Detail by Entity Name

Florida Not For Profit Corporation

HOMESTEAD HOSPITAL, INC.

Filing Information
N40101 65-0232993 09/25/1990 FL ACTIVE AMENDED AND RESTATED ARTICLES 05/01/2008 NONE
Principal Address
975 BAPTIST WAY
HOMESTEAD, FL 33033

Changed: 02/01/2008
Mailing Address
975 BAPTIST WAY
HOMESTEAD, FL 33033

Changed: 02/01/2008
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 07/23/2020

Address Changed: 07/23/2020
Officer/Director Detail Name & Address

Title CEO

SPELL, KENNETH
975 BAPTIST WAY
HOMESTEAD, FL 33033

Title C

CHAMBERS, WILLIAM LIII
975 BAPTIST WAY
HOMESTEAD, FL 33033

Title VC

SAPP, STEVEN S
975 BAPTIST WAY
HOMESTEAD, FL 33033

Title Treasurer

CARPENTER, WILLIE
975 BAPTIST WAY
HOMESTEAD, FL 33033

Title Secretary

PATERSON CARRIER, JOHANNA
975 BAPTIST WAY
HOMESTEAD, FL 33033

Annual Reports
Report YearFiled Date
2022 01/27/2022
2023 03/20/2023
2024 02/15/2024

Document Images
02/15/2024 -- ANNUAL REPORT View image in PDF format
03/20/2023 -- ANNUAL REPORT View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
04/02/2021 -- ANNUAL REPORT View image in PDF format
07/23/2020 -- Reg. Agent Change View image in PDF format
02/12/2020 -- ANNUAL REPORT View image in PDF format
02/19/2019 -- ANNUAL REPORT View image in PDF format
07/18/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2018 -- ANNUAL REPORT View image in PDF format
02/13/2017 -- ANNUAL REPORT View image in PDF format
02/05/2016 -- ANNUAL REPORT View image in PDF format
03/02/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
02/13/2013 -- ANNUAL REPORT View image in PDF format
01/27/2012 -- ANNUAL REPORT View image in PDF format
02/03/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
01/06/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- Amended and Restated Articles View image in PDF format
02/01/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- Amendment View image in PDF format
02/01/2007 -- ANNUAL REPORT View image in PDF format
09/22/2006 -- ANNUAL REPORT View image in PDF format
03/31/2006 -- ANNUAL REPORT View image in PDF format
12/15/2005 -- REINSTATEMENT View image in PDF format
01/27/2005 -- Amended and Restated Articles View image in PDF format
06/15/2004 -- Amendment View image in PDF format
05/11/2004 -- ANNUAL REPORT View image in PDF format
02/13/2003 -- ANNUAL REPORT View image in PDF format
03/28/2002 -- Amended and Restated Articles View image in PDF format
03/06/2002 -- ANNUAL REPORT View image in PDF format
03/19/2001 -- ANNUAL REPORT View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
04/03/2000 -- Amended and Restated Articles View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
05/20/1998 -- ANNUAL REPORT View image in PDF format
10/16/1997 -- AMENDED AND RESTATED ARTICL View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format
09/25/1990 -- Filings Prior to 1997 View image in PDF format