Entity Name: | THE HOSPICE FOUNDATION OF MARTIN & ST. LUCIE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 26 Oct 1987 (37 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | N23168 |
FEI/EIN Number | 65-0047497 |
Address: | 1201 SE INDIAN STREET, STUART, FL 34997 |
Mail Address: | 1201 SE INDIAN STREET, STUART, FL 34997 |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
FOX MCCLUSKEY BUSH ROBISON, PLLC | Agent |
Name | Role | Address |
---|---|---|
Martello, Carl | Controller | 2650 SE Hamden Road, Port St. Lucie, FL 34952 |
Name | Role | Address |
---|---|---|
Fields, Jordan Ira | Trustee | 27 NE Alice ST, Jensen Beach, FL 34957-6013 |
Graves, Glenn Maurice | Trustee | 174 Bent tree Dr, Palm Beach Gardens, FL 33418-3597 |
Mayes, Cheryl A | Trustee | 80 S River Road, Stuart, FL 34996-6429 |
Carmody, Martin John | Trustee | 4173 SE Fairway E, Stuart, FL 34997-6149 |
Graziano, Anne Dysart | Trustee | 5655 SE Foxcross Pl, Stuart, FL 34997-8044 |
Lazarus, Michael Lee | Trustee | 1160 SW Chapman Way, 205 Palm City, FL 34990-2431 |
Ngo, Stephen Paul | Trustee | 1320 SW Pinewood Ct, palm City, FL 34990-1332 |
Johnson, Bonney A | Trustee | 5470 NW Model Ct, Port St Lucie, FL 34986-4016 |
Bender, Ewald Wesley | Trustee | 6764 SE Pacific Dr, Stuart, FL 34997-8690 |
Gould, James Speer Purnell | Trustee | 3055 NW Radcliffe Way, Palm City, FL 34990-4908 |
Name | Role | Address |
---|---|---|
Fourine, Kenneth Murray | Vice President | 17975 April Lane, Jupiter, FL 33458 |
Name | Role | Address |
---|---|---|
Birkett, Christine | Director | 1704 SW 32nd Terrace, Palm City, FL 34990 |
Name | Role | Address |
---|---|---|
Jacobs, Melinda Milka | Treasurer | 385 Live Oak Drive, Vero Beach, FL 32963-9748 |
Name | Role | Address |
---|---|---|
Beville, Glenn | Chief Financial Officer | 8054 Sonoma Pointe Drive, Columbus, GA 31909 |
Name | Role | Address |
---|---|---|
Palmer, Agnes | Senior Development Officer | 1030 SW Estaugh Ave, Port St Lucie, FL 34953 |
Name | Role | Address |
---|---|---|
Kendrick, Jackie | President and CEO | 4943 Bald Cypress Trail, Fort Pierce, FL 34951 |
Name | Role | Address |
---|---|---|
Mishock, Richard Paul | Vice Chairman | 2116 SE Harlow Street, Port Saint Lucie, FL 34952-4990 |
Name | Role | Address |
---|---|---|
Dreyer, Derek William | Secretary | 1293 NW River Terrace, Stuart, FL 34994-7625 |
Name | Role | Address |
---|---|---|
Doody, John Concoran | Chairman | 6281 SE Winged Foot Dr, Stuart, FL 34997-8655 |
Name | Role | Address |
---|---|---|
Olson, Mark | Manager | 8327 Mulligan Circle, Port St Lucie, FL 34986 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000070760 | TREASURE COAST HOSPICE THRIFT BOUTIQUE | ACTIVE | 2020-06-23 | 2025-12-31 | No data | 3235 S.W. PORT ST. LUCIE BLVD UNIT 106, PORT ST LUCIE, FL, 34953 |
G15000131683 | TREASURE HEALTH FOUNDATION | ACTIVE | 2015-12-29 | 2025-12-31 | No data | 1201 SE INDIAN STREET, STUART, FL, 34997 |
G05173900030 | TREASURE COAST HOSPICE FOUNDATION | ACTIVE | 2005-06-20 | 2026-12-31 | No data | 1201 SE INDIAN ST, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-02 | Fox McCluskey Bush Robison | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 3461 SE WILLOUGHBY BLVD., STUART, FL 34994 | No data |
RESTATED ARTICLES | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-10 | 1201 SE INDIAN STREET, STUART, FL 34997 | No data |
CHANGE OF MAILING ADDRESS | 2003-04-10 | 1201 SE INDIAN STREET, STUART, FL 34997 | No data |
NAME CHANGE AMENDMENT | 1995-08-07 | THE HOSPICE FOUNDATION OF MARTIN & ST. LUCIE, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-02 |
AMENDED ANNUAL REPORT | 2019-08-22 |
AMENDED ANNUAL REPORT | 2019-06-05 |
ANNUAL REPORT | 2019-01-30 |
AMENDED ANNUAL REPORT | 2018-07-25 |
AMENDED ANNUAL REPORT | 2018-05-03 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State