Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HOLMES REGIONAL MEDICAL CENTER, INC.

Filing Information
716049 59-0624371 02/13/1969 FL ACTIVE AMENDMENT 01/21/2022 NONE
Principal Address
1350 SOUTH HICKORY ST
MELBOURNE, FL 32901

Changed: 04/13/2009
Mailing Address
1350 SOUTH HICKORY ST
MELBOURNE, FL 32901

Changed: 06/07/2021
Registered Agent Name & Address Romanello, Nicholas W., Esq.
6450 US HIGHWAY 1
ROCKLEDGE, FL 32955

Name Changed: 04/03/2017

Address Changed: 04/13/2009
Officer/Director Detail Name & Address

Title Asst. Secretary

Romanello, Nicholas W., Esq.
6450 US HIGHWAY 1
ROCKLEDGE, FL 32955

Title Director, Secretary

Mikuen, Scott T.
6450 US HIGHWAY 1
ROCKLEDGE, FL 32955

Title Director

Richardson, Theodore R., III
6450 US HIGHWAY 1
ROCKLEDGE, FL 32955

Title Director

Gurri, Joseph A., M.D.
6450 US HIGHWAY 1
ROCKLEDGE, FL 32955

Title Director

Henry, Robert K.
6450 US HIGHWAY 1
ROCKLEDGE, FL 32955

Title Asst. Treasurer

Esrock, Brett A.
6450 US Highway 1
Rockledge, FL 32955

Title Director

Tran, anthony, M.D.
1350 SOUTH HICKORY ST
MELBOURNE, FL 32901

Title Director, VC

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

Title Director, Treasurer

KILBORNE, DANA S.
6450 US HIGHWAY 1
ROCKLEDGE, FL 32955

Title Director, Chairman

SMITH, T. KENT
6450 US HIGHWAY 1
ROCKLEDGE, FL 32955

Title Director

AHMED, TAMER, M.D.
6450 US HIGHWAY 1
ROCKLEDGE, FL 32955

Title Director

BISHOP, LARRY S., M.D.
6450 US HIGHWAY 1
ROCKLEDGE, FL 32955

Title Director

PATRICK, KIM K.
6450 US HIGHWAY 1
ROCKLEDGE, FL 32955

Title CEO

STALNAKER, JEFFREY C.
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
01/21/2022 -- Amendment View image in PDF format
05/27/2021 -- Amendment View image in PDF format
03/03/2021 -- ANNUAL REPORT View image in PDF format
11/30/2020 -- 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
02/20/2019 -- ANNUAL REPORT View image in PDF format
10/15/2018 -- Amendment View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/03/2017 -- ANNUAL REPORT View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
11/12/2015 -- Amendment View image in PDF format
08/10/2015 -- Amendment View image in PDF format
03/06/2015 -- ANNUAL REPORT View image in PDF format
09/15/2014 -- Amendment View image in PDF format
03/17/2014 -- ANNUAL REPORT View image in PDF format
07/29/2013 -- Amendment View image in PDF format
07/05/2013 -- Amendment 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
03/22/2012 -- ANNUAL REPORT View image in PDF format
03/24/2011 -- ANNUAL REPORT View image in PDF format
11/19/2010 -- Cor New by Merger 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
01/17/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/20/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
03/31/1998 -- ANNUAL REPORT View image in PDF format
02/07/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
05/02/1995 -- ANNUAL REPORT View image in PDF format
09/11/1992 -- Filings Prior to 1996 View image in PDF format
12/13/1969 -- Domestic Non-Profit View image in PDF format