACH, FL 32114

Title President

Gallagher, Sara
303 North Clyde Morris Blvd.
Daytona Beach, FL 32114

Title Secretary

Wohlford, Ashley
303 North Clyde Morris Blvd.
Daytona Beach, FL 32114

Title Director

Lejeune, Greg
303 North Clyde Morris Blvd.
Daytona Beach, FL 32114

Title Director

SKRODENIS, PAULA
303 N. Clyde Morris Blvd.
Daytona Beach, FL 32114

Title Director

Ashcraft, Amy
303 N. Clyde Morris Blvd.
Daytona Beach, FL 32114

Title Director

Reyes, Angel
303 N. CLYDE MORRIS BLVD.
DAYTONA BEACH, FL 32114

Title Director

Kowatch, Charlena
303 N. Clyde Morris Blvd.
Daytona Beach, FL 32114

Title Director

Gibbins, Kristen
303 N. Clyde Morris Blvd.
Daytona Beach, FL 32114

Annual Reports
Report YearFiled Date
2022 03/16/2022
2023 03/23/2023
2024 02/29/2024

Document Images
02/29/2024 -- ANNUAL REPORT View image in PDF format
03/23/2023 -- ANNUAL REPORT View image in PDF format
03/16/2022 -- ANNUAL REPORT View image in PDF format
03/02/2021 -- ANNUAL REPORT View image in PDF format
04/08/2020 -- ANNUAL REPORT View image in PDF format
02/26/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
03/14/2017 -- ANNUAL REPORT View image in PDF format
03/21/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
10/07/2014 -- Reg. Agent Change View image in PDF format
03/17/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
03/16/2012 -- ANNUAL REPORT View image in PDF format
02/03/2011 -- ANNUAL REPORT View image in PDF format
04/01/2010 -- ANNUAL REPORT View image in PDF format
02/04/2009 -- ANNUAL REPORT View image in PDF format
02/26/2008 -- ANNUAL REPORT View image in PDF format
04/03/2007 -- ANNUAL REPORT View image in PDF format
04/07/2006 -- ANNUAL REPORT View image in PDF format
04/01/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
03/18/2003 -- ANNUAL REPORT View image in PDF format
04/24/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
02/02/2000 -- ANNUAL REPORT View image in PDF format
03/23/1999 -- ANNUAL REPORT View image in PDF format
05/19/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
08/15/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format