Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE HOSPICE OF THE FLORIDA SUNCOAST, INC.

Filing Information
739288 59-1744006 06/07/1977 FL ACTIVE AMENDMENT 09/29/2008 09/30/2008
Principal Address
5771 ROOSEVELT BLVD.
CLEARWATER, FL 33760-3413

Changed: 04/25/2024
Mailing Address
5771 ROOSEVELT BLVD.
CLEARWATER, FL 33760-3413

Changed: 04/25/2024
Registered Agent Name & Address HENDRICKS, CHRISTY
6310 CAPITAL DRIVE
LAKEWOOD RANCH, FL 34202

Name Changed: 04/28/2023

Address Changed: 04/25/2024
Officer/Director Detail Name & Address

Title CEO/PRESIDENT

FLEECE, JONATHAN D
6310 CAPITAL DRIVE
LAKEWOOD RANCH, FL 34202

Title Director

HANLEY-CRABB, KELLI, Esq.
5771 ROOSEVELT BLVD
CLEARWATER, FL 33760

Title Treasurer, Director

WHETSTONE, CHARLES (CHAD)
5771 ROOSEVELT BLVD
CLEARWATER, FL 33760

Title Director

ETTEN, MARYJEAN
5771 ROOSEVELT BLVD.
CLEARWATER, FL 33760-3413

Title Director

HAYES, BENJAMIN (BEN)
5771 ROOSEVELT BLVD.
CLEARWATER, FL 33760-3413

Title Director, Vice Chair

BARMORE, PATRICK (PAT)
5771 Roosevelt Blvd.
Clearwater, FL 33760

Title Director, Chairman

LENDERMAN, MARTHA
5771 Roosevelt Blvd.
Clearwater, FL 33760

Title Director

BUBY, DAVID G, Dr.
5771 Roosevelt Blvd.
Clearwater, FL 33760

Title Director

WOODWORTH, JUDY
5771 Roosevelt Blvd.
Clearwater, FL 33760

Title Director

Steg, James (Jim) H, Dr.
5771 Roosevelt Blvd
Clearwater, FL 33760

Title Director

BROWN, DWYANNE
5771 ROOSEVELT BLVD.
CLEARWATER, FL 33760-3413

Title Director, Secretary

HOWE, BARRY
5771 ROOSEVELT BLVD.
CLEARWATER, FL 33760-3413

Title Director

Sams, Roxanne
5771 ROOSEVELT BLVD.
CLEARWATER, FL 33760-3413

Title CFO

BOUHAMID, SAIDA
6310 CAPITAL DRIVE
LAKEWOOD RANCH, FL 34202

Title CLO

HENDRICKS, CHRISTY
6310 CAPITAL DRIVE
LAKEWOOD RANCH, FL 34202

Annual Reports
Report YearFiled Date
2023 04/28/2023
2023 10/23/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
10/23/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
02/03/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
01/25/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
03/21/2017 -- ANNUAL REPORT View image in PDF format
01/29/2016 -- ANNUAL REPORT View image in PDF format
02/13/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
05/20/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/06/2013 -- ANNUAL REPORT View image in PDF format
08/31/2012 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/13/2009 -- ANNUAL REPORT View image in PDF format
09/29/2008 -- Amendment View image in PDF format
01/23/2008 -- ANNUAL REPORT View image in PDF format
01/25/2007 -- ANNUAL REPORT View image in PDF format
01/10/2006 -- ANNUAL REPORT View image in PDF format
01/25/2005 -- ANNUAL REPORT View image in PDF format
01/16/2004 -- ANNUAL REPORT View image in PDF format
01/09/2003 -- ANNUAL REPORT View image in PDF format
02/19/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
05/03/2000 -- ANNUAL REPORT View image in PDF format
03/08/1999 -- ANNUAL REPORT View image in PDF format
02/12/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
02/14/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format