Search icon

TIDEWELL HOSPICE, INC. - Florida Company Profile

Company Details

Entity Name: TIDEWELL HOSPICE, 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: 15 May 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 May 2016 (9 years ago)
Document Number: 747179
FEI/EIN Number 591911861

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

Mail Address: 6310 CAPITAL DRIVE, LAKEWOOD RANCH, FL, 34202, US
Address: 5955 RAND BLVD., SARASOTA, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1972274546 2021-09-23 2023-01-27 5955 RAND BLVD, SARASOTA, FL, 342385160, US 5955 RAND BLVD, SARASOTA, FL, 342385160, US

Contacts

Phone +1 941-552-7500

Authorized person

Name SAIDA BOUHAMID
Role CFO
Phone 9415527599

Taxonomy

Taxonomy Code 251G00000X - Community Based Hospice Care Agency
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 087527908
State FL

Key Officers & Management

Name Role Address
Fleece Jonathan D President 6310 CAPITAL DRIVE, LAKEWOOD RANCH, FL, 34202
MAYPER MATTHEW B Chairman 6310 CAPITAL DRIVE, LAKEWOOD RANCH, FL, 34202
Eppard Renee W Vice President 6310 CAPITAL DRIVE, LAKEWOOD RANCH, FL, 34202
BOUHAMID SAIDA Chief Financial Officer 6310 CAPITAL DRIVE, LAKEWOOD RANCH, FL, 34202
HENDRICKS CHRISTY Chief Learning Officer 6310 Capital Drive, LAKEWOOD RANCH, FL, 34202
FERMIN MIRANDA D Director 6310 CAPITAL DRIVE, LAKEWOOD RANCH, FL, 34202
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
G21000127209 EMPATH TIDEWELL HOSPICE ACTIVE 2021-09-23 2026-12-31 - 5955 RAND BLVD., SARASOTA, FL, 34238
G21000113816 TIDEWELL HOSPICE ACTIVE 2021-09-02 2026-12-31 - 5955 RAND BLVD., SARASOTA, FL, 34238
G04112900225 HOSPICE OF CHARLOTTE COUNTY EXPIRED 2004-04-21 2024-12-31 - 6310 CAPITAL DRIVE, LAKEWOOD RANCH, FL, 34202
G94354000185 HOSPICE OF NORTHPORT EXPIRED 1994-12-20 2024-12-31 - 6310 CAPITAL DRIVE, LAKEWOOD RANCH, FL, 34202
G94354000187 HOSPICE OF PUNTA GORDA EXPIRED 1994-12-20 2024-12-31 - 6310 CAPITAL DRIVE, LAKEWOOD RANCH, FL, 34202

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-26 5955 RAND BLVD., SARASOTA, FL 34238 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 6310 CAPITAL DRIVE, LAKEWOOD RANCH, FL 34202 -
REGISTERED AGENT NAME CHANGED 2023-04-27 HENDRICKS, CHRISTY -
AMENDMENT 2016-05-06 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2009-07-22 TIDEWELL HOSPICE, INC. -
NAME CHANGE AMENDMENT 2005-10-21 TIDEWELL HOSPICE AND PALLIATIVE CARE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2003-01-07 5955 RAND BLVD., SARASOTA, FL 34238 -
REINSTATEMENT 1991-02-04 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
NAME CHANGE AMENDMENT 1988-02-25 HOSPICE OF SOUTHWEST FLORIDA, INC. -

Court Cases

Title Case Number Docket Date Status
TIDEWELL HOSPICE, INC. VS AGENCY FOR HEALTHCARE ADMINISTRATION, ET AL. 2D2021-1021 2021-04-07 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
20-1712CON

