Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HOSPICE OF HEALTH FIRST, INC.

Filing Information
743945 59-1911574 08/16/1978 FL ACTIVE AMENDMENT 05/27/2021 NONE
Principal Address
1131 W. New Haven Avenue
Suite 102
WEST MELBOURNE, FL 32904

Changed: 06/15/2020
Mailing Address
1131 W. New Haven Avenue
Suite 102
WEST MELBOURNE, FL 32904

Changed: 06/09/2021
Registered Agent Name & Address Romanello, Nicholas W, Esq.
6450 US HIGHWAY 1
ROCKLEDGE, FL 32955

Name Changed: 04/03/2017

Address Changed: 04/13/2009
Officer/Director Detail Name & Address

Title Director, President

Letherby, Frank S.
6450 US HIGHWAY 1
ROCKLEDGE, FL 32955

Title Director, Secretary, Treasurer

PETERSEN, ROBIN M.
6450 US HIGHWAY 1
ATTN: Corporate Legal
ROCKLEDGE, FL 32955

Title Director, Asst. Secretary

Romanello, Nicholas W., Esq.
6450 US HIGHWAY 1
ROCKLEDGE, FL 32955

Title Director

Brownlie, Michael C.
6450 US HIGHWAY 1
ATTENTION: CORPORATE LEGAL
ROCKLEDGE, FL 32955

Title Director

Foerste, Derly
6450 US HIGHWAY 1
ATTENTION: CORPORATE LEGAL
ROCKLEDGE, FL 32955

Title Director

Childs, Madeline B.
6450 US HIGHWAY 1
ATTENTION: CORPORATE LEGAL
ROCKLEDGE, FL 32955

Title Director

Zies, Leonor G., M.D.
6450 US HIGHWAY 1
ATTN: CORPORATE LEGAL
ROCKLEDGE, FL 32955

Title Director, Chair

Packard, Dana D.
6450 US HIGHWAY 1
ATTN: CORPORATE LEGAL
ROCKLEDGE, FL 32955

Title Director, Vice Chair

Robinson, Michelle
6450 US HIGHWAY 1
ATTN: CORPORATE LEGAL
ROCKLEDGE, FL 32955

Title Director

Strahle, Susan T.
6450 US HIGHWAY 1
ATTN: CORPORATE LEGAL
ROCKLEDGE, FL 32955

Title Director

Struth, William
6450 US HIGHWAY 1
ATTN: CORPORATE LEGAL
ROCKLEDGE, FL 32955

Title Director

SMITH, T. KENT
6450 US HIGHWAY 1
ATTN: CORPORATE LEGAL
ROCKLEDGE, FL 32955

Title Director

Lape, Robert
6450 US HIGHWAY 1
ATTN: CORPORATE LEGAL
ROCKLEDGE, FL 32955

Title Director

Ruiz, Ruddy, Dr.
6450 US HIGHWAY 1
ATTN: CORPORATE LEGAL
ROCKLEDGE, FL 32955

Annual Reports
Report YearFiled Date
2022 03/09/2022
2023 04/13/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/13/2023 -- ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
05/27/2021 -- Amendment View image in PDF format
03/03/2021 -- ANNUAL REPORT View image in PDF format
06/15/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/03/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
03/06/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
05/06/2013 -- Off/Dir Resignation View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
03/24/2011 -- ANNUAL REPORT View image in PDF format
02/22/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/20/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
11/05/2002 -- Restated Articles View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
03/31/1998 -- ANNUAL REPORT View image in PDF format
01/20/1998 -- Restated Articles & Name Chan View image in PDF format
05/16/1997 -- ANNUAL REPORT View image in PDF format
03/27/1997 -- RESTATED ARTICLES View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format