Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COVENANT HOSPICE, INC.

Filing Information
759452 59-2208300 08/04/1981 FL ACTIVE AMENDMENT 12/02/2019 NONE
Principal Address
5041 N 12TH AVENUE
PENSACOLA, FL 32504

Changed: 04/25/2005
Mailing Address
5041 N 12TH AVENUE
PENSACOLA, FL 32504

Changed: 04/25/2005
Registered Agent Name & Address JONES, ROBERT L, III, ESQ
501 COMMENDENCIA ST
PENSACOLA, FL 32502

Name Changed: 12/02/2019

Address Changed: 12/02/2019
Officer/Director Detail Name & Address

Title PRESIDENT/CEO

MISLEVY, JEFFREY M
5041 N 12TH AVENUE
PENSACOLA, FL 32504

Title DIRECTOR

GUTTMANN, RODNEY H, Phd
UNIVERSITY OF WEST FLORIDA
11000 UNIVERSITY PARKWAY
BUILDING 41
PENSACOLA, FL 32514

Title DIRECTOR

OWENS, THOMAS F
BB&T
5061 N. 12th Ave
PENSACOLA, FL 32504

Title DIRECTOR

CALDWELL, MILLER, III
116 N TARRAGONA ST
PENSACOLA, FL 32502

Title DIRECTOR

JENNINGS, PETER, MD
5153 N 9TH AVE
PENSACOLA, FL 32504

Title DIRECTOR

PARRA, BRETT, MD
4724 N DAVIS HWY
PENSACOLA, FL 32503

Title DIRECTOR

SARROS, STEVE
1717 NORTH E STREET
STE 320
PENSACOLA, FL 32522

Title DIRECTOR

CAMPBELL, JAMIE
8117 PRESTON ROAD, SUITE 300
DALLAS, TX 75225

Title DIRECTOR

APPLEYARD, DICK
4400 BAYOU BLVD.
PENSACOLA, FL 32503

Title DIRECTOR

SKOLROOD, KENT
1100 UNIVERSITY PKWY, BLDG 41
UNIVERSITY OF WEST FLORIDA
PENSACOLA, FL 32514

Title VP, CFO

CLENEAY, ROLAND
5041 N 12TH AVENUE
PENSACOLA, FL 32504

Annual Reports
Report YearFiled Date
2022 03/09/2022
2023 04/06/2023
2024 04/10/2024

Document Images
04/10/2024 -- ANNUAL REPORT View image in PDF format
04/06/2023 -- ANNUAL REPORT View image in PDF format
11/21/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
04/16/2021 -- ANNUAL REPORT View image in PDF format
10/19/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
11/29/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
02/26/2016 -- ANNUAL REPORT View image in PDF format
03/16/2015 -- ANNUAL REPORT View image in PDF format
03/05/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
03/26/2012 -- ANNUAL REPORT View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
03/24/2010 -- ANNUAL REPORT View image in PDF format
03/23/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
02/03/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
04/10/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
03/30/2001 -- Name Change View image in PDF format
05/22/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
05/07/1997 -- ANNUAL REPORT View image in PDF format
07/11/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format