Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

DOCTORS' MEMORIAL HOSPITAL, INC.

Filing Information
N48162 59-3122517 04/01/1992 FL ACTIVE AMENDMENT 08/21/2013 NONE
Principal Address
333 N BYRON BUTLER PKWY
PERRY, FL 32347

Changed: 08/21/2013
Mailing Address
333 N BYRON BUTLER PKWY
PERRY, FL 32347

Changed: 08/21/2013
Registered Agent Name & Address MOORE, G.CLINE
316 WEST GREEN STREET
PERRY, FL 32347

Name Changed: 08/21/2013

Address Changed: 08/21/2013
Officer/Director Detail Name & Address

Title Director

O'BRYANT, MARK
333 N BYRON BUTLER PKWY
PERRY, FL 32347

Title CEO

Faison-Clark, Lauren
333 N BYRON BUTLER PKWY
PERRY, FL 32347

Title Director

MCGREW, DEBRA
333 N BYRON BUTLER PKWY
PERRY, FL 32347

Title Chairman

BARBAREE, RIENZI
333 N BYRON BUTLER PKWY
PERRY, FL 32347

Title VC

TRIPP, PRISCILLA
333 N BYRON BUTLER PKWY
PERRY, FL 32347

Title Secretary

Parker-Pace, Nelda
333 N. BYRON BUTLER PKWY
PERRY, FL 32347

Title Treasurer

ARNOLD, KENNETH
333 N. BYRON BUTLER PKWY
PERRY, FL 32347

Title Director

FAILMA, RAMEL
333 N. BYRON BUTLER PKWY
PERRY, FL 32347

Title Director

Barton, Scott
333 N BYRON BUTLER PKWY
PERRY, FL 32347

Title Director

Ellis, Sherri
333 N BYRON BUTLER PKWY
PERRY, FL 32347

Title Director

Starr, Andrew
333 N BYRON BUTLER PKWY
PERRY, FL 32347

Annual Reports
Report YearFiled Date
2022 02/18/2022
2023 02/02/2023
2024 03/29/2024

Document Images
03/29/2024 -- ANNUAL REPORT View image in PDF format
02/02/2023 -- ANNUAL REPORT View image in PDF format
02/18/2022 -- ANNUAL REPORT View image in PDF format
02/12/2021 -- ANNUAL REPORT View image in PDF format
02/17/2020 -- ANNUAL REPORT View image in PDF format
03/01/2019 -- ANNUAL REPORT View image in PDF format
02/19/2018 -- ANNUAL REPORT View image in PDF format
01/25/2017 -- ANNUAL REPORT View image in PDF format
02/15/2016 -- ANNUAL REPORT View image in PDF format
01/29/2015 -- ANNUAL REPORT View image in PDF format
01/28/2014 -- ANNUAL REPORT View image in PDF format
08/21/2013 -- Amendment View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
01/17/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
10/01/2010 -- REINSTATEMENT View image in PDF format
08/13/2010 -- Reg. Agent Change View image in PDF format
03/31/2009 -- ANNUAL REPORT View image in PDF format
09/11/2008 -- Amendment View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
07/19/2007 -- ANNUAL REPORT View image in PDF format
06/05/2006 -- ANNUAL REPORT View image in PDF format
07/11/2005 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- Amendment View image in PDF format
02/26/2004 -- ANNUAL REPORT View image in PDF format
01/14/2003 -- ANNUAL REPORT View image in PDF format
02/14/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
05/18/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
12/10/1998 -- Reg. Agent Change View image in PDF format
11/06/1998 -- Amendment View image in PDF format
04/30/1998 -- ANNUAL REPORT View image in PDF format
03/12/1998 -- Reg. Agent Change View image in PDF format
01/22/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
03/28/1995 -- ANNUAL REPORT View image in PDF format