Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ASPIRE HEALTH PARTNERS PROPERTIES, INC.

Filing Information
N01000002323 59-3760157 03/29/2001 FL INACTIVE VOLUNTARY DISSOLUTION 08/24/2023 NONE
Principal Address
5151 Adanson Street
Suite 200
Orlando, FL 32804

Changed: 03/13/2014
Mailing Address
5151 Adanson Street
Suite 200
Orlando, FL 32804

Changed: 04/20/2015
Registered Agent Name & Address Robb, Pamela M, Esq.
1282 N.W. 105th Avenue
Wildwood, FL 34785

Name Changed: 04/20/2015

Address Changed: 03/17/2022
Officer/Director Detail Name & Address

Title President, CEO

Hankey, Babette
5151 Adanson Street
Suite 200
ORLANDO, FL 32804

Title Chairperson

Griffiths, Scott
5151 Adanson Street
Suite 200
Orlando, FL 32804

Title Director

Bryan, Paul
5151 Adanson Street
Suite 200
Orlando, FL 32804

Title Treasurer/Secretary

Morrell, Carlos
5151 Adanson Street
Suite 200
Orlando, FL 32804

Title Director

Voss, Jefferson
5151 Adanson Street
Suite 200
Orlando, FL 32804

Title Director

Suehle, Christine
5151 Adanson Street
Suite 200
Orlando, FL 32804

Title CFO

DAMM, LINDA
5151 Adanson Street
Orlando, FL 32804

Annual Reports
Report YearFiled Date
2021 04/12/2021
2022 03/17/2022
2023 01/19/2023

Document Images
08/24/2023 -- VOLUNTARY DISSOLUTION View image in PDF format
01/19/2023 -- ANNUAL REPORT View image in PDF format
03/17/2022 -- ANNUAL REPORT View image in PDF format
04/12/2021 -- ANNUAL REPORT View image in PDF format
10/16/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/12/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/10/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/05/2020 -- ANNUAL REPORT View image in PDF format
08/06/2019 -- AMENDED ANNUAL REPORT View image in PDF format
07/26/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/02/2019 -- ANNUAL REPORT View image in PDF format
03/14/2018 -- ANNUAL REPORT View image in PDF format
02/27/2017 -- ANNUAL REPORT View image in PDF format
09/16/2016 -- Amended and Restated Articles View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
08/07/2015 -- AMENDED ANNUAL REPORT View image in PDF format
07/17/2015 -- Amendment View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
03/13/2014 -- ANNUAL REPORT View image in PDF format
08/07/2013 -- Amendment View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
01/24/2012 -- ANNUAL REPORT View image in PDF format
01/11/2011 -- ANNUAL REPORT View image in PDF format
09/28/2010 -- REINSTATEMENT View image in PDF format
06/19/2009 -- ANNUAL REPORT View image in PDF format
01/08/2008 -- ANNUAL REPORT View image in PDF format
01/04/2007 -- ANNUAL REPORT View image in PDF format
07/06/2006 -- ANNUAL REPORT View image in PDF format
03/23/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
03/05/2002 -- ANNUAL REPORT View image in PDF format
03/29/2001 -- Domestic Non-Profit View image in PDF format