Search icon

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

Company claim

Is this your business?

Get access!

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 (17 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
City: Palm Harbor
County: Pinellas
Place of Formation: FLORIDA

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
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
WHETSTONE CHARLES (CHAD) Treasurer 5771 ROOSEVELT BLVD, CLEARWATER, FL, 33760

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
30AK7
UEI Expiration Date:
2020-08-29

Business Information

Doing Business As:
SUNCOAST HOSPICE
Activation Date:
2019-08-30
Initial Registration Date:
2004-08-20

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
30AK7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-17
SAM Expiration:
2025-10-16

Contact Information

POC:
SAIDA BOUHAMID
Corporate URL:
www.suncoasthospice.org

National Provider Identifier

NPI Number:
1952079030
Certification Date:
2024-05-14

Authorized Person:

Name:
SAIDA BOUHAMID
Role:
CEO
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
593502780
Plan Year:
2010
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1246
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1246
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1246
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
55
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000059424 SUNCOAST HOSPICE ACTIVE 2025-05-02 2030-12-31 - 6310 CAPITAL DRIVE, LAKEWOOD RANCH, FL, 33760
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

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA248P1342
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-01-01
Description:
MOD TO CHANGE MEDICAID RATES
Naics Code:
623110: NURSING CARE FACILITIES
Product Or Service Code:
Q402: NURSING HOME CARE CONTRACTS
Procurement Instrument Identifier:
V516P93967
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3500.00
Base And Exercised Options Value:
3500.00
Base And All Options Value:
3500.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-09-18
Description:
EDUCATION & TRAINING SERVICES
Product Or Service Code:
U001: LECTURES FOR TRAINING

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-06-27
Type:
Complaint
Address:
11701 S. BELCHER RD #126, LARGO, FL, 33773
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2014-06-04
Type:
Complaint
Address:
11701 S. BELCHER RD. SUITE 122, LARGO, FL, 33770
Safety Health:
Health
Scope:
Partial

Tax Exempt

Employer Identification Number (EIN) :
59-1744006
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)
Ruling Date:
1978-03
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State