Search icon

SMA HEALTHCARE, INC. - Florida Company Profile

Company Details

Entity Name: SMA HEALTHCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Nov 1961 (63 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Jun 2021 (4 years ago)
Document Number: 703211
FEI/EIN Number 590976866

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 150 MAGNOLIA AVENUE, DAYTONA BEACH, FL, 32114-2810, US
Mail Address: 150 MAGNOLIA AVENUE, DAYTONA BEACH, FL, 32114-2810, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1891472395 2023-06-28 2023-06-28 150 MAGNOLIA AVE, DAYTONA BEACH, FL, 321144304, US 717 SW MARTIN LUTHER KING JR AVE BLDG 2, OCALA, FL, 344711435, US

Contacts

Phone +1 386-236-3215
Fax 3862363178
Phone +1 800-539-4228

Authorized person

Name MR. IVAN COSIMI
Role CEO
Phone 3862361811

Taxonomy

Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
Is Primary Yes

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900L3HQKRAARCPG71 703211 US-FL GENERAL ACTIVE 1961-11-17

Addresses

Legal C/O SIMPSON, SCOTT ESQ, 595 W. GRANADA BLVD., STE. A, ORMOND BEACH, US-FL, US, 32174
Headquarters 150 MAGNOLIA AVENUE, DAYTONA BEACH, US-FL, US, 32114-2810

Registration details

Registration Date 2024-09-16
Last Update 2024-09-16
Status ISSUED
Next Renewal 2025-09-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 703211

Key Officers & Management

Name Role Address
Rose James Chairman 150 MAGNOLIA AVENUE, DAYTONA BEACH, FL, 321142810
Brownlee Austin Treasurer 150 MAGNOLIA AVENUE, DAYTONA BEACH, FL, 321142810
Cosimi Ivan AII Chief Executive Officer 150 MAGNOLIA AVENUE, DAYTONA BEACH, FL, 321142810
Schweizer Andrea Chief Financial Officer 150 MAGNOLIA AVENUE, DAYTONA BEACH, FL, 321142810
Allen Deborah Secretary 150 MAGNOLIA AVENUE, DAYTONA BEACH, FL, 321142810
Sharbono Nicole Chief Operating Officer 150 MAGNOLIA AVENUE, DAYTONA BEACH, FL, 321142810
SIMPSON, SCOTT ESQ Agent 595 W. GRANADA BLVD., STE. A, ORMOND BEACH, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000105392 THE CENTERS, INC. ACTIVE 2021-08-13 2026-12-31 - 150 MAGNOLIA AVENUE, DAYTONA BEACH, FL, 32114
G21000100958 ECCLESIA BEHAVIORAL HEALTH ACTIVE 2021-08-03 2026-12-31 - 150 MAGNOLIA AVENUE, DAYTONA BEACH, FL, 32114
G14000062039 STEWART-MARCHMAN-ACT BEHAVIORAL HEALTHCARE ACTIVE 2014-06-18 2029-12-31 - 150 MAGNOLIA AVENUE, DAYTONA BEACH, FL, 32114
G10000105647 VINCE CARTER SANCTUARY ACTIVE 2010-11-18 2025-12-31 - 150 MAGNOLIA AVENUE, DAYTONA BEACH, FL, 32114
G08296900276 STEWART-MARCHMAN-ACT BEHAVIORAL HEALTHCARE EXPIRED 2008-10-22 2013-12-31 - 1220 WILLIS AVE., DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
MERGER 2021-06-15 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000216065
AMENDMENT AND NAME CHANGE 2019-01-07 SMA HEALTHCARE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-01-07 150 MAGNOLIA AVENUE, DAYTONA BEACH, FL 32114-2810 -
CHANGE OF MAILING ADDRESS 2018-03-07 150 MAGNOLIA AVENUE, DAYTONA BEACH, FL 32114-2810 -
AMENDMENT 2012-12-03 - -
AMENDMENT 2012-03-22 - -
AMENDED AND RESTATEDARTICLES 2008-09-29 - -
MERGER 2008-09-15 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000090303
NAME CHANGE AMENDMENT 2008-09-08 SMA BEHAVIORAL HEALTH SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2003-03-12 595 W. GRANADA BLVD., STE. A, ORMOND BEACH, FL 32174 -

