Detail by Entity Name

Florida Not For Profit Corporation

JESSIE TRICE COMMUNITY HEALTH SYSTEM, INC.

Filing Information
712996 59-1235617 06/27/1967 FL ACTIVE AMENDMENT 02/27/2018 NONE
Principal Address
5607 NW 27TH AVENUE
SUITE #1
MIAMI, FL 33142

Changed: 02/08/2012
Mailing Address
5607 NW 27TH AVENUE
SUITE #1
MIAMI, FL 33142

Changed: 02/08/2012
Registered Agent Name & Address CLYNE, REGINALD J
C/O QUINTAIROS, PRIETO, WOOD & BOYER PA
9300 SOUTH DADELAND BLVD 4TH FLOOR
MIAMI, FL 33156

Name Changed: 09/18/1997

Address Changed: 01/20/2015
Officer/Director Detail Name & Address

Title Director

DUBOSE, SHERWOOD
5607 NW 27 AVENUE, SUITE 1
MIAMI, FL 33142

Title Chair

TAYLOR-WOOTEN, IRENE
5607 NW 27TH AVENUE, SUITE 1
MIAMI, FL 33142

Title SECY

LIGHTFOOT, ANGEL D
5607 NW 27TH AVENUE, SUITE 1
MIAMI, FL 33142

Title D

Rosete, Isabella
5607 NW 27TH AVENUE, SUITE 1
MIAMI, FL 33142

Title PCEO

HAWKINS, RYAN R
5607 NW 27TH AVENUE
SUITE #1
MIAMI, FL 33142

Title Treasurer

Jones, Carla A, Esq.
5607 NW 27TH AVENUE
SUITE #1
MIAMI, FL 33142

Title VC

Roberts, Paul
5607 NW 27 Avenue
1
Miami, FL 33142

Annual Reports
Report YearFiled Date
2023 01/18/2023
2024 02/02/2024
2024 03/12/2024

Document Images
03/12/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/02/2024 -- ANNUAL REPORT View image in PDF format
01/18/2023 -- ANNUAL REPORT View image in PDF format
01/28/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
02/27/2018 -- Amendment View image in PDF format
02/11/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- Name Change View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
02/09/2016 -- ANNUAL REPORT View image in PDF format
05/20/2015 -- ANNUAL REPORT View image in PDF format
01/20/2015 -- Reg. Agent Change View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
08/26/2013 -- Reg. Agent Change View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
12/21/2012 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
01/26/2010 -- ANNUAL REPORT View image in PDF format
03/13/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- Name Change View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
01/05/2007 -- ANNUAL REPORT View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
04/04/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
03/30/2004 -- Reg. Agent Change View image in PDF format
01/30/2003 -- ANNUAL REPORT View image in PDF format
03/21/2002 -- ANNUAL REPORT View image in PDF format
02/26/2001 -- ANNUAL REPORT View image in PDF format
02/16/2000 -- ANNUAL REPORT View image in PDF format
03/05/1999 -- ANNUAL REPORT View image in PDF format
02/27/1998 -- ANNUAL REPORT View image in PDF format
09/18/1997 -- REG. AGENT CHANGE View image in PDF format
05/21/1997 -- ANNUAL REPORT View image in PDF format
02/22/1996 -- ANNUAL REPORT View image in PDF format
02/09/1995 -- ANNUAL REPORT View image in PDF format