Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
FLORIDA BANKERS HEALTH CONSORTIUM, INC.
Filing Information
N16000012246
82-2427358
12/23/2016
01/01/2017
FL
ACTIVE
AMENDMENT
09/13/2019
NONE
Principal Address
Changed: 04/17/2023
1201 S. Orlando Avenue
Suite 450
Winter Park, FL 32789
Suite 450
Winter Park, FL 32789
Changed: 04/17/2023
Mailing Address
Changed: 04/17/2023
1201 S. Orlando Avenue
Suite 450
Winter Park, FL 32789
Suite 450
Winter Park, FL 32789
Changed: 04/17/2023
Registered Agent Name & Address
Walker, Julius
Name Changed: 04/17/2023
Address Changed: 04/17/2023
1201 S. Orlando Avenue
Suite 450
Winter Park, FL 32789
Suite 450
Winter Park, FL 32789
Name Changed: 04/17/2023
Address Changed: 04/17/2023
Officer/Director Detail
Name & Address
Title T
COLADO, RAY
Title T
NELSON, GREGORY L
Title CEO
O'REILLY, ANGELA A
Title T
Ricco, Pamela
Title Vice preside of accounting
WALKER, JULIUS
Title T
DE VAUX, LLOYD
Title Trustee
Sandra Creyaufmiller
Title Interim President & CEO
Salinas, Adella Marie
Title T
COLADO, RAY
1201 S. ORLANDO AVENUE
WINTERPARK, FL 32789
WINTERPARK, FL 32789
Title T
NELSON, GREGORY L
2701 S. BAY STREET
UMATILLA, FL 32726
UMATILLA, FL 32726
Title CEO
O'REILLY, ANGELA A
1201 S. Orlando Avenue
Suite 450
Winter Park, FL 32789
Suite 450
Winter Park, FL 32789
Title T
Ricco, Pamela
1201 S. Orlando Avenue
Suite 450
Winter Park, FL 32789
Suite 450
Winter Park, FL 32789
Title Vice preside of accounting
WALKER, JULIUS
1201 S. Orlando Avenue
Suite 450
Winter Park, FL 32789
Suite 450
Winter Park, FL 32789
Title T
DE VAUX, LLOYD
14095 S DIXIE HWY
MIAMI, FL 33176-7222
MIAMI, FL 33176-7222
Title Trustee
Sandra Creyaufmiller
1201 S. Orlando Avenue
Suite 450
Winter Park, FL 32789
Suite 450
Winter Park, FL 32789
Title Interim President & CEO
Salinas, Adella Marie
1201 S. Orlando Avenue
Suite 450
Winter Park, FL 32789
Suite 450
Winter Park, FL 32789
Annual Reports
Report Year | Filed Date |
2022 | 03/23/2022 |
2023 | 04/17/2023 |
2024 | 04/29/2024 |
Document Images