Search icon

HOSPICE OF THE EMERALD COAST, INC.

Company Details

Entity Name: HOSPICE OF THE EMERALD COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Dec 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2009 (16 years ago)
Document Number: N99000007332
FEI/EIN Number 62-1805874
Address: 655 Brawley School Road, Suite 200, Mooresville, NC, 28117, US
Mail Address: 655 Brawley School Road, Suite 200, Mooresville, NC, 28117, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1952337149 2006-06-23 2022-10-10 PO BOX 4060, MOORESVILLE, NC, 281174060, US 401 E 23RD ST STE C, PANAMA CITY, FL, 324057616, US

Contacts

Phone +1 704-664-2876
Fax 7046641306
Phone +1 850-769-0055
Fax 8507690321

Authorized person

Name JANET COMBS
Role VP, OF LICENSURE
Phone 9138142013

Taxonomy

Taxonomy Code 251G00000X - Community Based Hospice Care Agency
Is Primary Yes

Other Provider Identifiers

Issuer G2
Number U35
Issuer MEDICAID
Number 150009100
State FL

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice Chairman

Name Role Address
Blanchard Cathy Vice Chairman 655 Brawley School Road, Mooresville, NC, 28117

Treasurer

Name Role Address
Griswold Sarah Treasurer 655 Brawley School Road, Mooresville, NC, 28117

Secretary

Name Role Address
Combs Janet Secretary 655 Brawley School Road, Mooresville, NC, 28117

Vice President

Name Role Address
Eidt Angela Vice President 655 Brawley School Road, Mooresville, NC, 28117

Director

Name Role Address
Long William Director 655 Brawley School Road, Mooresville, NC, 28117

President

Name Role Address
Cutler Andrew President 655 Brawley School Road, Mooresville, NC, 28117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07088900260 EMERALD COAST HOSPICE ACTIVE 2007-03-29 2028-12-31 No data 655 BRAWLEY SCHOOL RD, SUITE 200, MOORESVILLE, NC, 29117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 655 Brawley School Road, Suite 200, Mooresville, NC 28117 No data
CHANGE OF MAILING ADDRESS 2024-05-01 655 Brawley School Road, Suite 200, Mooresville, NC 28117 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2015-02-18 C T CORPORATION SYSTEM No data
REINSTATEMENT 2009-01-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT 2004-07-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State