Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ASPIRE HEALTH PARTNERS FOUNDATION, INC.

Filing Information
N97000001746 59-3425984 03/25/1997 FL ACTIVE AMENDMENT AND NAME CHANGE 07/17/2015 NONE
Principal Address
5151 Adanson Street
ORLANDO, FL 32804

Changed: 04/20/2015
Mailing Address
5151 Adanson Street
ORLANDO, FL 32804

Changed: 04/20/2015
Registered Agent Name & Address CARBONE, EDWARD J
ONE URBAN CENTRE
4830 W. KENNEDY BLVD,
SUITE 280
TAMPA, FL 33609

Name Changed: 01/11/2024

Address Changed: 01/11/2024
Officer/Director Detail Name & Address

Title President/CEO

Hankey, Babette
5151 Adanson Street
ORLANDO, FL 32804

Title Chairman

Bryan, Paul
5151 Adanson Street
ORLANDO, FL 32804

Title Director

Rossman, Nancy
5151 Adanson Street
ORLANDO, FL 32804

Title Director

Demps, Denise
5151 Adanson Street
ORLANDO, FL 32804

Title Director

Wilensky, Lin
5151 Adanson Street
ORLANDO, FL 32804

Title Director

Sealy, Doug
5151 Adanson Street
ORLANDO, FL 32804

Title Treasurer/Secretary

Griffiths, Scott
5151 Adanson Street
ORLANDO, FL 32804

Title CFO

Damm, Linda
5151 Adanson Street
Orlando, FL 32804

Title Chief of Staff

Suehle, Christine
5151 Adanson Street
Orlando, FL 32804

Annual Reports
Report YearFiled Date
2023 01/19/2023
2023 01/20/2023
2024 01/11/2024

Document Images
01/11/2024 -- ANNUAL REPORT View image in PDF format
01/20/2023 -- AMENDED ANNUAL REPORT 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
06/10/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/05/2020 -- 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
07/22/2016 -- AMENDED ANNUAL REPORT 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 and Name Change View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
02/05/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
03/22/2012 -- ANNUAL REPORT View image in PDF format
03/01/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
06/15/2006 -- Name Change View image in PDF format
04/21/2006 -- ANNUAL REPORT View image in PDF format
03/23/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
04/17/2003 -- ANNUAL REPORT View image in PDF format
04/03/2002 -- ANNUAL REPORT View image in PDF format
06/21/2001 -- ANNUAL REPORT View image in PDF format
06/28/2000 -- Amendment and Name Change View image in PDF format
02/16/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
08/03/1998 -- ANNUAL REPORT View image in PDF format