Entity Name: | HOSPICE OF MARION COUNTY, 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: | 03 Dec 1981 (43 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 01 May 2023 (2 years ago) |
Document Number: | 760881 |
FEI/EIN Number |
592214796
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3231 SW 34TH AVE, OCALA, FL, 34474, US |
Mail Address: | PO BOX 4860, OCALA, FL, 34478-4860, US |
ZIP code: | 34474 |
County: | Marion |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1235189440 | 2006-05-10 | 2023-09-06 | PO BOX 4860, OCALA, FL, 344784860, US | 3231 SW 34TH AVE, OCALA, FL, 344748489, US | |||||||||||||||||||||||||||||||
|
Phone | +1 352-873-7400 |
Fax | 3528737435 |
Authorized person
Name | MR. RICHARD E. BOURNE |
Role | CEO |
Phone | 3528737400 |
Taxonomy
Taxonomy Code | 251G00000X - Community Based Hospice Care Agency |
License Number | 5020096 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 087520100 |
State | FL |
Issuer | MEDICAID |
Number | 118680000 |
State | FL |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOSPICE OF MARION COUNTY, INC. RETIREMENT PLAN | 2023 | 592214796 | 2025-01-24 | HOSPICE OF MARION COUNTY, INC. | 853 | |||||||||||||||||||||||||||||||||||||
|
Active participants | 0 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 10 |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1994-01-01 |
Business code | 621610 |
Sponsor’s telephone number | 3528737400 |
Plan sponsor’s mailing address | PO BOX 4860, OCALA, FL, 344784860 |
Plan sponsor’s address | 3431 SW 34TH AVENUE, OCALA, FL, 34474 |
Number of participants as of the end of the plan year
Active participants | 342 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 508 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 1 |
Number of participants with account balances as of the end of the plan year | 773 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 63 |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1994-01-01 |
Business code | 621610 |
Sponsor’s telephone number | 3528737400 |
Plan sponsor’s mailing address | PO BOX 4860, OCALA, FL, 344784860 |
Plan sponsor’s address | 3431 SW 34TH AVENUE, OCALA, FL, 34474 |
Number of participants as of the end of the plan year
Active participants | 370 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 532 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 789 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 28 |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1994-01-01 |
Business code | 621610 |
Sponsor’s telephone number | 3528737400 |
Plan sponsor’s mailing address | PO BOX 4860, OCALA, FL, 344784860 |
Plan sponsor’s address | 3431 SW 34TH AVENUE, OCALA, FL, 34474 |
Number of participants as of the end of the plan year
Active participants | 330 |
Retired or separated participants receiving benefits | 36 |
Other retired or separated participants entitled to future benefits | 486 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 777 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 1 |
Signature of
Role | Plan administrator |
Date | 2021-10-28 |
Name of individual signing | MANDY HUGHES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1994-01-01 |
Business code | 621610 |
Sponsor’s telephone number | 3528737400 |
Plan sponsor’s mailing address | PO BOX 4860, OCALA, FL, 344784860 |
Plan sponsor’s address | 3431 SW 34TH AVENUE, OCALA, FL, 34474 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2018-07-01 |
Business code | 621610 |
Sponsor’s telephone number | 3528737400 |
Plan sponsor’s mailing address | 3231 SW 34TH AVE, OCALA, FL, 344748489 |
Plan sponsor’s address | 3231 SW 34TH AVE, OCALA, FL, 344748489 |
Number of participants as of the end of the plan year
Active participants | 258 |
Signature of
Role | Plan administrator |
Date | 2020-01-20 |
Name of individual signing | KATHRYN BEECHER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2020-01-20 |
Name of individual signing | KATHRYN BEECHER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1994-01-01 |
Business code | 621610 |
Sponsor’s telephone number | 3528737400 |
Plan sponsor’s mailing address | PO BOX 4860, OCALA, FL, 344784860 |
Plan sponsor’s address | 3431 SW 34TH AVENUE, OCALA, FL, 34474 |
Number of participants as of the end of the plan year
Active participants | 783 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 783 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1994-01-01 |
