Search icon

THE CHILDREN'S HOME SOCIETY OF FLORIDA - Florida Company Profile

Company Details

Entity Name: THE CHILDREN'S HOME SOCIETY OF FLORIDA
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: 08 May 1964 (61 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 19 Jul 2021 (4 years ago)
Document Number: 707262
FEI/EIN Number 590192430

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

Address: 5768 S. Semoran Blvd., Orlando, FL, 32822, US
Mail Address: 10401 Post Office Blvd. W FL 3 #1147, Orlando, FL, 32862, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWEET ANDRY President 5766 S. Semoran Boulevard, Orlando, FL, 32822
MCDONALD BARBARA Treasurer 5766 S. Semoran Boulevard, Orlando, FL, 32822
Meyer Brand Chairman 5766 S. Semoran Boulevard, Orlando, FL, 32822
Brise Ronald A Vice President 5766 S. Semoran Boulevard, Orlando, FL, 32822
COOK KYMBERLY Secretary 5766 S. Semoran Boulevard, Orlando, FL, 32822
CORPORATE CREATIONS NETWORK INC. Agent -

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
S6DHE4L8ZLT5
CAGE Code:
3YCZ9
UEI Expiration Date:
2025-10-18

Business Information

Division Name:
THE CHILDREN'S HOME SOCIETY OF FLORIDA
Division Number:
CHILDREN'S
Activation Date:
2024-10-22
Initial Registration Date:
2004-07-19

National Provider Identifier

NPI Number:
1427724418
Certification Date:
2021-07-28

Authorized Person:

Name:
EILEEN TOSOLINI
Role:
PROVIDER RELATIONS MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
251S00000X - Community/Behavioral Health Agency
Is Primary:
Yes

Contacts:

Legal Entity Identifier

LEI Number:
5493000MCMV1JRUK5L02

Registration Details:

Initial Registration Date:
2017-03-11
Next Renewal Date:
2018-03-09
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000139602 CHILDREN'S HOME SOCIETY OF FLORIDA ACTIVE 2022-11-09 2027-12-31 - 5766 S. SEMORAN BLVD., ORLANDO, FL, 32822
G22000139603 CHS ACTIVE 2022-11-09 2027-12-31 - 5766 S. SEMORAN BLVD., ORLANDO, FL, 32822
G21000165359 ZIGLER CHILD DEVELOPMENT CENTER ACTIVE 2021-12-14 2026-12-31 - 1403 DIXON BLVD, COCOA, FL, 32922
G17000101266 CHS UPSCALE THRIFT SHOP EXPIRED 2017-09-06 2022-12-31 - 482 S KELLER ROAD, 3RD FLOOR, ORLANDO, FL, 32810
G16000092399 TITUSVILLE EARLY HEAD START` EXPIRED 2016-08-25 2021-12-31 - 326 CROTON ROAD, MELBOURNE, FL, 32935
G16000092390 MARJORIE OLSEN EARLY HEAD START EXPIRED 2016-08-25 2021-12-31 - 326 CROTON ROAD, MELBOURNE, FL, 32935
G16000092393 U.F. GIBBS EARLY HEAD START EXPIRED 2016-08-25 2021-12-31 - 326 CROTON ROAD, MELBOURNE, FL, 32935
G10000116448 HACIENDA-A HOME FOR WOMEN ACTIVE 2010-12-20 2025-12-31 - 326 CROTON ROAD, MELBOURNE, FL, 32935
G10000114348 BRIDGES AT LAKE PARK EXPIRED 2010-12-14 2015-12-31 - 300 10TH ST, SUITE 202, LAKE PARK, FL, 33403
G10000102122 FAMILY TREASURES THRIFT SHOP EXPIRED 2010-11-08 2015-12-31 - 1485 S. SEMORAN BLVD., SUITE 1448, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-13 5768 S. Semoran Blvd., Orlando, FL 32822 -
CHANGE OF MAILING ADDRESS 2024-08-13 5768 S. Semoran Blvd., Orlando, FL 32822 -
AMENDED AND RESTATEDARTICLES 2021-07-19 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-14 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2021-07-14 CORPORATE CREATIONS NETWORK, INC. -
AMENDED AND RESTATEDARTICLES 2015-07-20 - -
AMENDED AND RESTATEDARTICLES 2009-05-06 - -
AMENDED AND RESTATEDARTICLES 2003-12-16 - -
AMENDMENT 1991-08-15 - -
AMENDMENT 1984-01-18 - -

