Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA HOSPICE AND PALLIATIVE CARE ASSOCIATION, INC.

Filing Information
765654 59-2685885 11/03/1982 FL ACTIVE NAME CHANGE AMENDMENT 06/15/2012 NONE
Principal Address
817 N Gadsden Street
Tallahassee, FL 32303

Changed: 02/01/2021
Mailing Address
817 N Gadsden Street
Tallahassee, FL 32303

Changed: 02/01/2021
Registered Agent Name & Address LEDFORD, PAUL A
817 N Gadsden Street
Tallahassee, FL 32303

Name Changed: 10/29/2007

Address Changed: 02/01/2021
Officer/Director Detail Name & Address

Title President & Chief Executive Officer

Ledford, Paul A
817 N Gadsden Street
Tallahassee, FL 32303

Title Immediate Past Chair

Roa, Jaysen
1095 Whippoorwill Lane
Naples, FL 34105-3847

Title Board Chair 2024 - 2026

Ponder-Stansel, Susan
4266 Sunbeam Rd
Jacksonville, FL 32257-2425

Title Internal Affairs - Chair Elect

Fleece, Jonathan
6310 Capital Drive, Ste 100
Lakewood Ranch, FL 34202

Title Vice Chair External Affairs

Husted, Patty
1695 SE Indian St
Stuart, FL 34997

Title Secretary

Backoff, Dian
14875 NW 77th Ave, Ste 100
Miami Lakes, FL 33014

Title Treasurer

Kenworthy, Valerie
14875 NW 77th Ave, Ste 100
West Melbourne, FL 32904-4046

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 01/25/2023
2024 01/29/2024

Document Images
01/29/2024 -- ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
03/05/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
03/07/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
07/23/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2014 -- ANNUAL REPORT View image in PDF format
02/21/2013 -- ANNUAL REPORT View image in PDF format
06/15/2012 -- Name Change View image in PDF format
02/07/2012 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
01/09/2008 -- ANNUAL REPORT View image in PDF format
10/29/2007 -- Reg. Agent Change View image in PDF format
05/02/2007 -- Reg. Agent Change View image in PDF format
01/17/2007 -- ANNUAL REPORT View image in PDF format
02/15/2006 -- ANNUAL REPORT View image in PDF format
01/06/2005 -- ANNUAL REPORT View image in PDF format
04/25/2004 -- ANNUAL REPORT View image in PDF format
04/24/2003 -- ANNUAL REPORT View image in PDF format
05/22/2002 -- ANNUAL REPORT View image in PDF format
03/05/2001 -- ANNUAL REPORT View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
02/09/1999 -- Name Change View image in PDF format
03/06/1998 -- ANNUAL REPORT View image in PDF format
02/03/1997 -- ANNUAL REPORT View image in PDF format
06/28/1996 -- ANNUAL REPORT View image in PDF format
03/08/1995 -- ANNUAL REPORT View image in PDF format