Business code | 621610 |
Sponsor’s telephone number | 3528737400 |
Plan sponsor’s mailing address | PO BOX 4860, OCALA, FL, 344784860 |
Plan sponsor’s address | 3431 SW 34TH AVENUE, OCALA, FL, 34474 |
Number of participants as of the end of the plan year
Active participants | 743 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 743 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2018-10-15 |
Name of individual signing | MANDY WELDON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2017-07-01 |
Business code | 621610 |
Sponsor’s telephone number | 3528737400 |
Plan sponsor’s mailing address | 3231 SW 34TH AVE, OCALA, FL, 344748489 |
Plan sponsor’s address | 3231 SW 34TH AVE, OCALA, FL, 344748489 |
Number of participants as of the end of the plan year
Active participants | 267 |
Signature of
Role | Plan administrator |
Date | 2019-01-30 |
Name of individual signing | KATHRYN BEECHER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1994-01-01 |
Business code | 621610 |
Sponsor’s telephone number | 3528737400 |
Plan sponsor’s mailing address | PO BOX 4860, OCALA, FL, 344784860 |
Plan sponsor’s address | 3431 SW 34TH AVENUE, OCALA, FL, 34474 |
Number of participants as of the end of the plan year
Active participants | 698 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 698 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2017-10-12 |
Name of individual signing | MANDY WELDON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Beecher Kathryn A | Chief Financial Officer | 3231 SW 34TH AVE, OCALA, FL, 34474 |
Hilty James Sr. | Past | 2222 SE 25th St, Ocala, FL, 34471 |
Larkin Rich | Chairman | 3635 SW 42nd St, Ocala, FL, 34471 |
HOERNER KERRY | Admi | 3231 SW 34TH AVE, OCALA, FL, 34474 |
HOERNER KERRY | Agent | 3231 SW 34TH AVENUE, OCALA, FL, 34474 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000133422 | CAREWELL OF NORTHERN FLORIDA | EXPIRED | 2019-12-17 | 2024-12-31 | - | P.O. BOX 4860, OCALA, FL, 34478 |
G16000123313 | CAREWELL HOSPICE | EXPIRED | 2016-11-14 | 2021-12-31 | - | POST OFFICE BOX 4860, OCALA, FL, 34478 |
G16000022346 | AVAILACARE | ACTIVE | 2016-03-02 | 2026-12-31 | - | P.O.BOX 4860, OCALA, FL, 34478-4860 |
G15000106696 | THE MONARCH CENTER FOR HOPE AND HEALING | ACTIVE | 2015-10-20 | 2025-12-31 | - | P.O. BOX 4860, OCALA, FL, 34478 |
G12000005999 | AVAILACARE HOSPICE | ACTIVE | 2012-01-18 | 2027-12-31 | - | P.O. BOX 4860, OCALA, FL, 34478-4860, US |
G12000006000 | THE CENTER FOR HOPE & HEALING | EXPIRED | 2012-01-18 | 2017-12-31 | - | P.O. BOX 4860, OCALA, FL, 34478-4860, US |
G07270900046 | PALLIATIVE CARE PHARMACY | ACTIVE | 2007-09-26 | 2027-12-31 | - | P.O. BOX 4860, OCALA, FL, 34478-4860 |
G04112900004 | HOSPICE OF FLORIDA | EXPIRED | 2004-04-21 | 2024-12-31 | - | P.O. BOX 4860, OCALA, FL, 34478 |
G99356900099 | HOSPICE THRIFT STORES | ACTIVE | 1999-12-23 | 2029-12-31 | - | P.O . BOX 4860, OCALA, FL, 34478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-07-18 | HOERNER, KERRY | - |
AMENDED AND RESTATEDARTICLES | 2023-05-05 | - | - |
AMENDED AND RESTATEDARTICLES | 2023-05-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-27 | 3231 SW 34TH AVENUE, OCALA, FL 34474 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-16 | 3231 SW 34TH AVE, OCALA, FL 34474 | - |
CHANGE OF MAILING ADDRESS | 2007-04-16 | 3231 SW 34TH AVE, OCALA, FL 34474 | - |
AMENDMENT | 2004-04-28 | - | - |
AMENDMENT | 2002-01-30 | - | - |
AMENDMENT | 1995-09-18 | - | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 1989-11-27 | HOSPICE OF MARION COUNTY, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRACY L. CRUZ AND GREGORY W. CATES VS COMMUNITY BANK & TRUST OF FLORIDA, A FLORIDA BANKING CORPORATION, AS TRUSTEE OF THE ELMER WAYNE CATES TRUST DATED APRIL 25, 2016 AND AS PERSONAL REPRESENTATIVE OF THE ESTATE OF ELMER, ETC., ET AL. | 5D2018-3310 | 2018-10-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GREGORY W. CATES |
Role | Appellant |
Status | Active |
Name | TRACY L. CRUZ |
Role | Appellant |
Status | Active |
Representations | Alexander Thomas Briggs |
Name | ESTATE OF ELMER WAYNE CATES |
Role | Appellee |
Status | Active |
Name | STEPHEN CRUZ |
Role | Appellee |
Status | Active |
Name | KAITLYN CRUZ |
Role | Appellee |
Status | Active |
Name | COMMUNITY BANK & TRUST OF FLORIDA |
Role | Appellee |
Status | Active |
Representations | Samantha S. Rauba, STACIE L. CORBETT, FRANK P. TYSON, JR., BRIAN T. ANDERSON, Charles Martin Smith |
