Detail by Entity Name

Florida Not For Profit Corporation

VIRGINIA B ANDES VOLUNTEER COMMUNITY CLINIC INC

Filing Information
N99000006336 65-0958642 10/25/1999 FL ACTIVE AMENDMENT AND NAME CHANGE 02/19/2019 NONE
Principal Address
21297 B OLEAN BLVD
PORT CHARLOTTE, FL 33952

Changed: 02/19/2019
Mailing Address
P.O. BOX 494190
PORT CHARLOTTE, FL 33949

Changed: 02/19/2019
Registered Agent Name & Address HAWLEY, BILL
21297 B OLEAN BLVD
PORT CHARLOTTE, FL 33952

Name Changed: 02/19/2019

Address Changed: 02/19/2019
Officer/Director Detail Name & Address

Title CEO

ROBERTS, M. SUZANNE M.ED
21297 OLEAN BLVD Unit B
PORT CHARLOTTE, FL 33952

Title Past President

HAWLEY, BILL, CEO
21298 OLEAN BLVD
PORT CHARLOTTE, FL 33952

Title Other, Board Member

CARDONA, KRISTIN
450 SHREVE STREET
PUNTA GORDA, FL 33950

Title President

Bayne, Robin
21297 B OLEAN BLVD
PORT CHARLOTTE, FL 33952

Title Other, Board Member

Peet, Geurt
21297 B OLEAN BLVD
PORT CHARLOTTE, FL 33952

Title Secretary

HUGHES, MELISSA
21297 B OLEAN BLVD
PORT CHARLOTTE, FL 33952

Title VP

RUGGIERO, GEORGE, Dr.
21297 B OLEAN BLVD
PORT CHARLOTTE, FL 33952

Title Treasurer

Minerich, Janet
21297 B OLEAN BLVD
PORT CHARLOTTE, FL 33952

Title VP, Second

FREELAND, SHAUNE
P.O. BOX 494190
PORT CHARLOTTE, FL 33949

Title Other, Board Member

PRICE, JULIE
P.O. BOX 494190
PORT CHARLOTTE, FL 33949

Title Other, Board Member

ROBERSON, CLAY
P.O. BOX 494190
PORT CHARLOTTE, FL 33949

Title Other, Board Member

CHUPKA, PAUL, DR
P.O. BOX 494190
PORT CHARLOTTE, FL 33949

Title Other, Board Member

Allen, Patti, Gen Mgr
1200 W Retta Esplanade
Punta Gorda, FL 33952

Title Other, Board Member

Amendola, Laura, CFP
18501 Murdock Circle
Port Char, FL 33948

Title Other, Board Member

Devine, Kim
11826 sw Courtly Manor dr
Lake Suzy, FL 34266

Title Other, Board Member

Estess, Robin, RN
351 N Sumneytown Pike
North Wales, PA 19454

Annual Reports
Report YearFiled Date
2022 01/27/2022
2023 03/02/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
01/18/2021 -- ANNUAL REPORT View image in PDF format
03/13/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
02/19/2019 -- Amendment and Name Change View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
02/20/2015 -- ANNUAL REPORT View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
03/23/2013 -- ANNUAL REPORT View image in PDF format
05/31/2012 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
02/22/2010 -- ANNUAL REPORT View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
08/04/2008 -- ANNUAL REPORT View image in PDF format
12/03/2007 -- Amendment and Name Change View image in PDF format
02/08/2007 -- ANNUAL REPORT View image in PDF format
05/03/2006 -- ANNUAL REPORT View image in PDF format
03/14/2005 -- ANNUAL REPORT View image in PDF format
11/17/2004 -- REINSTATEMENT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
03/24/2002 -- ANNUAL REPORT View image in PDF format
05/02/2001 -- ANNUAL REPORT View image in PDF format
07/18/2000 -- ANNUAL REPORT View image in PDF format
10/26/1999 -- Domestic Non-Profit View image in PDF format