Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BETHESDA HOSPITAL, INC.

Filing Information
N03995 59-2447554 06/29/1984 FL ACTIVE AMENDED AND RESTATED ARTICLES 09/16/2021 NONE
Principal Address
2815 S SEACREST BLVD.
BOYNTON BEACH, FL 33435

Changed: 04/16/2004
Mailing Address
2815 S SEACREST BLVD.
BOYNTON BEACH, FL 33435

Changed: 03/15/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 07/23/2020

Address Changed: 07/23/2020
Officer/Director Detail Name & Address

Title C

Pheterson, I. Jeffrey, Esq.
2815 S SEACREST BLVD.
BOYNTON BEACH, FL 33435

Title CEO

SMITH, JARED M
2815 S. SEACREST BLVD.
BOYNTON BEACH, FL 33435

Title VC

LITINSKY, STEVEN, MD
2815 S. SEACREST BLVD.
BOYNTON BEACH, FL 33435

Title Treasurer

STOKES, ROBERTA
2815 S SEACREST BLVD.
BOYNTON BEACH, FL 33435

Annual Reports
Report YearFiled Date
2023 02/27/2023
2023 03/15/2023
2024 03/05/2024

Document Images
03/05/2024 -- ANNUAL REPORT View image in PDF format
03/17/2023 -- STATEMENT OF FACT View image in PDF format
03/15/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
04/14/2022 -- ANNUAL REPORT View image in PDF format
09/16/2021 -- Amended and Restated Articles View image in PDF format
09/16/2021 -- Merger View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
07/23/2020 -- Reg. Agent Change View image in PDF format
06/29/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/13/2020 -- ANNUAL REPORT View image in PDF format
02/07/2020 -- Amendment View image in PDF format
03/12/2019 -- ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
10/02/2017 -- Reg. Agent Change View image in PDF format
09/21/2017 -- Amended and Restated Articles View image in PDF format
03/21/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
02/02/2015 -- ANNUAL REPORT View image in PDF format
04/04/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
07/12/2012 -- Name Change View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/07/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
07/24/2006 -- ANNUAL REPORT View image in PDF format
04/13/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
04/10/2003 -- ANNUAL REPORT View image in PDF format
05/16/2002 -- ANNUAL REPORT View image in PDF format
05/07/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
04/12/1999 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- ANNUAL REPORT View image in PDF format
04/15/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format