Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE VILLAGES TRI-COUNTY MEDICAL CENTER, INC.

Filing Information
N98000004562 59-3527036 08/07/1998 FL ACTIVE CORPORATE MERGER 12/12/2019 NONE
Principal Address
1451 EL CAMINO REAL
THE VILLAGES, FL 32159

Changed: 04/20/2012
Mailing Address
600 E DIXIE AVE
LEESBURG, FL 34748

Changed: 03/09/2009
Registered Agent Name & Address BRAUN, PHILIP J
715 WEST OAK TERRACE DR
LEESBURG, FL 34748

Name Changed: 02/22/2007

Address Changed: 03/31/2014
Officer/Director Detail Name & Address

Title Director

NELSON, DAVID R., M.D.
1451 EL CAMINO REAL
THE VILLAGES, FL 32159

Title Director

SU, LI-MING, M.D.
1451 EL CAMINO REAL
THE VILLAGES, FL 32159

Title Director

UPCHURCH, GILBERT R., JR., M.D.
1451 EL CAMINO REAL
THE VILLAGES, FL 32159

Title Director

POWERS, MARSHA D.
1451 EL CAMINO REAL
THE VILLAGES, FL 32159

Title Secretary

BRAUN, PHILIP J.
1451 EL CAMINO REAL
THE VILLAGES, FL 32159

Title Director

LEWIS, GREG
1451 EL CAMINO REAL
THE VILLAGES, FL 32159

Title Director

Zucker, Anita
1451 EL CAMINO REAL
THE VILLAGES, FL 32159

Title Asst. Secretary

Coleman, Kevin, Esq.
1451 EL CAMINO REAL
THE VILLAGES, FL 32159

Title Asst. Secretary

McDowell, Lawrence, Esq.
1451 EL CAMINO REAL
THE VILLAGES, FL 32159

Title CEO

Long, Heather B.
1451 EL CAMINO REAL
THE VILLAGES, FL 32159

Title Director

ZIMMEL, DANA
1451 EL CAMINO REAL
THE VILLAGES, FL 32159

Title Director

LICHT, JONATHAN, M.D.
1451 EL CAMINO REAL
THE VILLAGES, FL 32159

Title Director

BROADIE II, PAUL, PH.D.
1451 EL CAMINO REAL
THE VILLAGES, FL 32159

Title Director

HUDSON, LINDA PARKER
1451 EL CAMINO REAL
THE VILLAGES, FL 32159

Title Director

MOREY, TIMOTHY E., M.D.
1451 EL CAMINO REAL
THE VILLAGES, FL 32159

Title CFO, Treasurer

THORNTON, ROBERT
1451 EL CAMINO REAL
THE VILLAGES, FL 32159

Title Director

NEVILLE, TODD D.
1451 EL CAMINO REAL
THE VILLAGES, FL 32159

Title Director

JANTZ, TAYLOR B.
1451 EL CAMINO REAL
THE VILLAGES, FL 32159

Title Director

LINTNER, KEVIN
1451 EL CAMINO REAL
THE VILLAGES, FL 32159

Title Director

HUNT, M.D., JENNIFER L.
1451 EL CAMINO REAL
THE VILLAGES, FL 32159

Title Director

MOTEW, STEPHEN J.
1451 EL CAMINO REAL
THE VILLAGES, FL 32159

Annual Reports
Report YearFiled Date
2024 04/01/2024
2024 04/08/2024
2024 05/06/2024

Document Images
05/06/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/08/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/01/2024 -- ANNUAL REPORT View image in PDF format
10/31/2023 -- AMENDED ANNUAL REPORT View image in PDF format
07/24/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/10/2023 -- ANNUAL REPORT View image in PDF format
08/01/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/17/2022 -- ANNUAL REPORT View image in PDF format
05/28/2021 -- AMENDED ANNUAL REPORT View image in PDF format
05/27/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/28/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/04/2021 -- ANNUAL REPORT View image in PDF format
06/29/2020 -- ANNUAL REPORT View image in PDF format
12/20/2019 -- Amended and Restated Articles View image in PDF format
12/12/2019 -- Merger View image in PDF format
08/05/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/28/2019 -- ANNUAL REPORT View image in PDF format
03/14/2018 -- ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
03/11/2016 -- Amendment View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
04/01/2015 -- ANNUAL REPORT View image in PDF format
03/31/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
04/20/2012 -- ANNUAL REPORT View image in PDF format
01/11/2011 -- ANNUAL REPORT View image in PDF format
11/08/2010 -- Reg. Agent Change View image in PDF format
01/11/2010 -- ANNUAL REPORT View image in PDF format
03/23/2009 -- ANNUAL REPORT View image in PDF format
03/09/2009 -- Amended and Restated Articles View image in PDF format
03/25/2008 -- ANNUAL REPORT View image in PDF format
02/22/2007 -- ANNUAL REPORT View image in PDF format
02/22/2007 -- Reg. Agent Change View image in PDF format
04/14/2006 -- ANNUAL REPORT View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
04/14/2004 -- ANNUAL REPORT View image in PDF format
02/24/2003 -- ANNUAL REPORT View image in PDF format
05/08/2002 -- ANNUAL REPORT View image in PDF format
01/26/2001 -- ANNUAL REPORT View image in PDF format
05/24/2000 -- Amended and Restated Articles View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
05/17/1999 -- Reg. Agent Change View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
08/07/1998 -- Domestic Non-Profit View image in PDF format