Detail by Entity Name

Florida Not For Profit Corporation

CATHOLIC HEALTH SERVICES, INC.

Filing Information
N13289 59-2645139 02/04/1986 FL ACTIVE AMENDMENT 03/13/2024 NONE
Principal Address
4790 N STATE RD 7
LAUDERDALE LAKES, FL 33319

Changed: 04/19/2004
Mailing Address
4790 N STATE RD 7
LAUDERDALE LAKES, FL 33319

Changed: 04/19/2004
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: 04/28/2022

Address Changed: 11/01/2021
Officer/Director Detail Name & Address

Title VCSD

WORLEY, SSJ, ELIZABETH A., SR.
ARCHDIOCESE OF MIAMI
9401 BISCAYNE BLVD
MIAMI SHORES, FL 33138

Title CD

LAWSON, RALPH E.
6041 NW 74 Terrace
PARKLAND, FL 33067

Title P

FRICK, MARY JO, CEO
CATHOLIC HEALTH SERVICES, INC.
4790 N STATE RD 7
LAUDERDALE LAKES, FL 33319

Title AS

FITZGERALD, J. PATRICK, ESQ.
J. PATRICK FITZGERALD & ASSOCIATES, P.A.
110 MERRICK WAY
SUITE 3B
CORAL GABLES, FL 33134

Title D

PALAMARA, PATRICIA
5751 N. STERLING RANCH DRIVE
DAVIE, FL 33314

Title D

FARREY, BUD
1315 BAY TERRACE
NORTH BAY VILLAGE, FL 33141

Title D

TAYLOR, PATRICK, DR.
35 CIRCUIT ROAD
CAPE NEDDICK, ME 03902

Title D

ROMANO, VICTOR, DR.
725 NE 114 STREET
BISCAYNE PARK, FL 33161

Title D

CATALLO, CHRISTOPHER
840 JACK PINE DRIVE
OAKLAND, MI 48306

Title D

ANTON,III, MANUEL P., DR.
11233 SW 72 AVENUE
PINECREST, FL 33156

Title D

STAUB, JULIE
7221 SW 6TH STREET
PLANTATION, FL 33317

Annual Reports
Report YearFiled Date
2024 01/30/2024
2024 04/19/2024
2024 04/20/2024

Document Images
04/20/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/19/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/13/2024 -- Amendment View image in PDF format
01/30/2024 -- ANNUAL REPORT View image in PDF format
01/27/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
11/01/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/03/2021 -- ANNUAL REPORT View image in PDF format
02/28/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
03/21/2017 -- ANNUAL REPORT View image in PDF format
03/14/2016 -- ANNUAL REPORT View image in PDF format
05/19/2015 -- Amendment View image in PDF format
03/26/2015 -- ANNUAL REPORT View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
03/15/2010 -- ANNUAL REPORT View image in PDF format
03/27/2009 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
02/20/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
04/13/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
03/20/2003 -- ANNUAL REPORT View image in PDF format
03/31/2002 -- ANNUAL REPORT View image in PDF format
04/03/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
03/18/1997 -- ANNUAL REPORT View image in PDF format
04/01/1996 -- ANNUAL REPORT View image in PDF format
03/15/1995 -- ANNUAL REPORT View image in PDF format