Search icon

EASTER SEALS FLORIDA, INC.

Company Details

Entity Name: EASTER SEALS FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Jan 1960 (65 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Jun 1998 (27 years ago)
Document Number: 700308
FEI/EIN Number 59-0637848
Address: 2010 Crosby Way, Winter Park, FL 32792-4119
Mail Address: 2010 Crosby Way, Winter Park, FL 32792-4119
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1447083118 2024-08-20 2024-08-20 2010 CROSBY WAY, WINTER PARK, FL, 327924119, US 31600 CAMP CHALLENGE RD, SORRENTO, FL, 327769558, US

Contacts

Phone +1 407-629-7881
Fax 4076294754
Phone +1 352-383-4711
Fax 3523830744

Authorized person

Name RIKESHA BLAKE
Role CFO
Phone 4072875185

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EASTER SEALS FLORIDA, INC. 403(B) PLAN 2023 590637848 2024-09-23 EASTER SEALS FLORIDA, INC. 326
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-11-01
Business code 624100
Sponsor’s telephone number 4076297881
Plan sponsor’s mailing address 2010 CROSBY WAY, WINTER PARK, FL, 32792
Plan sponsor’s address 210 CROSBY WAY, WINTER PARK, FL, 32792

Number of participants as of the end of the plan year

Active participants 332
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 120
EASTER SEALS FLORIDA, INC. FLEX BENEFIT PLAN 2023 481234561 2024-09-23 EASTER SEALS FLORIDA, INC. 195
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1991-09-01
Business code 624100
Sponsor’s telephone number 4076297881
Plan sponsor’s mailing address 2010 CROSBY WAY, WINTER PARK, FL, 32792
Plan sponsor’s address 2010 CROSBY WAY, WINTER PARK, FL, 32792

Number of participants as of the end of the plan year

Active participants 192
EASTER SEALS FLORIDA, INC. 403(B) PLAN 2022 590637848 2023-09-28 EASTER SEALS FLORIDA, INC. 290
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-11-01
Business code 624100
Sponsor’s telephone number 4076297881
Plan sponsor’s mailing address 2010 CROSBY WAY, WINTER PARK, FL, 32792
Plan sponsor’s address 210 CROSBY WAY, WINTER PARK, FL, 32792

Number of participants as of the end of the plan year

Active participants 326
Number of participants with account balances as of the end of the plan year 130
EASTER SEALS FLORIDA, INC. FLEX BENEFIT PLAN 2021 590637848 2023-07-19 EASTER SEALS FLORIDA, INC. 190
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1991-09-01
Business code 624100
Sponsor’s telephone number 4076297881
Plan sponsor’s mailing address 2010 CROSBY WAY, WINTER PARK, FL, 32792
Plan sponsor’s address 2010 CROSBY WAY, WINTER PARK, FL, 32792

Number of participants as of the end of the plan year

Active participants 189
EASTER SEALS FLORIDA, INC. 403(B) PLAN 2021 590637848 2022-08-01 EASTER SEALS FLORIDA, INC. 290
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-11-01
Business code 624100
Sponsor’s telephone number 4076297881
Plan sponsor’s mailing address 2010 CROSBY WAY, WINTER PARK, FL, 32792
Plan sponsor’s address 210 CROSBY WAY, WINTER PARK, FL, 32792

Number of participants as of the end of the plan year

Active participants 290
Other retired or separated participants entitled to future benefits 73
Number of participants with account balances as of the end of the plan year 129
EASTER SEALS FLORIDA, INC. FLEX BENEFIT PLAN 2021 590637848 2022-08-01 EASTER SEALS FLORIDA, INC. 190
Three-digit plan number (PN) 501
Effective date of plan 1991-09-01
Business code 624100
Sponsor’s telephone number 4076297881
Plan sponsor’s mailing address 2010 CROSBY WAY, WINTER PARK, FL, 32792
Plan sponsor’s address 2010 CROSBY WAY, WINTER PARK, FL, 32792

Number of participants as of the end of the plan year

Active participants 189
EASTER SEALS FLORIDA, INC. FLEX BENEFIT PLAN 2020 590637848 2023-07-19 EASTER SEALS FLORIDA, INC. 166
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1991-09-01
Business code 624100
Sponsor’s telephone number 4076297881
Plan sponsor’s mailing address 2010 CROSBY WAY, WINTER PARK, FL, 32792
Plan sponsor’s address 2010 CROSBY WAY, WINTER PARK, FL, 32792

Number of participants as of the end of the plan year

Active participants 190
EASTER SEALS FLORIDA, INC. 403(B) PLAN 2020 590637848 2021-07-13 EASTER SEALS FLORIDA, INC. 323
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-11-01
Business code 624100
Sponsor’s telephone number 4076297881
Plan sponsor’s mailing address 2010 CROSBY WAY, WINTER PARK, FL, 32792
Plan sponsor’s address 210 CROSBY WAY, WINTER PARK, FL, 32792

