Detail by Officer/Registered Agent Name

Foreign Profit Corporation

VITAS HEALTHCARE CORPORATION

Cross Reference Name HOSPICE CARE INCORPORATED
Filing Information
P00571 59-2318357 01/12/1984 DE ACTIVE NAME CHANGE AMENDMENT 05/21/1992 NONE
Principal Address
201 SOUTH BISCAYNE BLVD, STE 400
MIAMI, FL 33131

Changed: 04/12/2016
Mailing Address
255 E. FIFTH ST
STE 1050
CINCINNATI, OH 45202

Changed: 04/12/2016
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 11/01/1994

Address Changed: 11/01/1994
Officer/Director Detail Name & Address

Title CEO

Westfall, Nicholas
201 S BISCAYNE BLVD, STE. 400
MIAMI, FL 33131

Title EVP/CFO

Fernandez, Alexander
201 S BISCAYNE BLVD, STE 400
MIAMI, FL 33131

Title D

MCNAMARA, KEVIN J
255 E FIFTH ST.
STE 2600
CINCINNATI, OH 45202-4726

Title SVP & Chief Accounting Officer

BERT, TRACEY
201 S BISCAYNE BLVD STE 300
MIAMI, FL 33131

Title Secretary & General Counsel

JUDKINS, BRIAN C
255 E. 5TH STREET,
SUITE 2600
Cincinnati, OH 45202

Title AT

Mangine, Robert E, Jr.
255 E. FIFTH ST
SUITE 2600
CINCINNATI, OH 45202

Title VP

WILLIAMS, DAVIP P
255 EAST 5TH STREET, SUITE 2600
Cincinnati, OH 45202

Title Director

Witzeman, Michael D
255 E. FIFTH ST
STE 1050
CINCINNATI, OH 45202

Annual Reports
Report YearFiled Date
2021 03/25/2021
2022 04/19/2022
2023 04/18/2023

Document Images
04/18/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
03/25/2021 -- ANNUAL REPORT View image in PDF format
04/22/2020 -- ANNUAL REPORT View image in PDF format
04/18/2019 -- ANNUAL REPORT View image in PDF format
03/28/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
03/19/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
04/10/2009 -- ANNUAL REPORT View image in PDF format
04/11/2008 -- ANNUAL REPORT View image in PDF format
04/11/2007 -- ANNUAL REPORT View image in PDF format
04/06/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
02/12/2002 -- ANNUAL REPORT View image in PDF format
05/07/2001 -- ANNUAL REPORT View image in PDF format
03/06/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
05/19/1998 -- ANNUAL REPORT View image in PDF format
02/27/1997 -- ANNUAL REPORT View image in PDF format
02/28/1996 -- ANNUAL REPORT View image in PDF format
02/28/1995 -- ANNUAL REPORT View image in PDF format