Search icon

THE HOSPICE OF THE FLORIDA SUNCOAST, INC. - Florida Company Profile

Company Details

Entity Name: THE HOSPICE OF THE FLORIDA SUNCOAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jun 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Sep 2008 (16 years ago)
Document Number: 739288
FEI/EIN Number 591744006

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 6310 Capital Drive, Lakewood Ranch, FL, 34202, US
Address: 2675 Tampa Road, Palm Harbor, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1952079030 2021-09-02 2024-05-14 5771 ROOSEVELT BLVD, CLEARWATER, FL, 337603407, US 5771 ROOSEVELT BLVD STE 160, CLEARWATER, FL, 337603407, US

Contacts

Phone +1 727-523-2365

Authorized person

Name SAIDA BOUHAMID
Role CEO
Phone 9415527599

Taxonomy

Taxonomy Code 2080H0002X - Pediatric Hospice and Palliative Medicine Physician
Is Primary No
Taxonomy Code 208D00000X - General Practice Physician
Is Primary No
Taxonomy Code 251G00000X - Community Based Hospice Care Agency
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 0875325-08
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOSPICE OF THE FLORIDA SUNCOAST 2009 591744006 2010-10-19 HOSPICE OF THE FLORIDA SUNCOAST 1246
File View Page
Three-digit plan number (PN) 504
Effective date of plan 1999-01-01
Business code 621610
Sponsor’s telephone number 7275864432
Plan sponsor’s mailing address 5771 ROOSEVELT BLVD, SUITE 200, CLEARWATER, FL, 33760
Plan sponsor’s address 5771 ROOSEVELT BLVD, SUITE 200, CLEARWATER, FL, 33760

Plan administrator’s name and address

Administrator’s EIN 591744006
Plan administrator’s name HOSPICE OF THE FLORIDA SUNCOAST
Plan administrator’s address 5771 ROOSEVELT BLVD, SUITE 200, CLEARWATER, FL, 33760
Administrator’s telephone number 7275864432

Number of participants as of the end of the plan year

Active participants 1239

Signature of

Role Plan administrator
Date 2010-10-19
Name of individual signing CAROL LANNEAU
Valid signature Filed with authorized/valid electronic signature
HOSPICE OF THE FLORIDA SUNCOAST 2009 591744006 2010-10-19 HOSPICE OF THE FLORIDA SUNCOAST 1246
Three-digit plan number (PN) 504
Effective date of plan 1999-01-01
Business code 621610
Sponsor’s telephone number 7275864432
Plan sponsor’s mailing address 5771 ROOSEVELT BLVD, SUITE 200, CLEARWATER, FL, 33760
Plan sponsor’s address 5771 ROOSEVELT BLVD, SUITE 200, CLEARWATER, FL, 33760

Plan administrator’s name and address

Administrator’s EIN 591744006
Plan administrator’s name HOSPICE OF THE FLORIDA SUNCOAST
Plan administrator’s address 5771 ROOSEVELT BLVD, SUITE 200, CLEARWATER, FL, 33760
Administrator’s telephone number 7275864432

Number of participants as of the end of the plan year

Active participants 1239

Signature of

Role Employer/plan sponsor
Date 2010-10-19
Name of individual signing CAROL LANNEAU
Valid signature Filed with authorized/valid electronic signature
HOSPICE OF THE FLORIDA SUNCOAST 2009 591744006 2010-07-27 HOSPICE OF THE FLORIDA SUNCOAST 1246
Three-digit plan number (PN) 504
Effective date of plan 1999-01-01
Business code 621610
Sponsor’s telephone number 7275864432
Plan sponsor’s mailing address 5771 ROOSEVELT BLVD, SUITE 200, CLEARWATER, FL, 33760
Plan sponsor’s address 5771 ROOSEVELT BLVD, SUITE 200, CLEARWATER, FL, 33760

Plan administrator’s name and address

Administrator’s EIN 591744006
Plan administrator’s name HOSPICE OF THE FLORIDA SUNCOAST
Plan administrator’s address 5771 ROOSEVELT BLVD, SUITE 200, CLEARWATER, FL, 33760
Administrator’s telephone number 7275864432

