Search icon

FLORIDA HOSPICE AND PALLIATIVE CARE ASSOCIATION, INC.

Company Details

Entity Name: FLORIDA HOSPICE AND PALLIATIVE CARE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Nov 1982 (42 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Jun 2012 (13 years ago)
Document Number: 765654
FEI/EIN Number 59-2685885
Address: 817 N Gadsden Street, Tallahassee, FL 32303
Mail Address: 817 N Gadsden Street, Tallahassee, FL 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
LEDFORD, PAUL A Agent 817 N Gadsden Street, Tallahassee, FL 32303

Chief Executive Officer

Name Role Address
Ledford, Paul A Chief Executive Officer 817 N Gadsden Street, Tallahassee, FL 32303

Immediate Past Chair

Name Role Address
Roa, Jaysen Immediate Past Chair 1095 Whippoorwill Lane, Naples, FL 34105-3847

Board Chair 2024

Name Role Address
Ponder-Stansel, Susan Board Chair 2024 4266 Sunbeam Rd, Jacksonville, FL 32257-2425

2026

Name Role Address
Ponder-Stansel, Susan 2026 4266 Sunbeam Rd, Jacksonville, FL 32257-2425

Internal Affairs

Name Role Address
Fleece, Jonathan Internal Affairs 6310 Capital Drive, Ste 100, Lakewood Ranch, FL 34202

President

Name Role Address
Ledford, Paul A President 817 N Gadsden Street, Tallahassee, FL 32303

Chair Elect

Name Role Address
Fleece, Jonathan Chair Elect 6310 Capital Drive, Ste 100, Lakewood Ranch, FL 34202

Vice Chair External Affairs

Name Role Address
Husted, Patty Vice Chair External Affairs 1695 SE Indian St, Stuart, FL 34997

Secretary

Name Role Address
White, Rhonda Secretary 12470 Telecom Dr Ste 301, Temple Terrace, FL 33637

Treasurer

Name Role Address
Kenworthy, Valerie Treasurer 1131 W New Haven Ave;, Ste 102 West Melbourne, FL 32904-4046

Director At

Name Role Address
Ward, Linda Director At 2061 Collier Pkwy, Land O' Lakes, FL 34639-5202
Arredondo, Linda Director At 304 LaGrande Blvd, The Villiages, FL 32159

Large I

Name Role Address
Ward, Linda Large I 2061 Collier Pkwy, Land O' Lakes, FL 34639-5202

Large II

Name Role Address
Arredondo, Linda Large II 304 LaGrande Blvd, The Villiages, FL 32159

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000097239 FLORIDA PALLIATIVE CARE COALITION ACTIVE 2019-09-06 2029-12-31 No data 817 N GADSDEN STREET, TALLAHASSEE, FL, 32303
G19000097735 SERIOUS ILLNESS COALITION OF FLORIDA EXPIRED 2019-09-06 2024-12-31 No data 2000 APALACHEE PARKWAY, STE 200, TALLAHASSEE, FL, 32301
G19000097736 FLORIDA SERIOUS ILLNESS COALITION EXPIRED 2019-09-06 2024-12-31 No data 2000 APALACHEE PARKWAY, STE 200, TALLAHASSEE, FL, 32301
G18000049807 FLORIDA COALITION FOR PALLIATIVE CARE ACTIVE 2018-04-19 2028-12-31 No data 817 N GADSDEN STREET, TALLAHASSEE, FL, 32303
G18000046804 PALLIATIVE CARE COALITION OF FLORIDA EXPIRED 2018-04-12 2023-12-31 No data 2000 PALACHEE PARKWAY, STE 200, TALLAHASSEE, FL, 32301
G17000101745 FLORIDA HOSPICE & PALLIATIVE CARE ASSOCIATION ACTIVE 2017-09-07 2027-12-31 No data 817 N GADSDEN ST, TALLAHASSEE, FL, 32303
G12000015886 FLORIDA HOSPICE AND PALLIATIVE CARE ASSOCIATION EXPIRED 2012-02-15 2017-12-31 No data 2000 APALACHEE PARKWAY, SUITE 200, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 817 N Gadsden Street, Tallahassee, FL 32303 No data
CHANGE OF MAILING ADDRESS 2021-02-01 817 N Gadsden Street, Tallahassee, FL 32303 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 817 N Gadsden Street, Tallahassee, FL 32303 No data
NAME CHANGE AMENDMENT 2012-06-15 FLORIDA HOSPICES AND PALLIATIVE CARE ASSOCIATION, INC. No data
REGISTERED AGENT NAME CHANGED 2007-10-29 LEDFORD, PAUL A No data
NAME CHANGE AMENDMENT 1999-02-09 FLORIDA HOSPICES AND PALLIATIVE CARE, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-07

Date of last update: 05 Feb 2025

Sources: Florida Department of State