Search icon

HOSPICE OF THE TREASURE COAST, INCORPORATED

Company Details

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

Agent

Name Role
FOX MCCLUSKEY BUSH ROBISON, PLLC Agent

Controller

Name Role Address
Martello, Carl Controller 2650 SE Hamden Road, Port Saint Lucie, FL 34952

Trustee

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

Chairman

Name Role Address
Bender, Ewald Wesley Chairman 6764 SE Pacific Drive, Stuart, FL 34997-8690

Chief Financial Officer

Name Role Address
Beville, Glenn Chief Financial Officer 8054 Sonoma Pointe Drive, Columbus, GA 31909

President and CEO

Name Role Address
Kendrick, Jackie President and CEO 4943 Bald Cypress Trail, Fort Pierce, FL 34951

Treasurer

Name Role Address
Mishock, Richard Paul Treasurer 2116 SE Harlow St, Port Saint Lucie, FL 34952-4990

Vice Chairman

Name Role Address
Emery, Eileen Moore Vice Chairman 91 Southpointe Dr, Fort Pierce, FL 34949-9134

Secretary

Name Role Address
Culley, Peter W Secretary 6252 SE Canterbury Ln, Stuart, FL 34997-8672

Fictitious Names

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

Events

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

Documents

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