Search icon

THE VOLUNTEER AUXILIARY OF FLORIDA HOSPITAL - FLAGLER, INC.

Company Details

Entity Name: THE VOLUNTEER AUXILIARY OF FLORIDA HOSPITAL - FLAGLER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 12 Dec 1984 (40 years ago)
Date of dissolution: 03 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Aug 2021 (4 years ago)
Document Number: N06593
FEI/EIN Number 59-2486582
Address: AdventHealth Palm Coast Auxiliary, 60 MEMORIAL MEDICAL PKWY, PALM COAST, FL 32164
Mail Address: AdventHealth Palm Coast Auxiliary, 60 MEMORIAL MEDICAL PKWY, PALM COAST, FL 32164
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
Sisti, Tom Agent 60 MEMORIAL MEDICAL PKWY, PALM COAST, FL 32164

Director

Name Role Address
Schuch, Cathy Director AdventHealth Palm Coast Auxiliary, 60 MEMORIAL MEDICAL PKWY PALM COAST, FL 32164
KAINU, JEANNETTE Director 44 ELLSWORTH DR., PALM COAST, FL 32164
Sisti, Marge Director AdventHealth Palm Coast Auxiliary, 60 MEMORIAL MEDICAL PKWY PALM COAST, FL 32164
Wilson, Doris Director AdventHealth Palm Coast Auxiliary, 60 MEMORIAL MEDICAL PKWY PALM COAST, FL 32164
Sisti, Tom Director AdventHealth Palm Coast Auxiliary, 60 MEMORIAL MEDICAL PKWY PALM COAST, FL 32164
Mercer, Patty Director 2912 Tano Drive, Ormond Beach, FL 32174
Van Horn, Kitty Director AdventHealth Palm Coast Auxiliary, 60 MEMORIAL MEDICAL PKWY PALM COAST, FL 32164

Corresponding Secretary

Name Role Address
McCarthy, Florence Corresponding Secretary AdventHealth Palm Coast Auxiliary, 60 MEMORIAL MEDICAL PKWY PALM COAST, FL 32164

Treasurer

Name Role Address
KAINU, JEANNETTE Treasurer 44 ELLSWORTH DR., PALM COAST, FL 32164

Past President)

Name Role Address
Sisti, Marge Past President) AdventHealth Palm Coast Auxiliary, 60 MEMORIAL MEDICAL PKWY PALM COAST, FL 32164

Member at Large

Name Role Address
Wilson, Doris Member at Large AdventHealth Palm Coast Auxiliary, 60 MEMORIAL MEDICAL PKWY PALM COAST, FL 32164
Mercer, Patty Member at Large 2912 Tano Drive, Ormond Beach, FL 32174

President

Name Role Address
Sisti, Tom President AdventHealth Palm Coast Auxiliary, 60 MEMORIAL MEDICAL PKWY PALM COAST, FL 32164

1st Vice President

Name Role Address
Van Horn, Kitty 1st Vice President AdventHealth Palm Coast Auxiliary, 60 MEMORIAL MEDICAL PKWY PALM COAST, FL 32164

2nd Vice President

Name Role Address
Schuch, Cathy 2nd Vice President AdventHealth Palm Coast Auxiliary, 60 MEMORIAL MEDICAL PKWY PALM COAST, FL 32164

Chairman

Name Role Address
Novak, Joyce Chairman AdventHealth Palm Coast Auxiliary, 60 MEMORIAL MEDICAL PKWY PALM COAST, FL 32164

Tiny Treasures Gift Shop

Name Role Address
Novak, Joyce Tiny Treasures Gift Shop AdventHealth Palm Coast Auxiliary, 60 MEMORIAL MEDICAL PKWY PALM COAST, FL 32164

dir

Name Role Address
Novak, Joyce dir AdventHealth Palm Coast Auxiliary, 60 MEMORIAL MEDICAL PKWY PALM COAST, FL 32164

Assistant Treasurer

Name Role Address
Ellison, Marcus Assistant Treasurer AdventHealth Palm Coast Auxiliary, 60 MEMORIAL MEDICAL PKWY PALM COAST, FL 32164

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000054916 TINY TREASURES GIFT SHOP ACTIVE 2020-05-18 2025-12-31 No data 60 MEMORIAL MEDICAL PARKWAY, PALM COAST, FL, 32164
G19000066848 ADVENTHEALTH PALM COAST AUXILIARY EXPIRED 2019-06-12 2024-12-31 No data 60 MEMORIAL MEDICAL PARKWAY, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 AdventHealth Palm Coast Auxiliary, 60 MEMORIAL MEDICAL PKWY, PALM COAST, FL 32164 No data
REGISTERED AGENT NAME CHANGED 2020-04-22 Sisti, Tom No data
CHANGE OF MAILING ADDRESS 2020-04-22 AdventHealth Palm Coast Auxiliary, 60 MEMORIAL MEDICAL PKWY, PALM COAST, FL 32164 No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-18 60 MEMORIAL MEDICAL PKWY, PALM COAST, FL 32164 No data
NAME CHANGE AMENDMENT 2004-03-18 THE VOLUNTEER AUXILIARY OF FLORIDA HOSPITAL - FLAGLER, INC. No data
REINSTATEMENT 1995-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
AMENDMENT 1990-10-23 No data No data
NAME CHANGE AMENDMENT 1990-09-06 THE VOLUNTEER AUXILIARY OF MEMORIAL HOSPITAL-FLAGLER, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-03
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-08-02
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-06

Date of last update: 04 Feb 2025

Sources: Florida Department of State