HOSPICE OF MARION COUNTY, INC. - Florida Company Profile

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 (44 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 |
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 |
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.
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State