Detail by Entity Name
Florida Not For Profit Corporation
COMMUNITY HEALTH TASK FORCE, INC.
Filing Information
N97000003481
59-3452504
06/17/1997
FL
ACTIVE
REINSTATEMENT
03/10/2023
Principal Address
Changed: 03/10/2023
300 W. 5th Street
PANAMA CITY, FL 32401
PANAMA CITY, FL 32401
Changed: 03/10/2023
Mailing Address
Changed: 03/10/2023
300 W. 5th Street
Panama City, FL 32401
Panama City, FL 32401
Changed: 03/10/2023
Registered Agent Name & Address
Warren, Kristi S
Name Changed: 03/08/2024
Address Changed: 03/10/2023
433 Harrison Avenue
Panama City, FL 32401
Panama City, FL 32401
Name Changed: 03/08/2024
Address Changed: 03/10/2023
Officer/Director Detail
Name & Address
Title President
Warren, Kristi
Title Secretary
Mankin, Brandy
Title Treasurer
Roulhac, Deneika
Title Officer
Mcclellan, Catherine M
Title Officer
Speedling, Sandon S
Title Officer
Moore, Mary Sue
Title VP
Hunt, Elizabeth
Title Officer
Peek, Tory
Title Officer
Williams, William
Title President
Warren, Kristi
300 W. 5th Street
PANAMA CITY, FL 32401
PANAMA CITY, FL 32401
Title Secretary
Mankin, Brandy
300 W. 5th Street
PANAMA CITY, FL 32401
PANAMA CITY, FL 32401
Title Treasurer
Roulhac, Deneika
300 W. 5th Street
Panama City, FL 32401
Panama City, FL 32401
Title Officer
Mcclellan, Catherine M
300 W. 5th Street
PANAMA CITY, FL 32401
PANAMA CITY, FL 32401
Title Officer
Speedling, Sandon S
300 W. 5th Street
PANAMA CITY, FL 32401
PANAMA CITY, FL 32401
Title Officer
Moore, Mary Sue
300 W. 5th Street
PANAMA CITY, FL 32401
PANAMA CITY, FL 32401
Title VP
Hunt, Elizabeth
300 W. 5th Street
PANAMA CITY, FL 32401
PANAMA CITY, FL 32401
Title Officer
Peek, Tory
300 W. 5th Street
PANAMA CITY, FL 32401
PANAMA CITY, FL 32401
Title Officer
Williams, William
300 W 5th St
Panama City, FL 32401
Panama City, FL 32401
Annual Reports
Report Year | Filed Date |
2022 | 03/10/2023 |
2023 | 03/10/2023 |
2024 | 03/08/2024 |
Document Images