Number of participants as of the end of the plan year

Active participants 1239

Signature of

Role Employer/plan sponsor
Date 2010-07-27
Name of individual signing CAROL LANNEAU
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FLEECE JONATHAN D Chief Executive Officer 6310 CAPITAL DRIVE, LAKEWOOD RANCH, FL, 34202
HANLEY-CRABB KELLI Esq. Director 5771 ROOSEVELT BLVD, CLEARWATER, FL, 33760
WHETSTONE CHARLES (CHAD) Treasurer 5771 ROOSEVELT BLVD, CLEARWATER, FL, 33760
ETTEN MARYJEAN Director 5771 ROOSEVELT BLVD., CLEARWATER, FL, 337603413
HAYES BENJAMIN (BEN) Director 5771 ROOSEVELT BLVD., CLEARWATER, FL, 337603413
BARMORE PATRICK (PAT) D Director 5771 Roosevelt Blvd., Clearwater, FL, 33760
HENDRICKS CHRISTY Agent 6310 CAPITAL DRIVE, LAKEWOOD RANCH, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000129976 EMPATH SUNCOAST HOSPICE ACTIVE 2021-09-28 2026-12-31 - 5771 ROOSEVELT BLVD., CLEARWATER, FL, 33760
G09000101639 SUNCOAST HOMECARE EXPIRED 2009-04-28 2024-12-31 - 5771 ROOSEVELT BLVD., #610, CLEARWATER, FL, 33760
G09064900410 SUNCOAST HOSPICE EXPIRED 2009-03-05 2024-12-31 - 5771 ROOSEVELT BLVD., #610, CLEARWATER, FL, 33760
G01043900129 HOSPICE AND PALLIATIVE CARE OF THE FLORIDA SUNCOAST ACTIVE 2001-02-13 2026-12-31 - 5771 ROOSEVELT BLVD, SUITE 610, CLEARWATER, FL, 33770-3413
G91346000090 THE HOSPICE OF THE FLORIDA SUNCOAST ACTIVE 1991-12-12 2026-12-31 - 5771 ROOSEVELT BLVD, SUITE 610, CLEARWATER, FL, 33761-3413
G91326000053 HOSPICE CARE ACTIVE 1991-11-22 2026-12-31 - 5771 ROOSEVELT BLVD., SUITE 610, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-09 2675 Tampa Road, Palm Harbor, FL 34684 -
CHANGE OF MAILING ADDRESS 2024-12-09 2675 Tampa Road, Palm Harbor, FL 34684 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 6310 CAPITAL DRIVE, LAKEWOOD RANCH, FL 34202 -
REGISTERED AGENT NAME CHANGED 2023-04-28 HENDRICKS, CHRISTY -
AMENDMENT 2008-09-29 - -
NAME CHANGE AMENDMENT 1991-11-01 THE HOSPICE OF THE FLORIDA SUNCOAST, INC. -
AMENDMENT 1983-12-30 - -
NAME CHANGE AMENDMENT 1980-03-31 HOSPICE CARE, INC. -

Court Cases

Title Case Number Docket Date Status
LARA GEMIGNANI VS KATHLEEN STRONG, ET AL 2D2017-0154 2017-01-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16000710ES