Court Cases

Title Case Number Docket Date Status
Paulette Miller, As Personal Representative of the Estate of Paul Gibbs, Appellant(s), v. SMA Healthcare, Inc.,Stewart Marchman Foundation, Inc., and Marcia Culpepper Harden, Appellee(s). 5D2023-0738 2023-01-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-31569-CICI

Parties

Name Paulette Miller
Role Appellant
Status Active
Representations Andrew A. Harris, Grace Streicher
Name Estate of Paul Gibbs
Role Appellant
Status Active
Name Marcia Culpepper Harden
Role Appellee
Status Active
Name SMA HEALTHCARE, INC.
Role Appellee
Status Active
Representations Michael R. D'Lugo, Derek James Angell, Joseph D. Tessitore, Virgil W. Wright, III, Meranda Reifschneider, Jennifer Barron, Amber Brooks Davids, Willilam H. Seitz
Name Stewart Marchman Foundation, Inc.
Role Appellee
Status Active
Name Hon. Mary Griffo Jolley
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-06
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-03-05
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2024-02-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Paulette Miller
Docket Date 2024-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 2/9; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2024-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Paulette Miller
Docket Date 2024-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 1/29
Docket Date 2024-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Paulette Miller
Docket Date 2023-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ MOT GRANTED; RB BY 1/17/24
Docket Date 2023-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Paulette Miller
Docket Date 2023-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF ACCEPTED
Docket Date 2023-11-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, STEWART MARCHMANFOUNDATION, INC. AND SMA HEALTHCARE, INC.
On Behalf Of SMA Healthcare, Inc.
Docket Date 2023-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AES, STEWART MARCHMANFOUNDATION, INC. AND SMA HEALTHCARE, INC.
On Behalf Of SMA Healthcare, Inc.
Docket Date 2023-10-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/13
On Behalf Of SMA Healthcare, Inc.
Docket Date 2023-09-15
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE'S W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
Docket Date 2023-09-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/13- AMENDED
On Behalf Of SMA Healthcare, Inc.
Docket Date 2023-09-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 9/15 ORDER
On Behalf Of SMA Healthcare, Inc.
Docket Date 2023-08-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Paulette Miller
Docket Date 2023-08-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 8/14; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2023-08-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Paulette Miller
Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 8/4; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Paulette Miller
Docket Date 2023-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 7/5/23
Docket Date 2023-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Paulette Miller
Docket Date 2023-06-07
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-Strike Notice of Agreed Ext-deadlines prev established ~ AA W/IN 5 DYS FILE APPROPRIATE MOT OR IB; NTC STRICKEN
Docket Date 2023-06-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 6/7 ORDER
On Behalf Of Paulette Miller
Docket Date 2023-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 6/5
Docket Date 2023-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Paulette Miller
Docket Date 2023-04-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 890 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-04-13
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2023-04-12
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL
On Behalf Of SMA Healthcare, Inc.
Docket Date 2023-02-23
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-02-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2023-02-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
Docket Date 2023-02-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-02-10
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Andrew A. Harris 0010061
On Behalf Of Paulette Miller
Docket Date 2023-01-31
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Derek J. Angell 0073449
On Behalf Of SMA Healthcare, Inc.
Docket Date 2023-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SMA Healthcare, Inc.
Docket Date 2023-01-30
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-01-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/17/23
On Behalf Of Paulette Miller

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-31
Merger 2021-06-15
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
Amendment and Name Change 2019-01-07
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-27

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 36C24824P1096 2024-05-01 2025-04-30 2029-04-30
Unique Award Key CONT_AWD_36C24824P1096_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 1793687.12
Current Award Amount 1793687.12
Potential Award Amount 9261320.76

Description

Title CUSTODIAL SERVICES
NAICS Code 561720: JANITORIAL SERVICES
Product and Service Codes S201: HOUSEKEEPING- CUSTODIAL JANITORIAL

Recipient Details

Recipient SMA HEALTHCARE, INC
UEI N8E6JL12CMV6
Recipient Address UNITED STATES, 150 MAGNOLIA AVE, DAYTONA BEACH, VOLUSIA, FLORIDA, 321144304
DEFINITIVE CONTRACT AWARD 36C24821C0016 2021-02-01 2024-01-31 2024-01-31
Unique Award Key CONT_AWD_36C24821C0016_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 2444333.34
Current Award Amount 2444333.34
Potential Award Amount 3400326.89

