Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TALLAHASSEE MEMORIAL HEALTHCARE, INC.

Filing Information
747823 59-1917016 06/27/1979 FL ACTIVE AMENDED AND RESTATED ARTICLES 09/28/2009 NONE
Principal Address
1300 MICCOSUKEE RD.
TALLAHASSEE, FL 32308

Changed: 03/25/2018
Mailing Address
1401 CENTERVILLE RD.
BOX 210
TALLAHASSEE, FL 32308

Changed: 05/12/1999
Registered Agent Name & Address DAVIS, JUDY
RISK MANAGER/TMRMC
1300 MICCOSUKEE ROAD
TALLAHASSEE, FL 32308

Name Changed: 07/17/1991

Address Changed: 07/17/1991
Officer/Director Detail Name & Address

Title CEO

O'BRYANT, MARK
1300 MICCOSUKEE RD
TALLAHASSEE, FL 32308

Title Secretary, Director

Bradshaw, Sally
1300 MICCOSUKEE RD.
TALLAHASSEE, FL 32308

Title Chairman, Director

Truman, Thomas
1300 Miccosukee Road
Tallahassee, FL 32308

Title VC, Director

Murray, Erman E, Jr.
1300 Miccosukee Road
Tallahassee, FL 32308

Title Treasurer

Killius, James
1300 MICCOSUKEE RD.
TALLAHASSEE, FL 32308

Title CFO

Needham, Priscilla
1300 MICCOSUKEE RD.
TALLAHASSEE, FL 32308

Annual Reports
Report YearFiled Date
2022 03/03/2022
2023 04/07/2023
2024 03/06/2024

Document Images
03/06/2024 -- ANNUAL REPORT View image in PDF format
04/07/2023 -- ANNUAL REPORT View image in PDF format
03/03/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
02/18/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
03/25/2018 -- ANNUAL REPORT View image in PDF format
03/10/2017 -- ANNUAL REPORT View image in PDF format
03/18/2016 -- ANNUAL REPORT View image in PDF format
02/19/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
03/30/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
09/28/2009 -- Amended and Restated Articles View image in PDF format
04/10/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
05/15/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
05/19/2002 -- ANNUAL REPORT View image in PDF format
02/13/2001 -- ANNUAL REPORT View image in PDF format
05/11/2000 -- ANNUAL REPORT View image in PDF format
10/15/1999 -- Amended and Restated Articles View image in PDF format
05/12/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- Name Change View image in PDF format
03/12/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
04/23/1996 -- ANNUAL REPORT View image in PDF format