Parties

Name LARA GEMIGNANI
Role Appellant
Status Active
Representations SAMANTHA A. TRACY, ESQ., JOSEPH W. FLEECE, ESQ.
Name CATHOLIC SCHOOL SYSTEM
Role Appellee
Status Active
Name THE GUEST HOUSE AND COMPANY LLC
Role Appellee
Status Active
Name HOSPICE OF LITTLE TRAVERS BAY
Role Appellee
Status Active
Name THE CHI CHI RODRIGUEZ, YOUTH FOUNDATION, INC.
Role Appellee
Status Active
Name CARING HOUSE AT DUKE CANCER CENTER
Role Appellee
Status Active
Name DUKE UNIVERSITY CANCER CENTER
Role Appellee
Status Active
Name ECKERD FAMILY YOUTH ALTERNATIVES, INC.
Role Appellee
Status Active
Name KATHLEEN STRONG
Role Appellee
Status Active
Representations ANTHONY PALMA, ESQ., SHARON KRICK, ESQ., JOSEPH ANTHONY DIVITO, ESQ., BEVERLY A. POHL, ESQ., JOSHUA MAGIDSON, ESQ., MICHAEL J. BITTMAN, ESQ., RALPH LEE MC CAUGHAN, ESQ., JOSEPH SOROTA, JR., ESQ., REGINA RABITAILLE, ESQ., STEPHEN HEUSTON, ESQ., ROBERT KELLY, ESQ., TRAVIS D. FINCHUM, ESQ., ALLAN P. WHITEHEAD, ESQ., CHARLES A. SAMARKOS, ESQ.
Name THE HOSPICE OF THE FLORIDA SUNCOAST, INC.
Role Appellee
Status Active
Name UNIVERSITY OF DETROIT HIGH SCHOOL
Role Appellee
Status Active
Name MARYGROVE COLLEGE
Role Appellee
Status Active
Name FLORIDA SHERIFFS YOUTH FUND
Role Appellee
Status Active
Name NORTHERN MICHIGAN HOSPITAL FOUNDATION
Role Appellee
Status Active
Name NEIGHBORLY SENIOR SERVICES, CLEARWATER, FLORIDA
Role Appellee
Status Active
Name UPARC FOUNDATION
Role Appellee
Status Active
Name THE SALVATION ARMY
Role Appellee
Status Active
Name ABILITIES INC.
Role Appellee
Status Active
Name RANDOLPH - MACON WOMENS COLLEGE
Role Appellee
Status Active
Name ST. CECELIA CHURCH
Role Appellee
Status Active
Name THE FLORIDA GERIATRIC RESEARCH PROGRAM OF MORTON PLANT
Role Appellee
Status Active
Name BOYSVILLE OF MICHIGAN
Role Appellee
Status Active
Name SAINT BRENDAN CHURCH
Role Appellee
Status Active
Name COVENANT HOUSE INCORPORATED
Role Appellee
Status Active
Name UNIVERSITY OF DETROIT MERCY COLLEGE
Role Appellee
Status Active
Name MATTHEW C. ARCHANGELI
Role Appellee
Status Active
Name ST. JUDE CHILDREN'S RESEARCH HOSPITAL, INC.
Role Appellee
Status Active
Name KIMBERLY HOUSE, LLC
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-08-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-05-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ADOPTION OF THE TRUSTEE'S ANSWER BRIEF
On Behalf Of KATHLEEN STRONG
Docket Date 2017-05-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LARA GEMIGNANI
Docket Date 2017-05-01
Type Record
Subtype Record on Appeal
Description Received Records ~ ALLAN - 271 PAGES
Docket Date 2017-04-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF RATIFICATION AND ADOPTION OF ANSWER BRIEF OF APPELLEE SUCCESSOR CO-TRUSTEES
On Behalf Of KATHLEEN STRONG
Docket Date 2017-04-17
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ADOPTION OF THE TRUSTEES' ANSWER BRIEF
On Behalf Of KATHLEEN STRONG
Docket Date 2017-04-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of KATHLEEN STRONG
Docket Date 2017-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KATHLEEN STRONG
Docket Date 2017-03-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LARA GEMIGNANI
Docket Date 2017-03-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LARA GEMIGNANI
Docket Date 2017-01-19
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2017-01-19
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2017-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LARA GEMIGNANI

Documents

Name Date
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-10-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339974917 0420600 2014-06-27 11701 S. BELCHER RD #126, LARGO, FL, 33773
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Close Conference 2014-06-27
Case Closed 2014-06-27

Related Activity

Type Complaint
Activity Nr 889240
Safety Yes
339796005 0420600 2014-06-04 11701 S. BELCHER RD. SUITE 122, LARGO, FL, 33770
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-06-04
Case Closed 2015-02-09

