Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

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

Filing Information
N23168 65-0047497 10/26/1987 FL ACTIVE RESTATED ARTICLES 10/01/2004 NONE
Principal Address
1201 SE INDIAN STREET
STUART, FL 34997

Changed: 04/10/2003
Mailing Address
1201 SE INDIAN STREET
STUART, FL 34997

Changed: 04/10/2003
Registered Agent Name & Address Fox McCluskey Bush Robison
3461 SE WILLOUGHBY BLVD.
STUART, FL 34994

Name Changed: 02/02/2023

Address Changed: 02/02/2023
Officer/Director Detail Name & Address

Title Controller

Martello, Carl
2650 SE Hamden Road
Port St. Lucie, FL 34952

Title Trustee

Fields, Jordan Ira
27 NE Alice ST
Jensen Beach, FL 34957-6013

Title VP

Fourine, Kenneth Murray
17975 April Lane
Jupiter, FL 33458

Title Trustee

Graves, Glenn Maurice
174 Bent tree Dr
Palm Beach Gardens, FL 33418-3597

Title Trustee

Mayes, Cheryl A
80 S River Road
Stuart, FL 34996-6429

Title Director

Birkett, Christine
1704 SW 32nd Terrace
Palm City, FL 34990

Title Treasurer

Jacobs, Melinda Milka
385 Live Oak Drive
Vero Beach, FL 32963-9748

Title CFO

Beville, Glenn
8054 Sonoma Pointe Drive
Columbus, GA 31909

Title Senior Development Officer

Palmer, Agnes
1030 SW Estaugh Ave
Port St Lucie, FL 34953

Title President and CEO

Kendrick, Jackie
4943 Bald Cypress Trail
Fort Pierce, FL 34951

Title VC

Mishock, Richard Paul
2116 SE Harlow Street
Port Saint Lucie, FL 34952-4990

Title Trustee

Carmody, Martin John
4173 SE Fairway E
Stuart, FL 34997-6149

Title Secretary

Dreyer, Derek William
1293 NW River Terrace
Stuart, FL 34994-7625

Title Trustee

Graziano, Anne Dysart
5655 SE Foxcross Pl
Stuart, FL 34997-8044

Title Chairman

Doody, John Concoran
6281 SE Winged Foot Dr
Stuart, FL 34997-8655

Title Trustee

Lazarus, Michael Lee
1160 SW Chapman Way
205
Palm City, FL 34990-2431

Title Trustee

Ngo, Stephen Paul
1320 SW Pinewood Ct
palm City, FL 34990-1332

Title Trustee

Johnson, Bonney A
5470 NW Model Ct
Port St Lucie, FL 34986-4016

Title Trustee

Bender, Ewald Wesley
6764 SE Pacific Dr
Stuart, FL 34997-8690

Title Trustee

Gould, James Speer Purnell
3055 NW Radcliffe Way
Palm City, FL 34990-4908

Title Trustee

Kaufman, Christine Elizabeth
1491 NW Wild Olive Ct
Palm Cuty, FL 34990-8072

Title Manager

Olson, Mark
8327 Mulligan Circle
Port St Lucie, FL 34986

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 02/02/2023
2024 01/05/2024

Document Images
01/05/2024 -- ANNUAL REPORT View image in PDF format
02/02/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
01/04/2021 -- ANNUAL REPORT View image in PDF format
01/02/2020 -- ANNUAL REPORT View image in PDF format
08/22/2019 -- AMENDED ANNUAL REPORT View image in PDF format
06/05/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/30/2019 -- ANNUAL REPORT View image in PDF format
07/25/2018 -- AMENDED ANNUAL REPORT View image in PDF format
05/03/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
08/03/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
01/04/2016 -- ANNUAL REPORT View image in PDF format
01/06/2015 -- ANNUAL REPORT View image in PDF format
01/06/2014 -- ANNUAL REPORT View image in PDF format
08/12/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
01/10/2012 -- ANNUAL REPORT View image in PDF format
05/05/2011 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
01/14/2010 -- ANNUAL REPORT View image in PDF format
06/01/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
07/09/2007 -- ANNUAL REPORT View image in PDF format
03/21/2006 -- ANNUAL REPORT View image in PDF format
04/04/2005 -- ANNUAL REPORT View image in PDF format
01/06/2005 -- Reg. Agent Change View image in PDF format
10/01/2004 -- Restated Articles View image in PDF format
02/24/2004 -- ANNUAL REPORT View image in PDF format
04/10/2003 -- ANNUAL REPORT View image in PDF format
06/19/2002 -- ANNUAL REPORT View image in PDF format
01/10/2001 -- ANNUAL REPORT View image in PDF format
03/08/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/24/1998 -- ANNUAL REPORT View image in PDF format
02/12/1997 -- ANNUAL REPORT View image in PDF format
02/28/1996 -- ANNUAL REPORT View image in PDF format
03/16/1995 -- ANNUAL REPORT View image in PDF format