Court Cases

Title Case Number Docket Date Status
MILAGROS RODRIGUEZ, VS CHILDREN'S HOME SOCIETY OF FLORIDA, 3D2019-2263 2019-11-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-9791

Parties

Name MILAGROS RODRIGUEZ INC
Role Appellant
Status Active
Name THE CHILDREN'S HOME SOCIETY OF FLORIDA
Role Appellee
Status Active
Representations CHRISTOPHER J. FRAGA, KAYLA A. RIERA-GOMEZ
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-03
Type Event
Subtype File Destroyed
Description File Destroyed ~ 1CD ( copy ) Destroyed
Docket Date 2020-03-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-27
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant’s pro se “Objection Affirmed and Order Denied Motions Support” filed on February 25, 2020, is treated as a motion for rehearing. Said motion is hereby denied. SALTER, SCALES and MILLER, JJ., concur.
Docket Date 2020-02-25
Type Response
Subtype Objection
Description Objection ~ AFFIRMED AND ORDER DENIED MOTIONS SUPPORT
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-02-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2020-02-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, the appellant’s pro se Motions for Supplemented Records filed on January 22, 2020, and January 23, 2020, are hereby denied, as there is no indication that the records attached to the Motions were submitted to, or considered by, the trial court or opposing counsel in the present case.
Docket Date 2020-02-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHILDREN'S HOME SOCIETY OF FLORIDA
Docket Date 2020-01-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ CD Copy IN VAULT
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-01-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-01-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-01-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-01-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-01-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Juvenile
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-01-06
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, the pro se appellant's Motion to Strike is herebydenied. The appellant shall have until January 31, 2020, within which to arrangefor the designation and filing of the circuit court record and to file and serve theinitial brief, as required by the Florida Rules of Appellate Procedure. The failureto complete these requirements by the date indicated may result in the dismissal ofthe appeal or a summary affirmance of the final circuit court order.
Docket Date 2019-12-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2019-12-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHILDREN'S HOME SOCIETY OF FLORIDA
Docket Date 2019-12-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2019-12-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of CHILDREN'S HOME SOCIETY OF FLORIDA
Docket Date 2019-12-03
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATION OF EMAIL AND ADDRESS
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2019-12-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AND SUPPORT
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2019-11-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellant’s pro se Motion for Enforcement of Transcript and Video, and Motion to Request the File on Appeal is hereby stricken as indecipherable.
Docket Date 2019-11-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion stricken as indecipherable on 11/26/19 - MOTION FOR ENFORCEMENT TRANSCRIPT AND VIDEO / MOTION TO REQUEST THE FILE ON APPEAL
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2019-11-25
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
On Behalf Of Miami-Dade Clerk
Docket Date 2019-11-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2019-11-22
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2019-11-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's pro se "Motion for Dissolve Order" and the documents attached to the Notice of Appeal are treated as the appellant's initial brief.
Docket Date 2019-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2019-11-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion treated as the Initial Brief on 11/25/19 - MOTION FOR DISSOLVE ORDER
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2019-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-01-25
AMENDED ANNUAL REPORT 2023-06-08
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-28
AMENDED ANNUAL REPORT 2021-07-26
Amended and Restated Articles 2021-07-19
Reg. Agent Change 2021-07-14
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-16

USAspending Awards / Financial Assistance

Date:
2024-12-09
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
EARLY HEAD START
Obligated Amount:
1066875.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-09-19
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
M-POWER HOUSE TRANSITIONAL LIVING PROGRAM (TLP)
Obligated Amount:
250000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-09-15
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
BASIC CENTER PALM BEACH
Obligated Amount:
398000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-09-24
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
CHS WESTERN REGION - STREET SOLUTIONS TEAM
Obligated Amount:
450000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-09-23
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
BASIC CENTER PROGRAM - THE CHILDREN?S HOME SOCIETY OF FLORIDA, TREASURE COAST REGION
Obligated Amount:
592971.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 01 Jun 2025

Sources: Florida Department of State