Detail by Entity Name

Florida Not For Profit Corporation

FLAGLER HEALTH CARE FOUNDATION, INC.

Filing Information
N02596 59-2440537 04/17/1984 FL ACTIVE AMENDED AND RESTATED ARTICLES 08/28/2023 09/01/2023
Principal Address
400 HEALTH PARK BLVD
ST. AUGUSTINE, FL 32086

Changed: 01/07/2004
Mailing Address
400 HEALTH PARK BLVD
ST. AUGUSTINE, FL 32086

Changed: 01/07/2004
Registered Agent Name & Address Scott, Carolyn
100 Whetstone Place
Suite 203
St Augustine, FL 32086

Name Changed: 04/12/2024

Address Changed: 04/12/2024
Officer/Director Detail Name & Address

Title D

BAILEY, MARK
1200 PLANTATION ISLAND DRIVE, SUITE 210
SAINT AUGUSTINE, FL 32080

Title D

Matuza, Ray
181 Inlet Drive
ST. AUGUSTINE, FL 32084

Title VC, Director

DiFeo, Andrew
2898 US Hwy 1 S
ST. AUGUSTINE, FL 32086

Title D

Kauttu, Melissa
1510 North Ponce de Leon
ST. AUGUSTINE, FL 32084

Title Director

Grobman, Michelle
273 Fiddlers Point Drive
St. Augustine, FL 32084

Title Director, Chairman

Oxford, Gregory, Dr.
333 Fiddlers Point Dr
ST. AUGUSTINE, FL 32080

Title President

DeVooght, Carlton
400 Health Park Blvd
St. Augustine, FL 32086

Title Director

Helwig, Viv
400 HEALTH PARK BLVD
ST. AUGUSTINE, FL 32086

Title Director

Upchurch, David
400 HEALTH PARK BLVD
ST. AUGUSTINE, FL 32086

Title CFO

Thornton, Robert William
400 HEALTH PARK BLVD
ST. AUGUSTINE, FL 32086

Title Director

Boles, Jane
400 HEALTH PARK BLVD
ST. AUGUSTINE, FL 32086

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 03/10/2023
2024 04/12/2024

Document Images
04/12/2024 -- ANNUAL REPORT View image in PDF format
08/28/2023 -- Amended and Restated Articles View image in PDF format
08/24/2023 -- Reg. Agent Change View image in PDF format
03/10/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
03/01/2021 -- ANNUAL REPORT View image in PDF format
03/20/2020 -- ANNUAL REPORT View image in PDF format
01/23/2019 -- ANNUAL REPORT View image in PDF format
07/16/2018 -- Amendment View image in PDF format
01/24/2018 -- ANNUAL REPORT View image in PDF format
01/05/2017 -- ANNUAL REPORT View image in PDF format
01/20/2016 -- ANNUAL REPORT View image in PDF format
01/14/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- Amendment View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
01/08/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
01/19/2009 -- ANNUAL REPORT View image in PDF format
02/14/2008 -- ANNUAL REPORT View image in PDF format
01/08/2007 -- ANNUAL REPORT View image in PDF format
01/24/2006 -- ANNUAL REPORT View image in PDF format
01/07/2005 -- ANNUAL REPORT View image in PDF format
01/07/2004 -- ANNUAL REPORT View image in PDF format
01/17/2003 -- ANNUAL REPORT View image in PDF format
02/07/2002 -- ANNUAL REPORT View image in PDF format
01/24/2001 -- ANNUAL REPORT View image in PDF format
01/25/2000 -- ANNUAL REPORT View image in PDF format
12/30/1999 -- Amended and Restated Articles View image in PDF format
07/23/1999 -- ANNUAL REPORT View image in PDF format
01/30/1998 -- ANNUAL REPORT View image in PDF format
01/16/1997 -- ANNUAL REPORT View image in PDF format
01/24/1996 -- ANNUAL REPORT View image in PDF format
01/30/1995 -- ANNUAL REPORT View image in PDF format