Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HOPE HOSPICE AND COMMUNITY SERVICES, INC.

Filing Information
759968 59-2128697 09/11/1981 FL ACTIVE AMENDED AND RESTATED ARTICLES 03/01/2023 NONE
Principal Address
9470 HEALTHPARK CIR.
FORT MYERS, FL 33908

Changed: 01/05/2016
Mailing Address
12470 TELECOM DRIVE, SUITE 301
ATTN: LEGAL DEPT
TEMPLE TERRACE, FL 33637

Changed: 04/28/2023
Registered Agent Name & Address MOLOSKY, ANDREW K
12470 TELECOM DRIVE, SUITE 301
ATTN: LEGAL DEPT
TEMPLE TERRACE, FL 33637

Name Changed: 03/01/2023

Address Changed: 03/27/2024
Officer/Director Detail Name & Address

Title CFO

LAMPLEY, JILL
9470 HEALTHPARK CIR.
FORT MYERS, FL 33908

Title PAST CHAIR

TURBEVILLE, RICHARD
9470 HEALTHPARK CIR.
FORT MYERS, FL 33908

Title CHAIR.

IDELSON, CHARLES
9470 HEALTHPARK CIR.
FORT MYERS, FL 33908

Title SECRETARY

STILWELL YOUNGQUIST, SANDRA
9470 HEALTHPARK CIR.
FORT MYERS, FL 33908

Title VICE CHAIR

MCCANN, JOHN W
9470 HEALTHPARK CIR.
FORT MYERS, FL 33908

Title President/CEO, Ex-Officio Voting Director

Molosky, Andrew K
12470 TELECOM DRIVE, SUITE 301
TEMPLE TERRACE, FL 33637

Title CFO, Ex-Officio Voting Director

Webb, Todd A
12470 TELECOM DRIVE, SUITE 301
TEMPLE TERRACE, FL 33637

Title COO, Ex-Officio Director

White, Rhonda
12470 TELECOM DRIVE, SUITE 301
TEMPLE TERRACE, FL 33637

Title CBDO, Ex-Officio Director

Delp, Paola B
12470 TELECOM DRIVE, SUITE 301
TEMPLE TERRACE, FL 33637

Title CMO, Ex-Officio Director

Friedman, Tara, MD
12470 TELECOM DRIVE, SUITE 301
TEMPLE TERRACE, FL 33637

Title CPO, Ex-Officio Director

Romence, Nicole
12470 TELECOM DRIVE, SUITE 301
TEMPLE TERRACE, FL 33637

Title CIO, Ex-Officio Director

Strobel Amateau, Sheri
12470 TELECOM DRIVE, SUITE 301
TEMPLE TERRACE, FL 33637

Title Chief Compliance Officer, Ex-Officio Director

Zolman, Valerie
12470 TELECOM DRIVE, SUITE 301
TEMPLE TERRACE, FL 33637

Title VP Foundation, Ex-Officio Director

Stanfield, Adam
12470 TELECOM DRIVE, SUITE 301
TEMPLE TERRACE, FL 33637

Title Executive Director

Anderson, Denise
9470 HEALTHPARK CIR.
FORT MYERS, FL 33908

Title SVP of Operations

D'Auria, Jason
12470 Telecom Drive
Suite 301
Temple Terrace, FL 33637

Title VP of Legal Services

Bucciarelli, Crystal I
12470 TELECOM DRIVE, SUITE 301
ATTN: LEGAL DEPT
TEMPLE TERRACE, FL 33637

Title Authorized Representative

Hiley, Anne-Marie
12470 TELECOM DRIVE, SUITE 301
ATTN: LEGAL DEPT
TEMPLE TERRACE, FL 33637

Title Asst. Secretary

Davis, Cyndi
12470 TELECOM DRIVE, SUITE 301
ATTN: LEGAL DEPT
TEMPLE TERRACE, FL 33637

Title Director

Halverson, Timothy, Dr.
9470 HEALTHPARK CIR.
FORT MYERS, FL 33908

Title Director

Williams, Trudi
9470 HEALTHPARK CIR.
FORT MYERS, FL 33908

Title Director

Shaffer, Lori
9470 HEALTHPARK CIR.
FORT MYERS, FL 33908

Title Director

Giles, Thomas
9470 HEALTHPARK CIR.
FORT MYERS, FL 33908

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 04/28/2023
2024 03/27/2024

Document Images
03/27/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
03/01/2023 -- Amended and Restated Articles View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
01/12/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
06/11/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2019 -- ANNUAL REPORT View image in PDF format
05/09/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
01/05/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
01/15/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
10/14/2011 -- ANNUAL REPORT View image in PDF format
02/01/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
02/28/2007 -- Name Change View image in PDF format
01/25/2007 -- ANNUAL REPORT View image in PDF format
01/24/2006 -- ANNUAL REPORT View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
04/02/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
07/12/2002 -- Name Change View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
05/02/2001 -- ANNUAL REPORT View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
04/09/1999 -- Amended and Restated Articles View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
02/26/1998 -- ANNUAL REPORT View image in PDF format
11/19/1997 -- Amendment View image in PDF format
02/07/1997 -- ANNUAL REPORT View image in PDF format
02/20/1996 -- ANNUAL REPORT View image in PDF format
03/29/1995 -- ANNUAL REPORT View image in PDF format