Entity Name: | HOSPICE OF THE TREASURE COAST, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 02 Sep 1981 (43 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | 759883 |
FEI/EIN Number | 59-2199023 |
Address: | 5000 DUNN ROAD, FORT PIERCE, FL 34981 |
Mail Address: | 1201 SE INDIAN ST, STUART, FL 34997 |
ZIP code: | 34981 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
FOX MCCLUSKEY BUSH ROBISON, PLLC | Agent |
Name | Role | Address |
---|---|---|
Martello, Carl | Controller | 2650 SE Hamden Road, Port Saint Lucie, FL 34952 |
Name | Role | Address |
---|---|---|
Haisley, Jimmie Anne | Trustee | 3015 Okeechobee Road, Ft Pierce, FL 34947-4616 |
Hoffman, Scott Harris | Trustee | 12176 Riverbend Ln, Port St Lucie, FL 34984-6426 |
Clifford, William George | Trustee | 5671 SE Winged Foot Drive, Stuart, FL 34997-8643 |
Berger, Philip York | Trustee | 9555 NE 128th Ave, Okeechobee, FL 34972-7104 |
Decker, Ann Louise | Trustee | PO Box 497, Jensen Beach, FL 34598-0497 |
Frank-Schinto, Marlene | Trustee | 4342 SW Dundee Ct, Palm City, FL 34990-4464 |
Doody, John Concoran | Trustee | 6281 SE Winged Foot Dr, Stuart, FL 34997-8655 |
Frank, Deidre Conrad | Trustee | 7817 SE Loblolly Dr, Hobe Sound, FL 33455-3832 |
Feenan, John A | Trustee | 39 NE Lofting Way, Stuart, FL 34996-6513 |
Silas, Patrick Lawrence | Trustee | 6449 NW Hacienda Ln, Port St Lucie, FL 34986-3870 |
Name | Role | Address |
---|---|---|
Bender, Ewald Wesley | Chairman | 6764 SE Pacific Drive, Stuart, FL 34997-8690 |
Name | Role | Address |
---|---|---|
Beville, Glenn | Chief Financial Officer | 8054 Sonoma Pointe Drive, Columbus, GA 31909 |
Name | Role | Address |
---|---|---|
Kendrick, Jackie | President and CEO | 4943 Bald Cypress Trail, Fort Pierce, FL 34951 |
Name | Role | Address |
---|---|---|
Mishock, Richard Paul | Treasurer | 2116 SE Harlow St, Port Saint Lucie, FL 34952-4990 |
Name | Role | Address |
---|---|---|
Emery, Eileen Moore | Vice Chairman | 91 Southpointe Dr, Fort Pierce, FL 34949-9134 |
Name | Role | Address |
---|---|---|
Culley, Peter W | Secretary | 6252 SE Canterbury Ln, Stuart, FL 34997-8672 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G05220900405 | TREASURE COAST HOSPICES ST LUCIE | ACTIVE | 2005-08-08 | 2026-12-31 | No data | 1201 SE INDIAN ST, STUART, FL, 34997 |
G05171900355 | TREASURE COAST HOSPICE OF ST LUCIE | ACTIVE | 2005-06-20 | 2026-12-31 | No data | 5000 DUNN ROAD, FORT PIERCE, FL, 34981 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-02 | Fox McCluskey Bush Robison, PLLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 3461 SE WILLOUGHBY BLVD, STUART, FL 34994 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-03 | 5000 DUNN ROAD, FORT PIERCE, FL 34981 | No data |
CHANGE OF MAILING ADDRESS | 2005-03-09 | 5000 DUNN ROAD, FORT PIERCE, FL 34981 | No data |
RESTATED ARTICLES | 2004-10-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-02 |
AMENDED ANNUAL REPORT | 2019-08-22 |
AMENDED ANNUAL REPORT | 2019-06-05 |
ANNUAL REPORT | 2019-01-29 |
AMENDED ANNUAL REPORT | 2018-07-25 |
AMENDED ANNUAL REPORT | 2018-05-03 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State