Search icon

SMA HEALTHCARE, INC.

Company Details

Entity Name: SMA HEALTHCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Nov 1961 (63 years ago)
Document Number: 703211
FEI/EIN Number 590976866
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

Agent

Name Role Address
SIMPSON, SCOTT ESQ Agent 595 W. GRANADA BLVD., STE. A, ORMOND BEACH, FL, 32174

Chief Financial Officer

Name Role Address
Schweizer Andrea Chief Financial Officer 150 MAGNOLIA AVENUE, DAYTONA BEACH, FL, 321142810

Chairman

Name Role Address
Rose James Chairman 150 MAGNOLIA AVENUE, DAYTONA BEACH, FL, 321142810

Chief Executive Officer

Name Role Address
Cosimi Ivan AII Chief Executive Officer 150 MAGNOLIA AVENUE, DAYTONA BEACH, FL, 321142810

Secretary

Name Role Address
Allen Deborah Secretary 150 MAGNOLIA AVENUE, DAYTONA BEACH, FL, 321142810

Chief Operating Officer

Name Role Address
Sharbono Nicole Chief Operating Officer 150 MAGNOLIA AVENUE, DAYTONA BEACH, FL, 321142810

Treasurer

Name Role Address
Brownlee Austin Treasurer 150 MAGNOLIA AVENUE, DAYTONA BEACH, FL, 321142810

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 No data 150 MAGNOLIA AVENUE, DAYTONA BEACH, FL, 32114
G21000100958 ECCLESIA BEHAVIORAL HEALTH ACTIVE 2021-08-03 2026-12-31 No data 150 MAGNOLIA AVENUE, DAYTONA BEACH, FL, 32114
G14000062039 STEWART-MARCHMAN-ACT BEHAVIORAL HEALTHCARE ACTIVE 2014-06-18 2029-12-31 No data 150 MAGNOLIA AVENUE, DAYTONA BEACH, FL, 32114
G10000105647 VINCE CARTER SANCTUARY ACTIVE 2010-11-18 2025-12-31 No data 150 MAGNOLIA AVENUE, DAYTONA BEACH, FL, 32114
G08296900276 STEWART-MARCHMAN-ACT BEHAVIORAL HEALTHCARE EXPIRED 2008-10-22 2013-12-31 No data 1220 WILLIS AVE., DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
MERGER 2021-06-15 No data 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. No data
AMENDMENT 2012-12-03 No data No data
AMENDMENT 2012-03-22 No data No data
AMENDED AND RESTATEDARTICLES 2008-09-29 No data No data
MERGER 2008-09-15 No data 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. No data
REINSTATEMENT 1996-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
NAME CHANGE AMENDMENT 1985-12-06 ACT, CORP. No data

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

Awards

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State