Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
EHDOC HIBISCUS GROVE CHARITABLE CORPORATION
Filing Information
N20000011539
85-3611114
10/13/2020
FL
ACTIVE
Principal Address
Changed: 03/29/2024
1200 S Pine Island RD STE 725
Plantation, FL 33324
Plantation, FL 33324
Changed: 03/29/2024
Mailing Address
Changed: 03/29/2024
1200 S Pine Island RD STE 725
Plantation, FL 33324
Plantation, FL 33324
Changed: 03/29/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Director
Villanova, Thomas P.
Title Director
Fransetta, Tony
Title President / CEO
Ribeiro, Melanie
Title VP
Gerard, Leo W
Title VP
Romero, Edward L
Title Secretary
Cordone, Maria C.
Title Chairman of the Board
Shelton, Christopher M.
Title Director
Anderson, Mary
Title Director
Carter, Maxine
Title Director
Feingold, Ellen
Title Director
Roberts, Cecil
Title Director
Smith, Roger
Title Director
Olsen, John
Title Director
Dean, Eric
Title Director
Martinez, Robert
Title Director
Moret, Lou
Title Treasurer
Schmeltzer, Erica
Title Director
Villanova, Thomas P.
1200 S Pine Island RD STE 725
Plantation, FL 33324
Plantation, FL 33324
Title Director
Fransetta, Tony
1200 S Pine Island RD STE 725
Plantation, FL 33324
Plantation, FL 33324
Title President / CEO
Ribeiro, Melanie
1200 S Pine Island RD STE 725
Plantation, FL 33324
Plantation, FL 33324
Title VP
Gerard, Leo W
1200 S Pine Island RD STE 725
Plantation, FL 33324
Plantation, FL 33324
Title VP
Romero, Edward L
1200 S Pine Island RD STE 725
Plantation, FL 33324
Plantation, FL 33324
Title Secretary
Cordone, Maria C.
1200 S Pine Island RD STE 725
Plantation, FL 33324
Plantation, FL 33324
Title Chairman of the Board
Shelton, Christopher M.
1200 S Pine Island RD STE 725
Plantation, FL 33324
Plantation, FL 33324
Title Director
Anderson, Mary
1200 S Pine Island RD STE 725
Plantation, FL 33324
Plantation, FL 33324
Title Director
Carter, Maxine
1200 S Pine Island RD STE 725
Plantation, FL 33324
Plantation, FL 33324
Title Director
Feingold, Ellen
1200 S Pine Island RD STE 725
Plantation, FL 33324
Plantation, FL 33324
Title Director
Roberts, Cecil
1200 S Pine Island RD STE 725
Plantation, FL 33324
Plantation, FL 33324
Title Director
Smith, Roger
1200 S Pine Island RD STE 725
Plantation, FL 33324
Plantation, FL 33324
Title Director
Olsen, John
1200 S Pine Island RD STE 725
Plantation, FL 33324
Plantation, FL 33324
Title Director
Dean, Eric
1200 S Pine Island RD STE 725
Plantation, FL 33324
Plantation, FL 33324
Title Director
Martinez, Robert
1200 S Pine Island RD STE 725
Plantation, FL 33324
Plantation, FL 33324
Title Director
Moret, Lou
1200 S Pine Island RD STE 725
Plantation, FL 33324
Plantation, FL 33324
Title Treasurer
Schmeltzer, Erica
1200 S Pine Island RD STE 725
Plantation, FL 33324
Plantation, FL 33324
Annual Reports
Report Year | Filed Date |
2022 | 06/10/2022 |
2023 | 02/25/2023 |
2024 | 03/29/2024 |
Document Images