Search icon

OAK HILL HOSPITAL VOLUNTEER ASSOCIATION, INC.

Company Details

Entity Name: OAK HILL HOSPITAL VOLUNTEER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 May 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Sep 2005 (19 years ago)
Document Number: N05000004910
FEI/EIN Number 592472574
Address: 11375 CORTEZ BLVD, BROOKSVILLE, FL, 34613
Mail Address: 11375 CORTEZ BLVD, BROOKSVILLE, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
SUGG MARTHA K Agent 11375 CORTEZ BLVD, BROOKSVILLE, FL, 34613

Chief Executive Officer

Name Role Address
WICKER KEN Chief Executive Officer 11375 CORTEZ BLVD, BROOKSVILLE, FL, 34613

President

Name Role Address
SUGG MARTHA K President 11375 Cortez Blvd, BROOKSVILLE, FL, 34609

Vice President

Name Role Address
DION MICHELE Vice President 11375 CORTEZ BLVD, BROOKSVILLE, FL, 34613

Treasurer

Name Role Address
HILDRETH JANET Treasurer 11375 Cortez Blvd, Brooksville, FL, 34613

Secretary

Name Role Address
ROSE CANDACE Secretary 11375 CORTEZ BLVD, BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 11375 CORTEZ BLVD, BROOKSVILLE, FL 34613 No data
REGISTERED AGENT NAME CHANGED 2018-04-19 SUGG, MARTHA K. No data
CHANGE OF MAILING ADDRESS 2012-03-07 11375 CORTEZ BLVD, BROOKSVILLE, FL 34613 No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-28 11375 CORTEZ BLVD, BROOKSVILLE, FL 34613 No data
AMENDMENT 2005-09-12 No data No data
AMENDMENT 2005-08-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State