![Florida Division of Corporations](/Content/images/logo.png)
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
Changed: 04/10/2003
1201 SE INDIAN STREET
STUART, FL 34997
STUART, FL 34997
Changed: 04/10/2003
Mailing Address
Changed: 04/10/2003
1201 SE INDIAN STREET
STUART, FL 34997
STUART, FL 34997
Changed: 04/10/2003
Registered Agent Name & Address
Fox McCluskey Bush Robison
Name Changed: 02/02/2023
Address Changed: 02/02/2023
3461 SE WILLOUGHBY BLVD.
STUART, FL 34994
STUART, FL 34994
Name Changed: 02/02/2023
Address Changed: 02/02/2023
Officer/Director Detail
Name & Address
Title Controller
Martello, Carl
Title Trustee
Fields, Jordan Ira
Title VP
Fourine, Kenneth Murray
Title Trustee
Graves, Glenn Maurice
Title Trustee
Mayes, Cheryl A
Title Director
Birkett, Christine
Title Treasurer
Jacobs, Melinda Milka
Title CFO
Beville, Glenn
Title Senior Development Officer
Palmer, Agnes
Title President and CEO
Kendrick, Jackie
Title VC
Mishock, Richard Paul
Title Trustee
Carmody, Martin John
Title Secretary
Dreyer, Derek William
Title Trustee
Graziano, Anne Dysart
Title Chairman
Doody, John Concoran
Title Trustee
Lazarus, Michael Lee
Title Trustee
Ngo, Stephen Paul
Title Trustee
Johnson, Bonney A
Title Trustee
Bender, Ewald Wesley
Title Trustee
Gould, James Speer Purnell
Title Trustee
Kaufman, Christine Elizabeth
Title Manager
Olson, Mark
Title Controller
Martello, Carl
2650 SE Hamden Road
Port St. Lucie, FL 34952
Port St. Lucie, FL 34952
Title Trustee
Fields, Jordan Ira
27 NE Alice ST
Jensen Beach, FL 34957-6013
Jensen Beach, FL 34957-6013
Title VP
Fourine, Kenneth Murray
17975 April Lane
Jupiter, FL 33458
Jupiter, FL 33458
Title Trustee
Graves, Glenn Maurice
174 Bent tree Dr
Palm Beach Gardens, FL 33418-3597
Palm Beach Gardens, FL 33418-3597
Title Trustee
Mayes, Cheryl A
80 S River Road
Stuart, FL 34996-6429
Stuart, FL 34996-6429
Title Director
Birkett, Christine
1704 SW 32nd Terrace
Palm City, FL 34990
Palm City, FL 34990
Title Treasurer
Jacobs, Melinda Milka
385 Live Oak Drive
Vero Beach, FL 32963-9748
Vero Beach, FL 32963-9748
Title CFO
Beville, Glenn
8054 Sonoma Pointe Drive
Columbus, GA 31909
Columbus, GA 31909
Title Senior Development Officer
Palmer, Agnes
1030 SW Estaugh Ave
Port St Lucie, FL 34953
Port St Lucie, FL 34953
Title President and CEO
Kendrick, Jackie
4943 Bald Cypress Trail
Fort Pierce, FL 34951
Fort Pierce, FL 34951
Title VC
Mishock, Richard Paul
2116 SE Harlow Street
Port Saint Lucie, FL 34952-4990
Port Saint Lucie, FL 34952-4990
Title Trustee
Carmody, Martin John
4173 SE Fairway E
Stuart, FL 34997-6149
Stuart, FL 34997-6149
Title Secretary
Dreyer, Derek William
1293 NW River Terrace
Stuart, FL 34994-7625
Stuart, FL 34994-7625
Title Trustee
Graziano, Anne Dysart
5655 SE Foxcross Pl
Stuart, FL 34997-8044
Stuart, FL 34997-8044
Title Chairman
Doody, John Concoran
6281 SE Winged Foot Dr
Stuart, FL 34997-8655
Stuart, FL 34997-8655
Title Trustee
Lazarus, Michael Lee
1160 SW Chapman Way
205
Palm City, FL 34990-2431
205
Palm City, FL 34990-2431
Title Trustee
Ngo, Stephen Paul
1320 SW Pinewood Ct
palm City, FL 34990-1332
palm City, FL 34990-1332
Title Trustee
Johnson, Bonney A
5470 NW Model Ct
Port St Lucie, FL 34986-4016
Port St Lucie, FL 34986-4016
Title Trustee
Bender, Ewald Wesley
6764 SE Pacific Dr
Stuart, FL 34997-8690
Stuart, FL 34997-8690
Title Trustee
Gould, James Speer Purnell
3055 NW Radcliffe Way
Palm City, FL 34990-4908
Palm City, FL 34990-4908
Title Trustee
Kaufman, Christine Elizabeth
1491 NW Wild Olive Ct
Palm Cuty, FL 34990-8072
Palm Cuty, FL 34990-8072
Title Manager
Olson, Mark
8327 Mulligan Circle
Port St Lucie, FL 34986
Port St Lucie, FL 34986
Annual Reports
Report Year | Filed Date |
2022 | 01/24/2022 |
2023 | 02/02/2023 |
2024 | 01/05/2024 |
Document Images