Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MORE HEALTH, INC.

Filing Information
N96000004237 59-3397472 08/14/1996 FL ACTIVE REINSTATEMENT 10/23/2015
Principal Address
3821 HENDERSON BLVD.
TAMPA, FL 33629

Changed: 07/05/2007
Mailing Address
3821 HENDERSON BLVD.
TAMPA, FL 33629

Changed: 07/05/2007
Registered Agent Name & Address CRANE, STEPHEN A
100 NORTH TAMPA STREET
SUITE 2700
TAMPA, FL 33602

Name Changed: 10/23/2015
Officer/Director Detail Name & Address

Title ED

PESCE Buckenheimer, KAREN
3821 HENDERSON BLVD.
TAMPA, FL 33629

Title President

ROSE, CINDY
500 7TH AVENUE SOUTH
ST. PETERSBURG, FL 33701

Title Officer

Johns, Peggy
301 4th Street SW
Largo, FL 33770

Title VP

Kouwe, Richard
371 Channelside Walk Way
Tampa, FL 33602

Title Officer

Chang, Peter
One Tampa General Circle
Tampa, FL 33606

Title Treasurer

Prida, Andres
3821 HENDERSON BLVD.
TAMPA, FL 33629

Title Officer

St John, Thomas
PO Box 3371
Tampa, FL 33601

Title Officer

Saia, Holly
1202 East Palm Ave
Tampa, FL 33605

Title Officer

Frazier, Anddrikk
249 S 78th St
Tampa, FL 33619

Title Officer

Dawkins, Rachel, Dr.
601 5th St S
504
St Petersburg, FL 33701

Title Officer

Berfield, Kimberly
3821 HENDERSON BLVD.
TAMPA, FL 33629

Title Officer

Brandt, Stacey
3821 HENDERSON BLVD.
TAMPA, FL 33629

Title Officer

Grimes, Ashley
3821 HENDERSON BLVD.
TAMPA, FL 33629

Title Officer

Catrone, Oliviiana
3821 HENDERSON BLVD.
TAMPA, FL 33629

Annual Reports
Report YearFiled Date
2022 04/10/2022
2023 03/12/2023
2024 02/10/2024

Document Images
02/10/2024 -- ANNUAL REPORT View image in PDF format
03/12/2023 -- ANNUAL REPORT View image in PDF format
04/10/2022 -- ANNUAL REPORT View image in PDF format
03/21/2021 -- ANNUAL REPORT View image in PDF format
07/19/2020 -- ANNUAL REPORT View image in PDF format
02/10/2019 -- ANNUAL REPORT View image in PDF format
04/08/2018 -- ANNUAL REPORT View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
10/23/2015 -- REINSTATEMENT View image in PDF format
01/16/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
01/11/2012 -- ANNUAL REPORT View image in PDF format
03/21/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
03/17/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
07/05/2007 -- ANNUAL REPORT View image in PDF format
03/20/2006 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
08/15/2001 -- ANNUAL REPORT View image in PDF format
05/23/2000 -- ANNUAL REPORT View image in PDF format
08/06/1999 -- ANNUAL REPORT View image in PDF format
10/15/1998 -- ANNUAL REPORT View image in PDF format
05/16/1997 -- ANNUAL REPORT View image in PDF format
08/14/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format