Related Activity

Type Complaint
Activity Nr 891698
Health Yes
Type Complaint
Activity Nr 889240
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2014-09-12
Abatement Due Date 2014-09-18
Current Penalty 1800.0
Initial Penalty 3000.0
Final Order 2015-02-06
Nr Instances 1
Nr Exposed 16
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: a. DME - where corrosive chemicals were used during equipment operations, an eye wash station providing 15 minutes worth of flushing was not provided within the work area for immediate emergency use. Violation observed on or about 6/4/14.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2014-09-12
Abatement Due Date 2014-09-18
Current Penalty 1800.0
Initial Penalty 3000.0
Final Order 2015-02-06
Nr Instances 1
Nr Exposed 16
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.242(b): Compressed air used for cleaning purposes was not reduced to less than 30 p.s.i.: a. DME - during cleaning operations, employees were exposed to struck-by and contact hazards, in that, compressed air used with air blow nozzles connected to an air compressor was at 96 p.s.i. Violation observed on or about 6/4/14.
Citation ID 01003
Citaton Type Serious
Standard Cited 19101030 H05 I
Issuance Date 2014-09-12
Abatement Due Date 2014-10-30
Current Penalty 1800.0
Initial Penalty 3000.0
Final Order 2015-02-06
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(h)(5)(i): The employer did not establish and maintain a sharps injury log for the recording of percutaneous injuries from contaminated sharps: a. Case 1361375 - the employer's 4/6/14 sharps injury log entry did not include the device type and brand. Violation observed on or about 6/4/14.
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B06
Issuance Date 2014-09-12
Abatement Due Date 2014-10-30
Current Penalty 600.0
Initial Penalty 1000.0
Final Order 2015-02-06
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.29(b)(6): The employer did not enter "privacy case" in the space normally used for the employee's name on the OSHA 300 form or equivalent: a. Case 1361375 - for the recorded 4/6/14 injury, the employer did not mark the entry as private. Violation observed on or about 6/4/14.
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2014-09-12
Abatement Due Date 2014-10-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-02-06
Nr Instances 1
Nr Exposed 16
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(2): The employer did not identify a document as a certification of hazard assessment: a. DME - the employer did not identify a personal protective equipment hazard assessment when employees were exposed to infection and contact hazards. Violation observed on or about 6/4/14.
Citation ID 02003
Citaton Type Other
Standard Cited 19101030 C01 V
Issuance Date 2014-09-12
Abatement Due Date 2014-10-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-02-06
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(c)(1)(v): The employer, who is required to establish an Exposure Control Plan, did not solicit input from non-managerial employees responsible for direct patient care who are potentially exposed to injuries from contaminated sharps in the identification, evaluation and selection of effective engineering and work practice controls and did not document the solicitation in the Exposure Control plan: a. The exposure control plan did not document employee solicitation for the identification, evaluation and selection of effective engineering and work practice controls of contaminated sharps when instances of sharps injuries were observed. Violation observed on or about 6/4/14.
Citation ID 02004
Citaton Type Other
Standard Cited 19101030 F02 IV
Issuance Date 2014-09-12
Abatement Due Date 2014-10-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-02-06
Nr Instances 1
Nr Exposed 8
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(f)(2)(iv): The employer did not ensure that employees who declined to accept the hepatitis B vaccination offered by the employer signed the statement in appendix A: a. Hepatitis B declination forms were not provided for employees that had exposures to infection hazards. Violation observed on or about 6/4/14.

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1744006 Corporation Unconditional Exemption 6310 CAPITAL DRIVE, LAKEWOOD RANCH, FL, 34202-5013 1978-03
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-09
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 63692909
Income Amount 114084313
Form 990 Revenue Amount 114084313
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name HOSPICE OF THE FLORIDA SUNCOAST INC
EIN 59-1744006
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name HOSPICE OF THE FLORIDA SUNCOAST INC
EIN 59-1744006
Tax Period 202009
Filing Type E
Return Type 990
File View File
Organization Name HOSPICE OF THE FLORIDA SUNCOAST INC
EIN 59-1744006
Tax Period 201909
Filing Type P
Return Type 990T
File View File
Organization Name HOSPICE OF THE FLORIDA SUNCOAST INC
EIN 59-1744006
Tax Period 201909
Filing Type E
Return Type 990
File View File
Organization Name HOSPICE OF THE FLORIDA SUNCOAST INC
EIN 59-1744006
Tax Period 201809
Filing Type E
Return Type 990
File View File
Organization Name HOSPICE OF THE FLORIDA SUNCOAST INC
EIN 59-1744006
Tax Period 201809
Filing Type P
Return Type 990T
File View File
Organization Name HOSPICE OF THE FLORIDA SUNCOAST INC
EIN 59-1744006
Tax Period 201709
Filing Type E
Return Type 990
File View File
Organization Name HOSPICE OF THE FLORIDA SUNCOAST INC
EIN 59-1744006
Tax Period 201709
Filing Type E
Return Type 990T
File View File
Organization Name HOSPICE OF THE FLORIDA SUNCOAST INC
EIN 59-1744006
Tax Period 201609
Filing Type E
Return Type 990
File View File
Organization Name HOSPICE OF THE FLORIDA SUNCOAST INC
EIN 59-1744006
Tax Period 201609
Filing Type P
Return Type 990T
File View File

Date of last update: 03 Mar 2025

Sources: Florida Department of State