Description

Title JANITORIAL SERVICES WILLIAM V. CHAPPELL JR. VISTA PO# 675C30084
NAICS Code 561720: JANITORIAL SERVICES
Product and Service Codes S201: HOUSEKEEPING- CUSTODIAL JANITORIAL

Recipient Details

Recipient SMA HEALTHCARE, INC
UEI N8E6JL12CMV6
Recipient Address UNITED STATES, 150 MAGNOLIA AVE, DAYTONA BEACH, VOLUSIA, FLORIDA, 321144304
DELIVERY ORDER AWARD 0001 2012-06-28 2012-06-28 2012-06-28
Unique Award Key CONT_AWD_0001_9700_SPM2DP11D0004_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 166800.00
Current Award Amount 166800.00
Potential Award Amount 166800.00

Description

Title 4521702598!SUNSCREEN PREPARATI
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient SMA HEALTHCARE, INC
UEI N8E6JL12CMV6
Legacy DUNS 099352577
Recipient Address 1220 WILLIS AVE, DAYTONA BEACH, VOLUSIA, FLORIDA, 321142897, UNITED STATES
DO AWARD 0003 2012-06-26 2012-06-26 2012-06-26
Unique Award Key CONT_AWD_0003_9700_SPM2DP11D0004_9700
Awarding Agency Department of Defense
Link View Page

Description

Title 4521673362!SUNSCREEN PREPARATI
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient SMA HEALTHCARE, INC
UEI N8E6JL12CMV6
Legacy DUNS 099352577
Recipient Address 1220 WILLIS AVE, DAYTONA BEACH, 321142897, UNITED STATES
DELIVERY ORDER AWARD 0002 2012-05-01 2012-06-04 2012-06-04
Unique Award Key CONT_AWD_0002_9700_SPM2DP11D0004_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 109810.00
Current Award Amount 109810.00
Potential Award Amount 109810.00

Description

Title 4520469409!SUNSCREEN PREPARATI
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient SMA HEALTHCARE, INC
UEI N8E6JL12CMV6
Legacy DUNS 099352577
Recipient Address 1220 WILLIS AVE, DAYTONA BEACH, VOLUSIA, FLORIDA, 321142897, UNITED STATES
PO AWARD HHSP233201100248P 2011-04-07 2011-10-25 2011-10-25
Unique Award Key CONT_AWD_HHSP233201100248P_7555_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title NATIONAL RECOVERY MONTH 2011 FLORIDA RECOVERY RIDE
NAICS Code 621420: OUTPATIENT MENTAL HEALTH AND SUBSTANCE ABUSE CENTERS
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient SMA HEALTHCARE, INC
UEI N8E6JL12CMV6
Legacy DUNS 099352577
Recipient Address 1220 WILLIS AVE, DAYTONA BEACH, VOLUSIA, FLORIDA, 32114, UNITED STATES OF AMERICA
- IDV SPM2DP11D0004 2011-02-28 - -
Unique Award Key CONT_IDV_SPM2DP11D0004_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 2853500.00

Description

Title 4600066740!SUNSCREEN PREPARATI
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient SMA HEALTHCARE, INC
UEI N8E6JL12CMV6
Recipient Address 1220 WILLIS AVE, DAYTONA BEACH, VOLUSIA, FLORIDA, 321142897, UNITED STATES
PO AWARD HHSP233201000187P 2010-03-22 2010-10-29 2010-10-29
Unique Award Key CONT_AWD_HHSP233201000187P_7555_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title TAS::75 1362::TAS
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient SMA HEALTHCARE, INC
UEI N8E6JL12CMV6
Legacy DUNS 099352577
Recipient Address 1220 WILLIS AVE, DAYTONA BEACH, VOLUSIA, FLORIDA, 32114, UNITED STATES OF AMERICA
DEFINITIVE CONTRACT AWARD SPM2D009FCN24 2009-06-27 2009-08-24 2009-08-24
Unique Award Key CONT_AWD_SPM2D009FCN24_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 131000.00
Current Award Amount 131000.00
Potential Award Amount 131000.00