Parties

Name TIDEWELL HOSPICE, INC.
Role Appellant
Status Active
Representations ANGELA D. MILES, ESQ., JEFFREY L. FREHN, ESQ.
Name AGENCY FOR HEALTHCARE ADMINISTRATION
Role Appellee
Status Active
Representations GEOFFREY D. SMITH, ESQ., EUGENIA M. KEOUGH RAINS, ESQ., TRACY COOPER GEORGE, ESQ., SABRINA B. DIEGUEZ, ESQ., SUSAN C. SMITH, ESQ., STEPHEN B. BURCH, ESQ.
Name CONTINUUM CARE OF SARASOTA LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2022-05-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-29
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ EXHIBIT 22 & 132 - 1 USB DRIVE RETURNED TO AGENCY
Docket Date 2022-05-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-04-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2022-04-04
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ The oral argument in this case will be conducted by video conference on the date scheduled. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument. Any attorney or party who will be presenting argument is requested to provide the Clerk with the email address where the video invitation should be sent and a telephone number by April 5, 2022. This information may be sent by email to 2dcaClerk@flcourts.org.
Docket Date 2022-02-02
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant Reply Brief
On Behalf Of AGENCY FOR HEALTHCARE ADMINISTRATION
Docket Date 2022-01-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-01-03
Type Brief
Subtype Cross-Answer Brief
Description Cross-Appellee Answer Brief
On Behalf Of AGENCY FOR HEALTHCARE ADMINISTRATION
Docket Date 2022-01-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TIDEWELL HOSPICE, INC.
Docket Date 2021-11-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ JOINT NOTICE OF AGREED EXTENSION OF TIME TO FILE REPLY BRIEF AND CROSS-ANSWER BRIEFS//35 - RB/CROSS AB DUE 1/3/22
On Behalf Of TIDEWELL HOSPICE, INC.
Docket Date 2021-10-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of AGENCY FOR HEALTHCARE ADMINISTRATION
Docket Date 2021-06-02
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR REVIEW OF ORDER DENYING TIDEWELL'S MOTION TO STAY FINAL ORDER PENDING APPEAL
On Behalf Of AGENCY FOR HEALTHCARE ADMINISTRATION
Docket Date 2021-09-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB/CROSS IB (CONTINUUM) DUE 10/29/21
On Behalf Of AGENCY FOR HEALTHCARE ADMINISTRATION
Docket Date 2021-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Agency for Healthcare Administration's motion for extension of time to serve the answer brief is granted to the extent that the answer brief shall be served on or before October 29, 2021.
Docket Date 2021-08-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE OPPOSING MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of TIDEWELL HOSPICE, INC.
Docket Date 2021-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of AGENCY FOR HEALTHCARE ADMINISTRATION
Docket Date 2021-07-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TIDEWELL HOSPICE, INC.
Docket Date 2021-07-27
Type Record
Subtype Record on Appeal
Description Received Records ~ CORRECTED, 5758 PGS.
Docket Date 2021-07-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//2 - IB DUE 7/30/21
On Behalf Of TIDEWELL HOSPICE, INC.
Docket Date 2021-07-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 2 - IB DUE 7/28/21
On Behalf Of TIDEWELL HOSPICE, INC.
Docket Date 2021-07-22
Type Record
Subtype Index
Description Index ~ CORRECTED
Docket Date 2021-07-21
