Entity Name: | GENTIVA HOSPICE FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Jan 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | F09000000107 |
FEI/EIN Number |
75-2851746
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3350 Riverwood Parkway, Ste. 1400, Atlanta, GA, 30339, US |
Mail Address: | 3350 Riverwood Parkway, Ste. 1400, Atlanta, GA, 30339, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
David Gieringer | Treasurer | 12900 Foster, Overland Park, KS, 66213 |
Rollerson Thomas | Director | 734 Arbolado Road, SANTA BARBARA, CA, 93103 |
Cook Niki | Director | 201 17th Street NW, Atlanta, GA, 30363 |
Beasley Selece | Director | 3350 Riverwood Parkway, Atlanta, GA, 30339 |
C T CORPORATION SYSTEM | Agent | - |
VerHoeve Paul | President | 14614 N. Kierland Boulevard, #300N, Scottsdale, AZ, 85254 |
Drake Shannon | Secretary | 3350 Riverwood Parkway, Atlanta, GA, 30339 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000134155 | KINDRED HOSPICE FOUNDATION | EXPIRED | 2017-12-08 | 2022-12-31 | - | 4850 WRIGHT RD., STE. 168, STAFFORD, TX, 77477 |
G16000053318 | KINDRED GENTIVA HOSPICE FOUNDATION | EXPIRED | 2016-05-27 | 2021-12-31 | - | 4850 WRIGHT RD. STE. 168, STAFFORD, TX, 77477 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 3350 Riverwood Parkway, Ste. 1400, Atlanta, GA 30339 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 3350 Riverwood Parkway, Ste. 1400, Atlanta, GA 30339 | - |
REINSTATEMENT | 2020-04-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-06 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
NAME CHANGE AMENDMENT | 2012-05-31 | GENTIVA HOSPICE FOUNDATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-04-06 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-04-05 |
Name Change | 2012-05-31 |
ANNUAL REPORT | 2012-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State