Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TREASURE COAST HEALTH COUNCIL, INC.

Filing Information
765650 59-2242689 11/03/1982 FL ACTIVE NAME CHANGE AMENDMENT 03/16/1990 NONE
Principal Address
600 Sandtree Drive
101
Palm Beach Gardens, FL 33403

Changed: 10/08/2020
Mailing Address
600 Sandtree Drive
101
Palm Beach Gardens, FL 33403

Changed: 10/08/2020
Registered Agent Name & Address Stephenson Royster, Andrea
600 Sandtree Drive
101
Palm Beach Gardens, FL 33403

Name Changed: 10/08/2020

Address Changed: 10/08/2020
Officer/Director Detail Name & Address

Title Director

RITCHIE-PONCY, MARNIE ESQ.
941 North Hwy A1A
Jupiter, FL 33477

Title VC

BISHOP, CHRISTINE, O.D.
710 S. Parrott Avenue
Okeechobee, FL 34974

Title CEO

Stephenson Royster, Andrea
600 Sandtree Drive
SUITE 101
Palm Beach Gardens, FL 33403

Title Chairman

DOAK, JENNIFER, Dr.
2429 NE Ginger Terrace
Jensen Beach, FL 34957

Title Secretary

Bramble, Theresa, E.
1227 SW Starlight Cove
Port St Lucie, FL 34986

Title Director

Fignar, Jackie
11320 47th Road N
West Palm Beach, FL 33411

Title Treasurer

Burdette, Kathleen
10551 SW Westlawn Blvd
Port St Lucie, FL 34987

Title Director

Franklin, Elisabeth
3524 LAKEVIEW DRIVE
DELRAY BEACH, FL 33445

Title Director

White, Teena, Dr.
2311 SW Essex Court
Palm City, FL 34990

Annual Reports
Report YearFiled Date
2022 02/24/2022
2023 01/24/2023
2024 02/08/2024

Document Images
02/08/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
02/24/2022 -- ANNUAL REPORT View image in PDF format
02/03/2021 -- ANNUAL REPORT View image in PDF format
10/08/2020 -- AMENDED ANNUAL REPORT View image in PDF format
10/07/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
02/01/2019 -- ANNUAL REPORT View image in PDF format
01/10/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
01/07/2013 -- ANNUAL REPORT View image in PDF format
02/24/2012 -- ANNUAL REPORT View image in PDF format
01/18/2012 -- ANNUAL REPORT View image in PDF format
02/21/2011 -- ANNUAL REPORT View image in PDF format
01/22/2010 -- ANNUAL REPORT View image in PDF format
03/31/2009 -- ANNUAL REPORT View image in PDF format
01/30/2008 -- ANNUAL REPORT View image in PDF format
02/22/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
01/06/2004 -- ANNUAL REPORT View image in PDF format
02/04/2003 -- ANNUAL REPORT View image in PDF format
01/23/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
01/24/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
04/01/1998 -- ANNUAL REPORT View image in PDF format
05/08/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format