Search icon

BIG BEND HOSPICE, INC. - Florida Company Profile

Company Details

Entity Name: BIG BEND HOSPICE, 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 Feb 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Mar 2024 (a year ago)
Document Number: 766821
FEI/EIN Number 592328806

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

Address: 1723 MAHAN CENTER BLVD, TALLAHASSEE, FL, 32308-5408, US
Mail Address: 1723 MAHAN CENTER BLVD, TALLAHASSEE, FL, 32308, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1033791199 2021-04-27 2021-04-27 1723 MAHAN CENTER BLVD, TALLAHASSEE, FL, 323085428, US 1723 MAHAN CENTER BLVD, TALLAHASSEE, FL, 323085428, US

Contacts

Phone +1 702-960-2272

Authorized person

Name PAM GIBSON
Role EXECUTIVE ASSISTANCE / BOARD LIAISO
Phone 8508785310

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 087524401
State FL
Issuer MEDICAID
Number 087524400
State FL

Key Officers & Management

Name Role Address
Wertman William E Chief Executive Officer 1723 MAHAN CENTER BLVD, TALLAHASSEE, FL, 32308
Crayton Gary Treasurer 1723 MAHAN CENTER BLVD, TALLAHASSEE, FL, 32308
Napier Bennett Secretary 1723 MAHAN CENTER BLVD, TALLAHASSEE, FL, 323085408
Silberman, MD Jeannine Director 1723 MAHAN CENTER BLVD, TALLAHASSEE, FL, 323085408
Harrell Scott Chairman 1723 MAHAN CENTER BLVD, TALLAHASSEE, FL, 323085408
Pratt Kenneth E Vice Chairman 1723 MAHAN CENTER BLVD, TALLAHASSEE, FL, 323085408
Wertman William E Agent 1723 MAHAN CENTER BLVD., TALLAHASSEE, FL, 32308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000127545 BIG BEND HOSPICE AMERICORPS PROGRAM EXPIRED 2018-12-03 2023-12-31 - 1723 MAHAN CENTER BLVD, TALLAHASSEE, FL, 32308
G16000074749 GOLDEN YEARS @ HOME EXPIRED 2016-07-26 2021-12-31 - 1723 MAHAN CENTER BOULEVARD, TALLAHASSEE, FL, 32308
G15000016200 BIG BEND HOSPICE ACTIVE 2015-02-13 2025-12-31 - 1723 MAHAN CENTER BOULEVARD, TALLAHASSEE, FL, 32308
G15000016202 BBH ACTIVE 2015-02-13 2025-12-31 - 1723 MAHAN CENTER BLVD., TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
AMENDMENT 2024-03-25 - -
REGISTERED AGENT NAME CHANGED 2020-01-07 Wertman, William E -
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 1723 MAHAN CENTER BLVD., TALLAHASSEE, FL 32308 -
AMENDMENT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-12-12 1723 MAHAN CENTER BLVD, TALLAHASSEE, FL 32308-5408 -
AMENDMENT 2000-04-07 - -
CHANGE OF MAILING ADDRESS 1997-03-20 1723 MAHAN CENTER BLVD, TALLAHASSEE, FL 32308-5408 -
AMENDMENT 1983-12-02 - -

Court Cases

Title Case Number Docket Date Status
Shazet Davis, Appellant(s) v. Big Bend Hospice, Inc., Appellee(s). 1D2023-2932 2023-11-14 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2022-CA-002175

Parties

Name Shazet Davis
Role Appellant
Status Active
Representations Marie A Mattox, Ashley Nicole Richardson
Name BIG BEND HOSPICE, INC.
Role Appellee
Status Active
Representations Reynaldo Velazquez, Stepanka Rubio
Name Hon. James Lee Marsh
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-10
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order on Motion For Continuation of Oral Argument
View View File
Docket Date 2024-06-22
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Big Bend Hospice, Inc.
Docket Date 2024-06-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-05-20
Type Response
Subtype Response
Description Response to Motion for Attorney's Fees
On Behalf Of Shazet Davis
Docket Date 2024-05-13
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Shazet Davis
View View File
Docket Date 2024-05-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - RB 1 day 5/13/24
On Behalf Of Shazet Davis
Docket Date 2024-05-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Big Bend Hospice, Inc.
Docket Date 2024-05-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - RB 7 days - 5/10/24
On Behalf Of Shazet Davis
Docket Date 2024-04-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Big Bend Hospice, Inc.
View View File
Docket Date 2024-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Big Bend Hospice, Inc.
Docket Date 2024-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Big Bend Hospice, Inc.
Docket Date 2024-02-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Shazet Davis
Docket Date 2024-02-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Shazet Davis
View View File
Docket Date 2024-01-18
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 198 pages
Docket Date 2024-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Shazet Davis
Docket Date 2024-01-03
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-12-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Shazet Davis
Docket Date 2023-11-27
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-21
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Shazet Davis
Docket Date 2023-12-06
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2023-11-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Shazet Davis
View View File

Documents

Name Date
Amendment 2024-03-25
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-03-27
AMENDED ANNUAL REPORT 2018-06-01
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345743546 0419700 2022-01-25 105 N JACKSON STREET, QUINCY, FL, 32351
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2022-01-25
Emphasis N: COVID-19, P: COVID-19
Case Closed 2022-02-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2328806 Corporation Unconditional Exemption 1723 MAHAN CENTER BLVD, TALLAHASSEE, FL, 32308-5428 1983-12
In Care of Name % RHALIA LUCAS
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-09
Asset 10,000,000 to 49,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 27084525
Income Amount 30467382
Form 990 Revenue Amount 29613283
National Taxonomy of Exempt Entities Unknown: Unknown
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name BIG BEND HOSPICE INC
EIN 59-2328806
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name BIG BEND HOSPICE INC
EIN 59-2328806
Tax Period 201909
Filing Type E
Return Type 990
File View File
Organization Name BIG BEND HOSPICE INC
EIN 59-2328806
Tax Period 201809
Filing Type E
Return Type 990
File View File
Organization Name BIG BEND HOSPICE INC
EIN 59-2328806
Tax Period 201709
Filing Type E
Return Type 990
File View File
Organization Name BIG BEND HOSPICE INC
EIN 59-2328806
Tax Period 201609
Filing Type E
Return Type 990
File View File
Organization Name BIG BEND HOSPICE INC
EIN 59-2328806
Tax Period 201509
Filing Type E
Return Type 990
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State