Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
SOUTH FLORIDA HOSPITAL AND HEALTHCARE ASSOCIATION, INC.
Filing Information
707629
59-0979494
07/23/1964
FL
ACTIVE
REINSTATEMENT
11/21/2005
Principal Address
Changed: 04/28/2023
3500
Carlton Lane
DAVIE, FL 33330
Carlton Lane
DAVIE, FL 33330
Changed: 04/28/2023
Mailing Address
Changed: 04/15/2021
P.O.Box 19268
Plantation, FL 33318
Plantation, FL 33318
Changed: 04/15/2021
Registered Agent Name & Address
CALDWELL, JAIME S
Name Changed: 04/14/2016
Address Changed: 04/15/2021
3500 Carlton Ln
Davie, FL 33330
Davie, FL 33330
Name Changed: 04/14/2016
Address Changed: 04/15/2021
Officer/Director Detail
Name & Address
Title President
Caldwell, Jaime S
Title Director, Treasurer
Felix, Charles
Title Director
Wherley, Joel
Title Director, Secretary
Romillo, Alex
Title Director
Smith, Jared
Title Chairman
Stuczynski, Joe
Title VC
Ulbricht, Bill
Title Director
Norden, Haroula
Title President
Caldwell, Jaime S
P.O.Box 19268
Plantation, FL 33318
Plantation, FL 33318
Title Director, Treasurer
Felix, Charles
P.O.Box 19268
Plantation, FL 33318
Plantation, FL 33318
Title Director
Wherley, Joel
P.O.Box 19268
Plantation, FL 33318
Plantation, FL 33318
Title Director, Secretary
Romillo, Alex
P.O.Box 19268
Plantation, FL 33318
Plantation, FL 33318
Title Director
Smith, Jared
P.O.Box 19268
Plantation, FL 33318
Plantation, FL 33318
Title Chairman
Stuczynski, Joe
P.O.Box 19268
Plantation, FL 33318
Plantation, FL 33318
Title VC
Ulbricht, Bill
P.O.Box 19268
Plantation, FL 33318
Plantation, FL 33318
Title Director
Norden, Haroula
P.O.Box 19268
Plantation, FL 33318
Plantation, FL 33318
Annual Reports
Report Year | Filed Date |
2022 | 04/15/2022 |
2023 | 04/28/2023 |
2024 | 04/15/2024 |
Document Images