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-ALLOW RECORD T/B CORRECTED ~ Appellant’s motion to correct record is granted. Within twenty-five days of the date of this order, the clerk of the lower tribunal shall transmit a corrected record to the court and the parties.
Docket Date 2021-07-19
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of TIDEWELL HOSPICE, INC.
Docket Date 2021-07-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - IB DUE 7/23/21
On Behalf Of TIDEWELL HOSPICE, INC.
Docket Date 2021-07-09
Type Record
Subtype Transcript
Description Transcript Received ~ 2860 PAGES
Docket Date 2021-07-08
Type Record
Subtype Record on Appeal
Description Received Records ~ ADMINISTRATIVE - 5368 PAGES
Docket Date 2021-07-06
Type Record
Subtype Exhibits
Description Received Exhibits ~ EXHIBIT 22 & 132 - 1 USB DRIVE STORED IN VAULT
Docket Date 2021-06-22
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2021-06-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//30 - IB DUE 7/16/21
On Behalf Of TIDEWELL HOSPICE, INC.
Docket Date 2021-06-10
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Appellant's motion to review the denial of stay pending appeal is granted to the extent that this court has reviewed the order and approves the lower tribunal's decision.
Docket Date 2021-06-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR REVIEW OF ORDER DENYING STAY
On Behalf Of AGENCY FOR HEALTHCARE ADMINISTRATION
Docket Date 2021-05-20
Type Record
Subtype Index
Description Index
Docket Date 2021-05-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellee shall respond to appellant's motion for review within 15 days of this order.
Docket Date 2021-05-14
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLANT'S MOTION FOR REVIEW OF ORDER DENYING TIDEWELL'S MOTION TO STAY FINAL ORDER PENDING APPEAL
On Behalf Of TIDEWELL HOSPICE, INC.
Docket Date 2021-05-14
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ APPELLANT'S MOTION FOR REVIEW OF ORDER DENYING TIDEWELL'S MOTION TO STAY FINAL ORDER PENDING APPEAL
On Behalf Of TIDEWELL HOSPICE, INC.
Docket Date 2021-04-19
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ AMENDED NOTICE OF ADMINISTRATIVE CROSS-APPEAL(AS TO DCA CASE NUMBER)
On Behalf Of AGENCY FOR HEALTHCARE ADMINISTRATION
Docket Date 2021-04-13
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2021-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2021-04-09
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Attorney Tracy Lee Cooper George is substituted as Appellee's counsel of record and Attorney Julia E. Smith is relieved of further appellate responsibilities.
Docket Date 2021-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND SUBSTITUTION OF COUNSEL AND AGENCY'S DESIGNATION OF PRIMARY AND SECONDARY EMAIL ADDRESSES
On Behalf Of AGENCY FOR HEALTHCARE ADMINISTRATION
Docket Date 2022-02-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AGENCY FOR HEALTHCARE ADMINISTRATION
Docket Date 2022-02-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, APRIL 06, 2022, at 11:00 A.M., before: Judge Edward C. LaRose, Judge Matthew C. Lucas, Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2021-04-20
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
Docket Date 2021-04-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Administrative Appeal ~ W/ORDER APPEALED
On Behalf Of TIDEWELL HOSPICE, INC.
TIDEWELL HOSPICE, INC. VS ROBERT W. DARNELL, CO- PERSONAL REPR., ET AL., 2D2013-4874 2013-10-11 Closed
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2012-CP-002782-NC

