HOSPICE OF THE EMERALD COAST, INC. - Florida Company Profile

Entity Name: | HOSPICE OF THE EMERALD COAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Dec 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jan 2009 (17 years ago) |
Document Number: | N99000007332 |
FEI/EIN Number |
62-1805874
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Eidt Angela | Vice President | 655 Brawley School Road, Mooresville, NC, 28117 |
Long William | Director | 655 Brawley School Road, Mooresville, NC, 28117 |
Justice Patsy | Director | 655 Brawley School Road, Mooresville, NC, 28117 |
Cutler Andrew | President | 655 Brawley School Road, Mooresville, NC, 28117 |
Zabih Ismail | Director | 655 Brawley School Road, Mooresville, NC, 28117 |
Blanchard Cathy | Director | 655 Brawley School Road, Mooresville, NC, 28117 |
- | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G07088900260 | EMERALD COAST HOSPICE | ACTIVE | 2007-03-29 | 2028-12-31 | - | 655 BRAWLEY SCHOOL RD, SUITE 200, MOORESVILLE, NC, 29117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 655 Brawley School Road, Suite 200, Mooresville, NC 28117 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 655 Brawley School Road, Suite 200, Mooresville, NC 28117 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-18 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-18 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2009-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2004-07-30 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State