Search icon

DOCTORS' MEMORIAL HOSPITAL, INC.

Company Details

Entity Name: DOCTORS' MEMORIAL HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Apr 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Aug 2013 (11 years ago)
Document Number: N48162
FEI/EIN Number 59-3122517
Address: 333 N BYRON BUTLER PKWY, PERRY, FL 32347
Mail Address: 333 N BYRON BUTLER PKWY, PERRY, FL 32347
ZIP code: 32347
County: Taylor
Place of Formation: FLORIDA

Agent

Name Role Address
MOORE, G.CLINE Agent 316 WEST GREEN STREET, PERRY, FL 32347

Director

Name Role Address
O'BRYANT, MARK Director 333 N BYRON BUTLER PKWY, PERRY, FL 32347
MCGREW, DEBRA Director 333 N BYRON BUTLER PKWY, PERRY, FL 32347
FAILMA, RAMEL Director 333 N. BYRON BUTLER PKWY, PERRY, FL 32347
Barton, Scott Director 333 N BYRON BUTLER PKWY, PERRY, FL 32347
Ellis, Sherri Director 333 N BYRON BUTLER PKWY, PERRY, FL 32347
Starr, Andrew Director 333 N BYRON BUTLER PKWY, PERRY, FL 32347

Chief Executive Officer

Name Role Address
Faison-Clark, Lauren Chief Executive Officer 333 N BYRON BUTLER PKWY, PERRY, FL 32347

Chairman

Name Role Address
BARBAREE, RIENZI Chairman 333 N BYRON BUTLER PKWY, PERRY, FL 32347

Vice Chairman

Name Role Address
TRIPP, PRISCILLA Vice Chairman 333 N BYRON BUTLER PKWY, PERRY, FL 32347

Secretary

Name Role Address
Parker-Pace, Nelda Secretary 333 N. BYRON BUTLER PKWY, PERRY, FL 32347

Treasurer

Name Role Address
ARNOLD, KENNETH Treasurer 333 N. BYRON BUTLER PKWY, PERRY, FL 32347

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000106514 DOCTORS' MEMORIAL HOSPITAL HOME HEALTH EXPIRED 2011-11-01 2016-12-31 No data 1209 N CENTER STREET, PERRY, FL, 32347
G00222900168 DOCTORS' MEMORIAL FAMILY MEDICINE ACTIVE 2000-08-09 2025-12-31 No data 333 N BYRON BUTLER PKWY, PERRY, FL, 32347
G00222900169 DOCTORS' MEMORIAL FAMILY PRACTICE ACTIVE 2000-08-09 2025-12-31 No data 333 N BYRON BUTLER PKWY, PERRY, FL, 32347

Events

Event Type Filed Date Value Description
AMENDMENT 2013-08-21 No data No data
REGISTERED AGENT NAME CHANGED 2013-08-21 MOORE, G.CLINE No data
CHANGE OF MAILING ADDRESS 2013-08-21 333 N BYRON BUTLER PKWY, PERRY, FL 32347 No data
CHANGE OF PRINCIPAL ADDRESS 2013-08-21 333 N BYRON BUTLER PKWY, PERRY, FL 32347 No data
REGISTERED AGENT ADDRESS CHANGED 2013-08-21 316 WEST GREEN STREET, PERRY, FL 32347 No data
REINSTATEMENT 2010-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2008-09-11 No data No data
AMENDMENT 2005-02-07 No data No data
AMENDMENT 1998-11-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State