Number of participants as of the end of the plan year

Active participants 290
Other retired or separated participants entitled to future benefits 62
Number of participants with account balances as of the end of the plan year 106
EASTER SEALS FLORIDA, INC. FLEX BENEFIT PLAN 2020 590637848 2021-07-13 EASTER SEALS FLORIDA, INC. 166
Three-digit plan number (PN) 501
Effective date of plan 1991-09-01
Business code 624100
Sponsor’s telephone number 4076297881
Plan sponsor’s mailing address 2010 CROSBY WAY, WINTER PARK, FL, 32792
Plan sponsor’s address 2010 CROSBY WAY, WINTER PARK, FL, 32792

Number of participants as of the end of the plan year

Active participants 190
EASTER SEALS FLORIDA, INC. FLEX BENEFIT PLAN 2019 590637848 2020-06-25 EASTER SEALS FLORIDA, INC. 158
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1991-09-01
Business code 624100
Sponsor’s telephone number 4076297881
Plan sponsor’s mailing address 2010 CROSBY WAY, WINTER PARK, FL, 32792
Plan sponsor’s address 2010 CROSBY WAY, WINTER PARK, FL, 32792

Number of participants as of the end of the plan year

Active participants 166
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Agent

Name Role Address
TAYLOR, CORY L, Esq. Agent LAW OFFICE OF CORY TAYLOR , P.A., 6822 Seminole Drive, ORLANDO, FL 32812

President and CEO

Name Role Address
Beverly, Johnson President and CEO 850 Grouper Avenue, New Smyrna Beach, FL 32169

Director

Name Role Address
Taylor, Cory L Director Law Offfice of Cory Taylor, P.A., 6822 Seminole Drive Orlando, FL 32812
Kern, Joseph Director 112 Kennison Dr, Orlando, FL 32801
Lewis, Rebecca Director 286 Caravelle Drive, Jupiter, FL 33458

Second Vice Chair

Name Role Address
Hanna, Edward R Second Vice Chair 22 Hughes Pl, Apt 1, Summit, NJ 07901

Chief Administrative Officer

Name Role Address
Porcaro, Rob Chief Administrative Officer 14525 Bretton Woods Trace, Delray Beach, FL 33446

Chairman

Name Role Address
Lambert, Ronald L. Chairman 220 South Edinburgh Dr, Winter Park, FL 32792

Program Location

Name Role Address
Amar Center Program Location 213 S. Congress Ave, West Palm Beach, FL 33409-3823
CAMP CHALLENGE INC. Program Location No data
Palm Bay Facility Program Location 2475 Palm Bay Rd. NE, Palm Bay, FL 32905
NAPLES OFFICE, LLC Program Location No data
Port St. Lucie Office Program Location 2100 SE Hillmoor Dr, Unit 104, Port St. Lucie, FL 34952
Altrusa House Program Location 2002 NW 36th Ave, Gainesville, FL 32605-2493
School for Limitless Learning Program Location 2460 Bloomingdale Ave., Suite 170 Valrico, FL 33596

Officer

Name Role Address
Osborne, Karen E Officer 10881 SW Candlewood Road, Port St Lucie, FL 34987

Chief Financial Officer

Name Role Address
Blake, Rikesha Chief Financial Officer 1030 Regal Point Terr, 112 LAKE MARY, FL 32746

First Vice Chair

Name Role Address
Clatterbuck, Chiara First Vice Chair 5097 Blacknell Lane, Sanford, FL 32771

Treasurer

Name Role Address
Suchor, Robert Treasurer 5255 Baskin Street, Orlando, FL 32814

Secretary

Name Role Address
Eagan, Jessica Secretary 1901 S. Congress Ave, 240 Boynton Beach, FL 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000016092 EASTERSEALS SCHOOL FOR LIMITLESS LEARNING ACTIVE 2024-01-29 2029-12-31 No data 2460 BLOOMINGDALE AVE, SUITE 170, VALRICO, FL, 33596
G23000059709 EASTER SEALS CHILD DEVELOPMENT CENTER ACTIVE 2023-05-11 2028-12-31 No data 2010 CROSBY WAY, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-05 TAYLOR, CORY L, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-24 LAW OFFICE OF CORY TAYLOR , P.A., 6822 Seminole Drive, ORLANDO, FL 32812 No data
CHANGE OF PRINCIPAL ADDRESS 2018-12-04 2010 Crosby Way, Winter Park, FL 32792-4119 No data
CHANGE OF MAILING ADDRESS 2018-12-04 2010 Crosby Way, Winter Park, FL 32792-4119 No data
NAME CHANGE AMENDMENT 1998-06-23 EASTER SEALS FLORIDA, INC. No data
NAME CHANGE AMENDMENT 1980-12-29 THE FLORIDA EASTER SEAL SOCIETY, INC. No data
NAME CHANGE AMENDMENT 1970-03-03 EASTER SEAL SOCIETY FOR CRIPPLED CHILDREN AND ADULTS OF FLORIDA, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
AMENDED ANNUAL REPORT 2024-09-10
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-07
AMENDED ANNUAL REPORT 2021-07-12
ANNUAL REPORT 2021-02-24
AMENDED ANNUAL REPORT 2020-09-17
ANNUAL REPORT 2020-01-23
Reg. Agent Change 2019-05-17

Date of last update: 06 Feb 2025

Sources: Florida Department of State