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