Detail by Entity Name

Florida Not For Profit Corporation

VOLUNTEERS OF HCA FLORIDA TRINITY HOSPITAL INC.

Filing Information
727231 59-1907202 08/22/1973 FL ACTIVE AMENDMENT AND NAME CHANGE 07/19/2022 NONE
Principal Address
9330 S.R. 54
TRINITY, FL 34655

Changed: 10/17/2011
Mailing Address
9330 S.R. 54
VOLUNTEERS
TRINITY, FL 34655

Changed: 04/28/2012
Registered Agent Name & Address Williams, Martha S, TREASURER
9330 S.R. 54
VOLUNTEERS
TRINITY, FL 34655

Name Changed: 03/09/2022

Address Changed: 04/28/2012
Officer/Director Detail Name & Address

Title Director

Tilford, Bobby
9330 S.R. 54
TRINITY, FL 34655

Title Treasurer

WILLIAMS, MARTHA
9330 S.R. 54
VOLUNTEERS
TRINITY, FL 34655

Title Director

GELLER, JUDITH
9330 S.R. 54
TRINITY, FL 34655

Title President

WALLEN, RORY
9330 S.R. 54
TRINITY, FL 34655

Title Director

Tadda, Barbara
9330 S.R. 54
TRINITY, FL 34655

Title Director

Martinez, Ceci
9330 S.R. 54
TRINITY, FL 34655

Title Secretary

Durko, Cheri
9330 S.R. 54
TRINITY, FL 34655

Title Director

Ciechoski, Lynda
9330 S.R. 54
TRINITY, FL 34655

Title Director

Murphy, Linda
9330 S.R. 54
TRINITY, FL 34655

Title Volunteen Representative

Ashankaran, Sury
9330 S.R. 54
TRINITY, FL 34655

Annual Reports
Report YearFiled Date
2022 03/09/2022
2023 03/08/2023
2024 03/09/2024

Document Images
03/09/2024 -- ANNUAL REPORT View image in PDF format
03/08/2023 -- ANNUAL REPORT View image in PDF format
07/19/2022 -- Amendment and Name Change View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
04/12/2021 -- ANNUAL REPORT View image in PDF format
04/05/2020 -- ANNUAL REPORT View image in PDF format
02/16/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
01/16/2017 -- ANNUAL REPORT View image in PDF format
02/09/2016 -- ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
03/17/2014 -- ANNUAL REPORT View image in PDF format
01/15/2013 -- ANNUAL REPORT View image in PDF format
04/28/2012 -- ANNUAL REPORT View image in PDF format
11/15/2011 -- ANNUAL REPORT View image in PDF format
10/17/2011 -- Amendment and Name Change View image in PDF format
02/01/2011 -- ANNUAL REPORT View image in PDF format
05/10/2010 -- REINSTATEMENT View image in PDF format
04/26/2008 -- ANNUAL REPORT View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
03/17/2006 -- ANNUAL REPORT View image in PDF format
02/15/2005 -- ANNUAL REPORT View image in PDF format
12/03/2004 -- Name Change View image in PDF format
03/26/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
01/22/2001 -- ANNUAL REPORT View image in PDF format
10/10/2000 -- ANNUAL REPORT View image in PDF format
07/20/1999 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
05/08/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
07/14/1995 -- ANNUAL REPORT View image in PDF format