Search icon

EPISCOPAL CHILDREN'S SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: EPISCOPAL CHILDREN'S SERVICES, 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: 31 Mar 1966 (59 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Apr 2024 (a year ago)
Document Number: 710640
FEI/EIN Number 591146765

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

Address: 8649 BAYPINE ROAD, BLDG. 7 - SUITE 300, JACKSONVILLE, FL, 32256, US
Mail Address: 8649 BAYPINE ROAD, BLDG. 7 - SUITE 300, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH HULSEY & BUSEY, Professional Associa Agent One Independent Drive, JACKSONVILLE, FL, 32202
Ford Thabata Trustee 800 Prudential Dr, Jacksonville, FL, 32207
Ammons Wiley Fr. Trustee 7500 Southside Blvd, Jacksonville, FL, 32256
Alula Yared Dr. Trustee 8156 Wekiva Way, Jacksonville, FL, 32256
Roby Natalya BDr. President 8649 BAYPINE ROAD, JACKSONVILLE, FL, 32256
Swanson Destinee Trustee 50 North Laura Street, Jacksonville, FL, 32202
Smith Christine B Trustee 800 Prudential Drive, Jacksonville, FL, 32207

National Provider Identifier

NPI Number:
1528463072

Authorized Person:

Name:
DR. AMBER K OLIVEIRA
Role:
ASSISTANT DIRECTOR OF HEAD START
Phone:

Taxonomy:

Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
591146765
Plan Year:
2023
Number Of Participants:
644
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
562
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
562
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
544
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
550
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000078029 ECS4KIDS ACTIVE 2024-06-26 2029-12-31 - 8649 BAYPINE ROAD, STE. 300, BLDG. 7, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-05 8649 BAYPINE ROAD, BLDG. 7 - SUITE 300, JACKSONVILLE, FL 32256 -
AMENDMENT 2024-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 8649 BAYPINE ROAD, BLDG. 7 - SUITE 300, JACKSONVILLE, FL 32256 -
AMENDED AND RESTATEDARTICLES 2021-12-01 - -
AMENDED AND RESTATEDARTICLES 2021-06-15 - -
REGISTERED AGENT NAME CHANGED 2019-02-28 SMITH HULSEY & BUSEY, Professional Association -
REGISTERED AGENT ADDRESS CHANGED 2019-02-28 One Independent Drive, Suite 3300, JACKSONVILLE, FL 32202 -
AMENDED AND RESTATEDARTICLES 2009-05-05 - -
REINSTATEMENT 2002-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Court Cases

Title Case Number Docket Date Status
Episcopal Children's Services, Inc., Appellant(s) v. Department of Children and Families, Appellee(s). 5D2024-0089 2024-01-10 Open
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Administrative Agency
23-2120

Parties

Name EPISCOPAL CHILDREN'S SERVICES, INC.
Role Appellant
Status Active
Representations Allan E. Wulbern, John W. Wallace
Name Tallahassee Department of Children and Families
Role Appellee
Status Active
Representations Elizabeth S. Floyd, David G. Tucker, Andrew McGinley

Docket Entries

Docket Date 2024-05-30
Type Record
Subtype Supplemental Record
Description Supplemental Record; 10 pages
Docket Date 2024-05-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Episcopal Children's Services, Inc.
Docket Date 2024-05-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record- STIPULATION
On Behalf Of Episcopal Children's Services, Inc.
Docket Date 2024-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tallahassee Department of Children and Families
Docket Date 2024-04-26
Type Response
Subtype OA Preference Request
Description AE's OA PREFERENCE
On Behalf Of Tallahassee Department of Children and Families
Docket Date 2024-04-22
Type Response
Subtype Response
Description AA'S OA PREFERENCE
On Behalf Of Episcopal Children's Services, Inc.
Docket Date 2024-04-22
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Tallahassee Department of Children and Families
Docket Date 2024-04-19
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-04-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Episcopal Children's Services, Inc.
Docket Date 2024-03-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Episcopal Children's Services, Inc.
Docket Date 2024-02-15
Type Record
Subtype Record on Appeal
Description Received Records ~ TRANSCRIPTS; 76 PAGES
Docket Date 2024-02-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 774 PAGES
Docket Date 2024-01-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Episcopal Children's Services, Inc.
Docket Date 2024-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE: 01/10/2024
On Behalf Of Episcopal Children's Services, Inc.
Docket Date 2024-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-06-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-05-22
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; SROA BY 6/11/24; RB W/IN 10 DYS
View View File
EPISCOPAL CHILDREN'S SERVICES, INC. VS DEPARTMENT OF CHILDREN AND FAMILIES 5D2023-3039 2023-10-10 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Administrative Agency
23-002120

Parties

Name Robert J. Telfer, III
Role Judge/Judicial Officer
Status Active
Name EPISCOPAL CHILDREN'S SERVICES, INC.
Role Appellant
Status Active
Representations John W Wallace, Allan E. Wulbern
Name Tallahassee Department of Children and Families
Role Appellee
Status Active
Representations Elizabeth S. Floyd, David G. Tucker

Docket Entries

Docket Date 2023-10-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 10/10/2023
On Behalf Of Episcopal Children's Services, Inc.
Docket Date 2023-10-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)
Docket Date 2023-11-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-11-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-11-01
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-11-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-10-25
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STMT PER 10/11 ORDER
On Behalf Of Tallahassee Department of Children and Families
Docket Date 2023-10-20
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 10/11 ORDER
On Behalf Of Episcopal Children's Services, Inc.
Docket Date 2023-10-11
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE BRIEF STMT W/I 10 DAYS; AE RESPOND W/I 10 DAYS OF BRIEF STMT; NEITHER TO EXCEED 6 PAGES

Documents

Name Date
Amendment 2024-04-05
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-22
AMENDED ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2022-01-06
Amended and Restated Articles 2021-12-01
Amended and Restated Articles 2021-06-15
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-28

USAspending Awards / Financial Assistance

Date:
2022-03-31
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES
Obligated Amount:
2054.05
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