Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VNA HOSPICE OF INDIAN RIVER COUNTY, INC.

Filing Information
764980 59-2402136 09/13/1982 FL ACTIVE AMENDED AND RESTATED ARTICLES 05/27/2010 NONE
Principal Address
445 24th street
Suite 300
VERO BEACH, FL 32960

Changed: 04/28/2023
Mailing Address
445 24th street
Suite 300
VERO BEACH, FL 32960

Changed: 04/28/2023
Registered Agent Name & Address EMMONS, REBECCA FESQ.
Rossway Swan Tierney Barry Lacey $ Oliver ,P.L.
2101 Indian River Boulevard ,Suite 200
VERO BEACH, FL 32960

Name Changed: 05/27/2010

Address Changed: 04/19/2016
Officer/Director Detail Name & Address

Title Treasure /Secretary

Pearce, Barbara
PO Box 1303
VERO BEACH, FL 32961

Title Director

Schneider , Marta
865 RIOMAR DRIVE
Vero Beach, FL 32963

Title Director

Gurley, Eva
436 Live Oak Rd.
Vero Beach, FL 32963

Title Chairman

NICKELSON, DONALD E
1701 HWY A1A
Suite 218
VERO BEACH, FL 32963

Title CEO

FIELDS, LUNDY S
1110 35TH LANE
VERO BEACH, FL 32960

Title Director

Stengel, William
161 Bermuda Bay Lane
Vero beach, FL 32963

Title VC

McGee, Mike
920 Bowline Dr.
Vero Beach, FL 32963

Title Director

Susan, Rodgers P.
700 Beach Road
Apt. 260
Vero Beach, FL 32963

Annual Reports
Report YearFiled Date
2022 02/08/2022
2023 04/28/2023
2024 02/15/2024

Document Images
02/15/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
02/08/2022 -- ANNUAL REPORT View image in PDF format
01/28/2021 -- ANNUAL REPORT View image in PDF format
01/09/2020 -- ANNUAL REPORT View image in PDF format
01/11/2019 -- ANNUAL REPORT View image in PDF format
03/07/2018 -- ANNUAL REPORT View image in PDF format
04/07/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
02/02/2012 -- ANNUAL REPORT View image in PDF format
03/30/2011 -- ANNUAL REPORT View image in PDF format
05/27/2010 -- Amended and Restated Articles View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
09/03/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
04/11/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
02/23/2005 -- ANNUAL REPORT View image in PDF format
01/09/2004 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
03/22/2002 -- ANNUAL REPORT View image in PDF format
05/02/2001 -- Misc. View image in PDF format
03/12/2001 -- ANNUAL REPORT View image in PDF format
09/12/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
04/20/1998 -- ANNUAL REPORT View image in PDF format
04/08/1997 -- ANNUAL REPORT View image in PDF format
04/22/1996 -- ANNUAL REPORT View image in PDF format
02/15/1995 -- ANNUAL REPORT View image in PDF format