Search icon

HOSPICE FOUNDATION OF AMERICA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: HOSPICE FOUNDATION OF AMERICA, 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: 02 Aug 1982 (43 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Nov 1994 (31 years ago)
Document Number: 763799
FEI/EIN Number 592219888

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

Address: 1707 L STREET NW, STE 220, WASHINGTON, DC, 20036, US
Mail Address: 1707 L STREET NW, STE 220, WASHINGTON, DC, 20036, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HOSPICE FOUNDATION OF AMERICA, INC., ILLINOIS CORP_56256318 ILLINOIS

Key Officers & Management

Name Role Address
Tucci Amy Director 1710 Rhode Island Ave, Nw Suite 400, Washington, DC, 20036
Abrams David Director 1435 Weeping Willow Way, Hollywood, FL, 33019
Reifsnyder Joanne Director P.O. Box 1483, Rehoboth Beach, DE, 19971
Abrams Mike Director 2 Alhambra Plaza Suite 102, Coral Gables, FL, 33134
Spulak Thomas Chairman 1700 Pennsylvania Ave., Washington, DC, 20009
Spulak Patricia Secretary 5915 Woodley Rd., Mclean, VA, 22101
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 1707 L STREET NW, STE 220, WASHINGTON, DC 20036 -
CHANGE OF MAILING ADDRESS 2019-03-07 1707 L STREET NW, STE 220, WASHINGTON, DC 20036 -
REGISTERED AGENT NAME CHANGED 2016-12-22 INCORP SERVICES, INC. -
AMENDMENT AND NAME CHANGE 1994-11-01 HOSPICE FOUNDATION OF AMERICA, INC. -
REINSTATEMENT 1990-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
AMENDED ANNUAL REPORT 2016-12-22

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V671R82616 2008-09-24 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_V671R82616_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient HOSPICE FOUNDATION OF AMERICA INC
UEI LUC4ENY4MS51
Legacy DUNS 786032763
Recipient Address 12000 BISCAYNE BLVD STE 505, MIAMI, 331812725, UNITED STATES

Date of last update: 01 May 2025

Sources: Florida Department of State