Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HOSPICE OF THE EMERALD COAST, INC.

Filing Information
N99000007332 62-1805874 12/13/1999 FL ACTIVE REINSTATEMENT 01/09/2009
Principal Address
655 Brawley School Road
Suite 200
Mooresville, NC 28117

Changed: 05/01/2024
Mailing Address
655 Brawley School Road
Suite 200
Mooresville, NC 28117

Changed: 05/01/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 02/18/2015

Address Changed: 02/18/2015
Officer/Director Detail Name & Address

Title VC

Blanchard, Cathy
655 Brawley School Road
Suite 200
Mooresville, NC 28117

Title Treasurer

Griswold, Sarah
655 Brawley School Road
Suite 200
Mooresville, NC 28117

Title Secretary

Combs, Janet
655 Brawley School Road
Suite 200
Mooresville, NC 28117

Title VP

Eidt, Angela
655 Brawley School Road
Suite 200
Mooresville, NC 28117

Title Director

Long, William
655 Brawley School Road
Suite 200
Mooresville, NC 28117

Title President

Cutler, Andrew
655 Brawley School Road
Suite 200
Mooresville, NC 28117

Title Director

Zabih, Ismail
655 Brawley School Road
Suite 200
Mooresville, NC 28117

Title Director

Justice, Patsy
655 Brawley School Road
Suite 200
Mooresville, NC 28117

Title Director

Blanchard, Cathy
655 Brawley School Road
Suite 200
Mooresville, NC 28117

Title Director

Bowman, Jennifer
655 Brawley School Road
Suite 200
Mooresville, NC 28117

Title Director

Cutler, Andrew
655 Brawley School Road
Suite 200
Mooresville, NC 28117

Title Director

Eidt, Angela
655 Brawley School Road
Suite 200
Mooresville, NC 28117

Title Chairman

Long, William
655 Brawley School Road
Suite 200
Mooresville, NC 28117

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/28/2023
2024 05/01/2024

Document Images
05/01/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
02/22/2021 -- ANNUAL REPORT View image in PDF format
05/27/2020 -- ANNUAL REPORT View image in PDF format
01/22/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
01/30/2017 -- ANNUAL REPORT View image in PDF format
02/03/2016 -- ANNUAL REPORT View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
02/18/2015 -- Reg. Agent Change View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
01/28/2011 -- ANNUAL REPORT View image in PDF format
03/23/2010 -- ANNUAL REPORT View image in PDF format
01/09/2009 -- REINSTATEMENT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
03/31/2006 -- Reg. Agent Change View image in PDF format
01/31/2006 -- ANNUAL REPORT View image in PDF format
08/26/2005 -- Reg. Agent Change View image in PDF format
03/25/2005 -- ANNUAL REPORT View image in PDF format
07/30/2004 -- Amendment View image in PDF format
03/17/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
02/05/2001 -- ANNUAL REPORT View image in PDF format
07/05/2000 -- ANNUAL REPORT View image in PDF format
06/28/2000 -- Reg. Agent Change View image in PDF format
12/13/1999 -- Domestic Non-Profit View image in PDF format