Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TARPON SPRINGS HOSPITAL FOUNDATION, INC.

Filing Information
718695 59-0898901 06/23/1970 FL ACTIVE AMENDMENT 08/31/2000 NONE
Principal Address
1395 SOUTH PINELLAS AVENUE
TARPON SPRINGS, FL 34689

Changed: 06/12/2006
Mailing Address
1395 SOUTH PINELLAS AVENUE
TARPON SPRINGS, FL 34689

Changed: 06/12/2006
Registered Agent Name & Address Schuman, Jessica
1395 SOUTH PINELLAS AVENUE
TARPON SPRINGS, FL 34689

Name Changed: 09/08/2022

Address Changed: 05/10/2011
Officer/Director Detail Name & Address

Title Director

Didenko, Dima
3100 E. Fletcher Avenue
Tampa, FL 33613

Title Assistant Secretary

Addiscott, Lynn
900 Hope Way
Altamonte Springs, FL 32714

Title Chairman

Bergherm, Bruce
1395 S Pinellas Ave
Tarpon Springs, FL 34689

Title Secretary

Butcher, Jack
1395 S Pinellas Ave
Tarpon Springs, FL 34689

Title Director

Davis, Rodrigo, MD
1395 S Pinellas Ave
Tarpon Springs, FL 34689

Title Director

Didenko, Vadym
1395 S Pinellas Ave
Tarpon Springs, FL 34689

Title Assistant Secretary

Flotz, Robert
1395 S Pinellas Ave
Tarpon Springs, FL 34689

Title Director

Johnson, Joe
1395 S Pinellas Ave
Tarpon Springs, FL 34689

Title Director

Mathur, Raj, MD
1395 S Pinellas Ave
Tarpon Springs, FL 34689

Title Director

Pappas, Rosanne
1395 S Pinellas Ave
Tarpon Springs, FL 34689

Title Director

Pienado, Jonathan
1395 S Pinellas Ave
Tarpon Springs, FL 34689

Title Assistant Secretary

Saunders, Michael
900 Hope Way
Altamonte Springs, FL 32714

Title Director

Sprowls, Shannon
1395 S Pinellas Ave
Tarpon Springs, FL 34689

Title Director

Williams, Patricia
1395 S Pinellas Ave
Tarpon Springs, FL 34689

Annual Reports
Report YearFiled Date
2023 01/17/2023
2023 04/13/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
04/13/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/17/2023 -- ANNUAL REPORT View image in PDF format
09/08/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
06/23/2020 -- ANNUAL REPORT View image in PDF format
05/19/2020 -- Reg. Agent Change View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
11/27/2017 -- Reg. Agent Change View image in PDF format
02/13/2017 -- ANNUAL REPORT View image in PDF format
03/10/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
02/25/2015 -- ANNUAL REPORT View image in PDF format
02/24/2014 -- ANNUAL REPORT View image in PDF format
02/20/2013 -- ANNUAL REPORT View image in PDF format
03/01/2012 -- ANNUAL REPORT View image in PDF format
05/10/2011 -- ANNUAL REPORT View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
01/26/2011 -- Reg. Agent Change View image in PDF format
02/22/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
06/12/2006 -- ANNUAL REPORT View image in PDF format
07/14/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
03/06/2001 -- ANNUAL REPORT View image in PDF format
08/31/2000 -- Amendment View image in PDF format
05/03/2000 -- ANNUAL REPORT View image in PDF format
02/10/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
01/17/1997 -- ANNUAL REPORT View image in PDF format
02/02/1996 -- ANNUAL REPORT View image in PDF format
02/01/1995 -- ANNUAL REPORT View image in PDF format