VNA HOSPICE OF INDIAN RIVER COUNTY, INC. - Florida Company Profile

Entity Name: | VNA HOSPICE OF INDIAN RIVER 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: | 13 Sep 1982 (43 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 27 May 2010 (15 years ago) |
Document Number: | 764980 |
FEI/EIN Number |
592402136
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 445 24th street, VERO BEACH, FL, 32960, US |
Mail Address: | 445 24th street, VERO BEACH, FL, 32960, US |
ZIP code: | 32960 |
City: | Vero Beach |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pearce Barbara | Treasurer | PO Box 1303, VERO BEACH, FL, 32961 |
Schneider Marta | Director | 865 RIOMAR DRIVE, Vero Beach, FL, 32963 |
Gurley Eva | Director | 436 Live Oak Rd., Vero Beach, FL, 32963 |
NICKELSON DONALD E | Chairman | 1701 HWY A1A, VERO BEACH, FL, 32963 |
FIELDS LUNDY S | Chief Executive Officer | 1110 35TH LANE, VERO BEACH, FL, 32960 |
EMMONS REBECCA F | Agent | Rossway Swan Tierney Barry Lacey $ Oliver, VERO BEACH, FL, 32960 |
Kennedy Alastair | Director | 637 Lake Drive, Vero beach, FL, 32960 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000011518 | HIDDEN TREASURES | EXPIRED | 2012-02-02 | 2017-12-31 | - | 11646 US HIGHWAY 1, SEBASTIAN, FL, 32958 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 445 24th street, Suite 300, VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 445 24th street, Suite 300, VERO BEACH, FL 32960 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-19 | Rossway Swan Tierney Barry Lacey $ Oliver ,P.L., 2101 Indian River Boulevard ,Suite 200, VERO BEACH, FL 32960 | - |
REGISTERED AGENT NAME CHANGED | 2010-05-27 | EMMONS, REBECCA FESQ. | - |
AMENDED AND RESTATEDARTICLES | 2010-05-27 | - | - |
NAME CHANGE AMENDMENT | 1988-05-23 | VNA HOSPICE OF INDIAN RIVER COUNTY, INC. | - |
REINSTATEMENT | 1984-06-06 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Brevard HMA Hospice, LLC, Appellant(s) v. VNA Hospice of Indian River County, Inc., Agency for Health Care Administration, Appellee(s). | 1D2024-2483 | 2024-09-30 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BREVARD HMA HOSPICE, LLC |
Role | Appellant |
Status | Active |
Representations | Geoffrey Duane Smith, Sabrina Barker Dieguez, Stephen Bruce Burch |
Name | VNA HOSPICE OF INDIAN RIVER COUNTY, INC. |
Role | Appellee |
Status | Active |
Representations | Kristen Dobson, Seann Michael Frazier |
Name | AHCA Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Representations | Jason Collins Weida |
Name | Agency for Health Care Administration |
Role | Appellee |
Status | Active |
Representations | Andrew Taylor Sheeran, Doyle Carlton Enfinger, II, Julia Elizabeth Smith, Tracy Lee Cooper George, Stephanie Elona Novenario |
Docket Entries
Docket Date | 2024-11-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief - 90 days 3/6/25 |
On Behalf Of | Brevard HMA Hospice, LLC |
Docket Date | 2024-11-15 |
Type | Record |
Subtype | Transcript Redacted |
Description | Transcript Redacted - 2121 pages |
Docket Date | 2024-11-13 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted - 4755 pages |
Docket Date | 2024-10-30 |
Type | Record |
Subtype | Index |
Description | Index |
On Behalf Of | AHCA Agency Clerk |
Docket Date | 2024-10-25 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Brevard HMA Hospice, LLC |
Docket Date | 2024-10-15 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Brevard HMA Hospice, LLC |
Docket Date | 2024-10-02 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-10-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-10-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Agency for Health Care Administration |
Docket Date | 2024-09-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal; order appealed attached |
On Behalf Of | Brevard HMA Hospice, LLC |
Docket Date | 2024-09-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-17 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State