Search icon

GENTIVA HOSPICE FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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