Description

Title 4511209141!SUNSCREEN PREPARATI
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient SMA HEALTHCARE, INC
UEI N8E6JL12CMV6
Legacy DUNS 099352577
Recipient Address 1220 WILLIS AVE, DAYTONA BEACH, VOLUSIA, FLORIDA, 321142897, UNITED STATES
DCA AWARD VA248P1055 2009-05-01 2010-04-30 2014-04-30
Unique Award Key CONT_AWD_VA248P1055_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title JANITORIAL AND CUSTODIAL SERVICES PROVIDED AT THE DAYTONA BEACH VAOPC AND THE DAY TREATMENT CENTER IN DAYTONA BEACH, FL 675C90266
NAICS Code 561720: JANITORIAL SERVICES
Product and Service Codes S201: CUSTODIAL JANITORIAL SERVICES

Recipient Details

Recipient SMA HEALTHCARE, INC
UEI N8E6JL12CMV6
Legacy DUNS 099352577
Recipient Address 1220 WILLIS AVE, DAYTONA BEACH, 321142897, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
FL0301B4H041002 Department of Housing and Urban Development 14.235 - SUPPORTIVE HOUSING PROGRAM 2011-02-28 - HOMELESS ASSISTANCE
Recipient SMA HEALTHCARE, INC
Recipient Name Raw SMA BEHAVIORAL HEALTH SERVICES, INC
Recipient UEI N8E6JL12CMV6
Recipient DUNS 099352577
Recipient Address 1220 WILLIS AVE, DAYTONA BEACH, VOLUSIA, FLORIDA, 32114-2810, UNITED STATES
Obligated Amount 45198.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
90CY2469 Department of Health and Human Services 93.623 - BASIC CENTER GRANT 2010-09-30 2013-09-29 BASIC CENTERS PROGRAM
Recipient SMA HEALTHCARE, INC
Recipient Name Raw SMA BEHAVIORAL HEALTH SERVICES INC
Recipient UEI N8E6JL12CMV6
Recipient DUNS 099352577
Recipient Address 1220 WILLIS AVENUE, DAYTONA BEACH, VOLUSIA, FLORIDA, 32114, UNITED STATES
Obligated Amount 430323.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
SP016453 Department of Health and Human Services 93.243 - SUBSTANCE ABUSE AND MENTAL HEALTH SERVICES_PROJECTS OF REGIONAL AND NATIONAL SIGNIFICANCE 2010-09-30 2015-09-29 PREVENTION ON THE MOVE
Recipient SMA HEALTHCARE, INC
Recipient Name Raw SMA BEHAVIORAL HEALTH SERVICES INC
Recipient UEI N8E6JL12CMV6
Recipient DUNS 099352577
Recipient Address 1220 WILLIS AVENUE, DAYTONA BEACH, VOLUSIA, FLORIDA, 32114, UNITED STATES
Obligated Amount 1500000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
SP015626 Department of Health and Human Services 93.243 - SUBSTANCE ABUSE AND MENTAL HEALTH SERVICES_PROJECTS OF REGIONAL AND NATIONAL SIGNIFICANCE 2009-06-01 2010-09-29 PREVENTION ON THE MOVE
Recipient SMA HEALTHCARE, INC
Recipient Name Raw SMA BEHAVIORAL HEALTH SERVICES, INC
Recipient UEI N8E6JL12CMV6
Recipient DUNS 099352577
Recipient Address 1220 WILLIS AVENUE, DAYTONA BEACH, VOLUSIA, FLORIDA, 32114, UNITED STATES
Obligated Amount 339217.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345453856 0419700 2021-08-02 150 MAGNOLIA AVE, DAYTONA BEACH, FL, 32124
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2021-10-12
Emphasis N: COVID-19
Case Closed 2021-11-09

Related Activity

Type Referral
Activity Nr 1790685
Health Yes

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-0976866 Corporation Unconditional Exemption 150 MAGNOLIA AVE, DAYTONA BEACH, FL, 32114-4304 1966-01
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-06
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 75321515
Income Amount 82760840
Form 990 Revenue Amount 81681723
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name SMA HEALTHCARE INC
EIN 59-0976866
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name SMA HEALTHCARE INC
EIN 59-0976866
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name SMA HEALTHCARE INC
EIN 59-0976866
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name SMA HEALTHCARE INC
EIN 59-0976866
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name SMA HEALTHCARE INC
EIN 59-0976866
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name SMA BEHAVIORAL HEALTH SERVICES INC
EIN 59-0976866
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name SMA BEHAVIORAL HEALTH SERVICES INC
EIN 59-0976866
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name SMA BEHAVIORAL HEALTH SERVICES INC
EIN 59-0976866
Tax Period 201606
Filing Type E
Return Type 990
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State