Search icon

THE HOSPICE FOUNDATION OF MARTIN & ST. LUCIE, INC.

Company Details

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

Agent

Name Role
FOX MCCLUSKEY BUSH ROBISON, PLLC Agent

Controller

Name Role Address
Martello, Carl Controller 2650 SE Hamden Road, Port St. Lucie, FL 34952

Trustee

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

Vice President

Name Role Address
Fourine, Kenneth Murray Vice President 17975 April Lane, Jupiter, FL 33458

Director

Name Role Address
Birkett, Christine Director 1704 SW 32nd Terrace, Palm City, FL 34990

Treasurer

Name Role Address
Jacobs, Melinda Milka Treasurer 385 Live Oak Drive, Vero Beach, FL 32963-9748

Chief Financial Officer

Name Role Address
Beville, Glenn Chief Financial Officer 8054 Sonoma Pointe Drive, Columbus, GA 31909

Senior Development Officer

Name Role Address
Palmer, Agnes Senior Development Officer 1030 SW Estaugh Ave, Port St Lucie, FL 34953

President and CEO

Name Role Address
Kendrick, Jackie President and CEO 4943 Bald Cypress Trail, Fort Pierce, FL 34951

Vice Chairman

Name Role Address
Mishock, Richard Paul Vice Chairman 2116 SE Harlow Street, Port Saint Lucie, FL 34952-4990

Secretary

Name Role Address
Dreyer, Derek William Secretary 1293 NW River Terrace, Stuart, FL 34994-7625

Chairman

Name Role Address
Doody, John Concoran Chairman 6281 SE Winged Foot Dr, Stuart, FL 34997-8655

Manager

Name Role Address
Olson, Mark Manager 8327 Mulligan Circle, Port St Lucie, FL 34986

Fictitious Names

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

Events

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

Documents

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