Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HOSPICE FOUNDATION OF AMERICA, INC.

Filing Information
763799 59-2219888 08/02/1982 FL ACTIVE AMENDMENT AND NAME CHANGE 11/01/1994 NONE
Principal Address
1707 L STREET NW
STE 220
WASHINGTON, DC 20036

Changed: 03/07/2019
Mailing Address
1707 L STREET NW
STE 220
WASHINGTON, DC 20036

Changed: 03/07/2019
Registered Agent Name & Address INCORP SERVICES, INC.
3458 LAKESHORE DRIVE
TALLAHASSEE, FL 32312

Name Changed: 12/22/2016

Address Changed: 03/17/2023
Officer/Director Detail Name & Address

Title Director, President & CEO

Tucci, Amy
1710 Rhode Island Ave, Nw Suite 400
Washington, DC 20036

Title Director, Audit Chair

Abrams, David
1435 Weeping Willow Way
Hollywood, FL 33019

Title Director

Reifsnyder, Joanne
P.O. Box 1483
Rehoboth Beach, DE 19971

Title Director

Abrams, Mike
2 Alhambra Plaza Suite 102
Coral Gables, FL 33134

Title Chairman, Director

Spulak, Thomas
1700 Pennsylvania Ave.
Washington, DC 20009

Title Secretary, Director

Spulak, Patricia
5915 Woodley Rd.
Mclean, VA 22101

Title CFO

MERTZ, BILL
1710 Rhode Island Ave, NW
SUITE 400
Washington, DC 20036

Title Director

McPherson, Myra
1707 L STREET NW
STE 220
WASHINGTON, DC 20036

Title Director

Meek, Kendrick
1707 L STREET NW
STE 220
WASHINGTON, DC 20036

Annual Reports
Report YearFiled Date
2022 01/17/2022
2023 01/04/2023
2024 01/04/2024

Document Images
01/04/2024 -- ANNUAL REPORT View image in PDF format
01/04/2023 -- ANNUAL REPORT View image in PDF format
01/17/2022 -- ANNUAL REPORT View image in PDF format
01/14/2021 -- ANNUAL REPORT View image in PDF format
03/31/2020 -- ANNUAL REPORT View image in PDF format
03/07/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
12/22/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/20/2016 -- ANNUAL REPORT View image in PDF format
02/25/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
03/13/2013 -- ANNUAL REPORT View image in PDF format
03/28/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
03/24/2008 -- ANNUAL REPORT View image in PDF format
06/01/2007 -- ANNUAL REPORT View image in PDF format
02/08/2007 -- ANNUAL REPORT View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
07/18/2005 -- ANNUAL REPORT View image in PDF format
02/02/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
01/25/2001 -- ANNUAL REPORT View image in PDF format
01/20/2000 -- ANNUAL REPORT View image in PDF format
01/27/1999 -- ANNUAL REPORT View image in PDF format
01/29/1998 -- ANNUAL REPORT View image in PDF format
01/16/1997 -- ANNUAL REPORT View image in PDF format
03/01/1996 -- ANNUAL REPORT View image in PDF format
02/14/1995 -- ANNUAL REPORT View image in PDF format