Parties

Name TIDEWELL HOSPICE, INC.
Role Appellant
Status Active
Representations DAVID S. MAGLICH, ESQ., MATTHEW B. MAYPER, ESQ.
Name ESTATE OF BENJAMIN BOXER
Role Appellee
Status Active
Name ROBERT W. DARNELL
Role Appellee
Status Active
Representations Y. DRAKE BUCKMAN, I I, ESQ., BRIAN L. TRIMYER, ESQ., KIMBERLY A. BALD, ESQ., ROBERT E. TURFFS, ESQ.
Name DAVID S. BOXER
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-05-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-05-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TIDEWELL HOSPICE, INC.
Docket Date 2014-04-23
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 5/15/14 OA Cont'd
Docket Date 2014-04-07
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of TIDEWELL HOSPICE, INC.
Docket Date 2014-02-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of TIDEWELL HOSPICE, INC.
Docket Date 2014-02-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2014-02-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7-reply brief due 02-27-14
On Behalf Of TIDEWELL HOSPICE, INC.
Docket Date 2014-01-31
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF AE, DAIVD S. BOXER, AS CO-TRUSTEE OF THE JANET H. BOXER REVOCABLE TRUST
On Behalf Of ROBERT W. DARNELL
Docket Date 2014-01-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ **NOTE**
On Behalf Of ROBERT W. DARNELL
Docket Date 2014-01-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ answer brief due 01-24-14
On Behalf Of ROBERT W. DARNELL
Docket Date 2014-01-14
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure
Docket Date 2014-01-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ Attorney Trimyer's answer brief due 01-22-14
On Behalf Of ROBERT W. DARNELL
Docket Date 2014-01-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of ROBERT W. DARNELL
Docket Date 2014-01-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7-answer brief due 01-14-14
On Behalf Of ROBERT W. DARNELL
Docket Date 2014-01-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEE DARNELL'S ANSWER BRIEF
On Behalf Of ROBERT W. DARNELL
Docket Date 2014-01-02
Type Response
Subtype Response
Description RESPONSE ~ and objection to motion for attorneys fees and costs
On Behalf Of ROBERT W. DARNELL
Docket Date 2013-12-30
Type Response
Subtype Objection
Description OBJECTION ~ to motion for attorneys fees and costs
On Behalf Of ROBERT W. DARNELL
Docket Date 2013-12-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TIDEWELL HOSPICE, INC.
Docket Date 2013-12-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA David S. Maglich, Esq. 0441708
On Behalf Of TIDEWELL HOSPICE, INC.
Docket Date 2013-12-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TIDEWELL HOSPICE, INC.
Docket Date 2013-10-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-10-15
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-10-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TIDEWELL HOSPICE, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-12-21
AMENDED ANNUAL REPORT 2023-10-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-12-26
AMENDED ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2019-02-18

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD VA248P0632 2008-10-01 2009-09-30 2010-09-30
Unique Award Key CONT_AWD_VA248P0632_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title HOSPICE CONTRACT
NAICS Code 623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product and Service Codes Q402: NURSING HOME CARE CONTRACTS

Recipient Details

Recipient TIDEWELL HOSPICE, INC.
UEI JDKRP6SJA698
Legacy DUNS 184724540
Recipient Address 5955 RAND BLVD, SARASOTA, 342385160, UNITED STATES

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1911861 Corporation Unconditional Exemption 6310 CAPITAL DRIVE, LAKEWOOD RANCH, FL, 34202-5013 1979-07
In Care of Name % REBECCA BISSON
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, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, 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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-09
Asset 10,000,000 to 49,999,999
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 27338865
Income Amount 107010845
Form 990 Revenue Amount 107010845
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 TIDEWELL HOSPICE INC
EIN 59-1911861
Tax Period 202209
Filing Type E
Return Type 990T
File View File
Organization Name TIDEWELL HOSPICE INC
EIN 59-1911861
Tax Period 202209
Filing Type E
Return Type 990
File View File
Organization Name TIDEWELL HOSPICE INC
EIN 59-1911861
Tax Period 202109
Filing Type E
Return Type 990T
File View File
Organization Name TIDEWELL HOSPICE INC
EIN 59-1911861
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name TIDEWELL HOSPICE INC
EIN 59-1911861
Tax Period 201909
Filing Type E
Return Type 990
File View File
Organization Name TIDEWELL HOSPICE INC
EIN 59-1911861
Tax Period 201909
Filing Type P
Return Type 990T
File View File
Organization Name TIDEWELL HOSPICE INC
EIN 59-1911861
Tax Period 201809
Filing Type E
Return Type 990
File View File
Organization Name TIDEWELL HOSPICE INC
EIN 59-1911861
Tax Period 201809
Filing Type P
Return Type 990T
File View File
Organization Name TIDEWELL HOSPICE INC
EIN 59-1911861
Tax Period 201709
Filing Type P
Return Type 990
File View File
Organization Name TIDEWELL HOSPICE INC
EIN 59-1911861
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name TIDEWELL HOSPICE INC
EIN 59-1911861
Tax Period 201706
Filing Type P
Return Type 990T
File View File
Organization Name TIDEWELL HOSPICE INC
EIN 59-1911861
Tax Period 201606
Filing Type E
Return Type 990
File View File

Date of last update: 03 Apr 2025

Sources: Florida Department of State