Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HALIFAX HOSPICE, INC.

Filing Information
N06783 59-2661284 12/21/1984 FL ACTIVE AMENDED AND RESTATED ARTICLES 09/11/2009 NONE
Principal Address
3800 WOODBRIAR TRAIL
PORT ORANGE, FL 32119

Changed: 04/11/2002
Mailing Address
303 N. CLYDE MORRIS BLVD.
ATTN: LEGAL DEPT.
DAYTONA BEACH, FL 32114

Changed: 02/04/2000
Registered Agent Name & Address KWIATEK, KELLY
303 N. CLYDE MORRIS BLVD
DAYTONA BEACH, FL 32114

Name Changed: 02/26/2019

Address Changed: 05/01/1993
Officer/Director Detail Name & Address

Title Director

RITCHEY, GLENN
551 NORTH NOVA ROAD
DAYTONA BEACH, FL 32114

Title Director

GOODEMOTE, HAROLD
619 NORTH BEACH STREET
DAYTONA BEACH, FL 32114

Title President, CEO

FEASEL, JEFF
303 NORTH CLYDE MORRIS BLVD.
DAYTONA BEACH, FL 32114

Title Director, Treasurer

MCCALL, TOM
2379 BEVILLE ROAD
DAYTONA BEACH, FL 32119

Title Director

LENTZ, CARL W, III
570 John Anderson Drive
Ormond Beach, FL 32176

Title Director, Chairman

Florez, Alan
225 Landmark Cr.
Ormond Beach, FL 32176

Title Director, VC

Munier, Michael
83 N. St. Andrews Dr.
Ormond Beach, FL 32174

Title Director, Secretary

Butler, Audrey
1346 Redbourne Lane
Ormond Beach, FL 32174

Annual Reports
Report YearFiled Date
2022 03/10/2022
2023 03/21/2023
2024 02/26/2024

Document Images
02/26/2024 -- ANNUAL REPORT View image in PDF format
03/21/2023 -- ANNUAL REPORT View image in PDF format
03/10/2022 -- ANNUAL REPORT View image in PDF format
03/02/2021 -- ANNUAL REPORT View image in PDF format
03/16/2020 -- ANNUAL REPORT View image in PDF format
02/26/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
03/08/2017 -- ANNUAL REPORT View image in PDF format
03/14/2016 -- ANNUAL REPORT View image in PDF format
04/03/2015 -- ANNUAL REPORT View image in PDF format
10/07/2014 -- Reg. Agent Change View image in PDF format
03/19/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/17/2014 -- ANNUAL REPORT View image in PDF format
05/10/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/05/2013 -- ANNUAL REPORT View image in PDF format
02/16/2012 -- ANNUAL REPORT View image in PDF format
02/02/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
09/11/2009 -- Amended and Restated Articles View image in PDF format
02/03/2009 -- ANNUAL REPORT View image in PDF format
03/04/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
03/18/2003 -- ANNUAL REPORT View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
05/01/2001 -- ANNUAL REPORT View image in PDF format
02/04/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
04/01/1998 -- ANNUAL REPORT View image in PDF format
05/05/1997 -- ANNUAL REPORT View image in PDF format
02/08/1996 -- ANNUAL REPORT View image in PDF format
01/31/1995 -- ANNUAL REPORT View image in PDF format