Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ADOM HEALTH FOUNDATION, INC.

Filing Information
737111 59-1709438 10/19/1976 FL ACTIVE AMENDED AND RESTATEDARTICLES/NAME CHANGE 09/30/2021 10/01/2021
Principal Address
730 N.W. 34th Street
MIAMI, FL 33127

Changed: 01/12/2021
Mailing Address
730 N.W. 34th Street
MIAMI, FL 33127

Changed: 01/12/2021
Registered Agent Name & Address FITZGERALD, J PATRICK, ESQ
J PATRICK FITZGERALD & ASSOCIATES P.A.
110 MERRICK WAY, SUITE 3-B
CORAL GABLES, FL 33134

Name Changed: 12/01/2021

Address Changed: 12/01/2021
Officer/Director Detail Name & Address

Title Director, Secretary

PUENTES-LEON, ANGELA
730 N.W. 34th Street
MIAMI, FL 33127

Title Director, Chairman

URIBE, JORGE
730 N.W. 34th Street
MIAMI, FL 33127

Title Director

WORLEY, ELIZABETH ANN
730 N.W. 34th Street
MIAMI, FL 33127

Title Director

VARONA, JOSE
730 N.W. 34th Street
MIAMI, FL 33127

Title Director, Treasurer

Castellanos, Alexander
730 N.W. 34th Street
MIAMI, FL 33127

Title Director

Harris, Ana
9100 South Dadeland Blvd.
1701
Miami, FL 33156

Title Director

Manrara, Carlos
730 N.W. 34th Street
MIAMI, FL 33127

Title Director

Madrigal, Marilu, Dr.
730 N.W. 34th Street
MIAMI, FL 33127

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 01/23/2023
2024 01/29/2024

Document Images
01/29/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
12/01/2021 -- Reg. Agent Change View image in PDF format
09/30/2021 -- Amended/Restated Article/NC View image in PDF format
01/12/2021 -- ANNUAL REPORT View image in PDF format
01/30/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
02/06/2018 -- ANNUAL REPORT View image in PDF format
01/18/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
02/20/2015 -- ANNUAL REPORT View image in PDF format
08/04/2014 -- Amended and Restated Articles View image in PDF format
06/27/2014 -- Amended and Restated Articles View image in PDF format
01/27/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- Name Change View image in PDF format
01/31/2012 -- ANNUAL REPORT View image in PDF format
01/24/2011 -- ANNUAL REPORT View image in PDF format
06/16/2010 -- ANNUAL REPORT View image in PDF format
06/24/2009 -- ANNUAL REPORT View image in PDF format
02/27/2008 -- ANNUAL REPORT View image in PDF format
02/01/2007 -- ANNUAL REPORT View image in PDF format
03/21/2006 -- ANNUAL REPORT View image in PDF format
03/11/2005 -- ANNUAL REPORT View image in PDF format
02/04/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
12/16/2002 -- Amendment View image in PDF format
03/13/2002 -- ANNUAL REPORT View image in PDF format
01/26/2001 -- ANNUAL REPORT View image in PDF format
02/08/2000 -- ANNUAL REPORT View image in PDF format
08/12/1999 -- ANNUAL REPORT View image in PDF format
02/01/1999 -- Amended and Restated Articles View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
01/29/1997 -- ANNUAL REPORT View image in PDF format
04/23/1996 -- ANNUAL REPORT View image in PDF format
02/13/1995 -- ANNUAL REPORT View image in PDF format