Name | HOSPICE OF MARION COUNTY, INC. |
Role | Appellee |
Status | Active |
Name | Hon. S. Sue Robbins |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Marion |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-10-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/22/18 |
On Behalf Of | TRACY L. CRUZ |
Docket Date | 2019-09-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-09-06 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-08-09 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Grant Att Fees-Remand to JCC 60d fr Mand |
Docket Date | 2019-08-09 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ AND REMANDED |
Docket Date | 2019-05-24 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2019-03-14 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | TRACY L. CRUZ |
Docket Date | 2019-03-14 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | TRACY L. CRUZ |
Docket Date | 2019-03-14 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | TRACY L. CRUZ |
Docket Date | 2019-02-18 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ FOR HOSPICE OF MARION COUNTY |
On Behalf Of | COMMUNITY BANK & TRUST OF FLORIDA |
Docket Date | 2019-02-12 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ FOR COMMUNITY BANK TRUST OF FLORIDA |
On Behalf Of | COMMUNITY BANK & TRUST OF FLORIDA |
Docket Date | 2019-01-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 1/28 ORDER |
On Behalf Of | COMMUNITY BANK & TRUST OF FLORIDA |
Docket Date | 2019-01-28 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ AE COMMUNITY BANK FILE AMEND NOTICE W/IN 5 DAYS |
Docket Date | 2019-01-11 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | TRACY L. CRUZ |
Docket Date | 2018-12-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 123 PAGES |
On Behalf Of | Clerk Marion |
Docket Date | 2018-11-02 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2018-11-01 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE BRIAN T. ANDERSON 0124294 |
On Behalf Of | COMMUNITY BANK & TRUST OF FLORIDA |
Docket Date | 2018-10-31 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA ALEXANDER THOMAS BRIGGS 117490 |
On Behalf Of | TRACY L. CRUZ |
Docket Date | 2018-10-23 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2018-10-23 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency |
Docket Date | 2018-10-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-18 |
ANNUAL REPORT | 2024-04-03 |
Amended and Restated Articles | 2023-05-01 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-01 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
59-2214796 | Corporation | Unconditional Exemption | 3231 SW 34TH AVE, OCALA, FL, 34474-8489 | 1983-10 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 MARION COUNTY INC |
EIN | 59-2214796 |
Tax Period | 202212 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | HOSPICE OF MARION COUNTY INC |
EIN | 59-2214796 |
Tax Period | 202212 |
Filing Type | E |
Return Type | 990T |
File | View File |
Organization Name | HOSPICE OF MARION COUNTY INC |
EIN | 59-2214796 |
Tax Period | 202112 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | HOSPICE OF MARION COUNTY INC |
EIN | 59-2214796 |
Tax Period | 202112 |
Filing Type | E |
Return Type | 990T |
File | View File |
Organization Name | HOSPICE OF MARION COUNTY INC |
EIN | 59-2214796 |
Tax Period | 201912 |
Filing Type | P |
Return Type | 990T |
File | View File |
Organization Name | HOSPICE OF MARION COUNTY INC |
EIN | 59-2214796 |
Tax Period | 201812 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | HOSPICE OF MARION COUNTY INC |
EIN | 59-2214796 |
Tax Period | 201812 |
Filing Type | P |
Return Type | 990T |
File | View File |
Organization Name | HOSPICE OF MARION COUNTY INC |
EIN | 59-2214796 |
Tax Period | 201712 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | HOSPICE OF MARION COUNTY INC |
EIN | 59-2214796 |
Tax Period | 201712 |
Filing Type | P |
Return Type | 990T |
File | View File |
Organization Name | HOSPICE OF MARION COUNTY INC |
EIN | 59-2214796 |
Tax Period | 201612 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | HOSPICE OF MARION COUNTY INC |
EIN | 59-2214796 |
Tax Period | 201512 |
Filing Type | E |
Return Type | 990 |
File | View File |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2290567201 | 2020-04-15 | 0491 | PPP | 3231 SW 34TH AVE, OCALA, FL, 34474-8489 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State