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 |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1528463072 | 2014-10-27 | 2014-10-27 | 8443 BAYMEADOWS RD., SUITE 1, JACKSONVILLE, FL, 32256, US | 8443 BAYMEADOWS RD, SUITE 1, JACKSONVILLE, FL, 322567440, US | |||||||||||||||
|
Phone | +1 904-726-1500 |
Authorized person
Name | DR. AMBER K OLIVEIRA |
Role | ASSISTANT DIRECTOR OF HEAD START |
Phone | 9047261500 |
Taxonomy
Taxonomy Code | 252Y00000X - Early Intervention Provider Agency |
State | FL |
Is Primary | Yes |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EPISCOPAL CHILDREN'S SERVICES HEALTH & WELFARE BENEFITS PLAN | 2023 | 591146765 | 2024-05-13 | EPISCOPAL CHILDREN'S SERVICES | 644 | |||||||||||||||||||
|
Active participants | 654 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1992-01-01 |
Business code | 611000 |
Sponsor’s telephone number | 9047261500 |
Plan sponsor’s mailing address | 8443 BAYMEADOWS RD STE #1, JACKSONVILLE, FL, 32256 |
Plan sponsor’s address | 8443 BAYMEADOWS RD STE #1, JACKSONVILLE, FL, 32256 |
Number of participants as of the end of the plan year
Active participants | 669 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1992-01-01 |
Business code | 611000 |
Sponsor’s telephone number | 9047261500 |
Plan sponsor’s mailing address | 8443 BAYMEADOWS RD STE #1, JACKSONVILLE, FL, 32256 |
Plan sponsor’s address | 8443 BAYMEADOWS RD STE #1, JACKSONVILLE, FL, 32256 |
Number of participants as of the end of the plan year
Active participants | 656 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1992-01-01 |
Business code | 611000 |
Sponsor’s telephone number | 9047261500 |
Plan sponsor’s mailing address | 8443 BAYMEADOWS RD STE #1, JACKSONVILLE, FL, 32256 |
Plan sponsor’s address | 8443 BAYMEADOWS RD STE #1, JACKSONVILLE, FL, 32256 |
Number of participants as of the end of the plan year
Active participants | 562 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1992-01-01 |
Business code | 611000 |
Sponsor’s telephone number | 9047261500 |
Plan sponsor’s mailing address | 8443 BAYMEADOWS RD STE #1, JACKSONVILLE, FL, 32256 |
Plan sponsor’s address | 8443 BAYMEADOWS RD STE #1, JACKSONVILLE, FL, 32256 |
Number of participants as of the end of the plan year
Active participants | 544 |
Other retired or separated participants entitled to future benefits | 0 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1992-01-01 |
Business code | 611000 |
Sponsor’s telephone number | 9047261500 |
Plan sponsor’s mailing address | 8443 BAYMEADOWS RD STE #1, JACKSONVILLE, FL, 32256 |
Plan sponsor’s address | 8443 BAYMEADOWS RD STE #1, JACKSONVILLE, FL, 32256 |
Number of participants as of the end of the plan year
Active participants | 550 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1992-01-01 |
Business code | 611000 |
Sponsor’s telephone number | 9047261500 |
Plan sponsor’s mailing address | 8443 BAYMEADOWS RD STE #1, JACKSONVILLE, FL, 32256 |
Plan sponsor’s address | 8443 BAYMEADOWS RD STE #1, JACKSONVILLE, FL, 32256 |
Number of participants as of the end of the plan year
Active participants | 376 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1992-01-01 |
Business code | 611000 |
Sponsor’s telephone number | 9047261500 |
Plan sponsor’s mailing address | 8443 BAYMEADOWS RD STE #1, JACKSONVILLE, FL, 32256 |
Plan sponsor’s address | 8443 BAYMEADOWS RD STE #1, JACKSONVILLE, FL, 32256 |
Number of participants as of the end of the plan year
Active participants | 247 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1992-01-01 |
Business code | 611000 |
Sponsor’s telephone number | 9047261500 |
Plan sponsor’s mailing address | 8443 BAYMEADOWS RD STE #1, JACKSONVILLE, FL, 32256 |
Plan sponsor’s address | 8443 BAYMEADOWS RD STE #1, JACKSONVILLE, FL, 32256 |
Number of participants as of the end of the plan year
Active participants | 162 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1992-01-01 |
Business code | 611000 |
Sponsor’s telephone number | 9047261500 |
Plan sponsor’s mailing address | 8443 BAYMEADOWS RD STE #1, JACKSONVILLE, FL, 32256 |
Plan sponsor’s address | 8443 BAYMEADOWS RD STE #1, JACKSONVILLE, FL, 32256 |
Number of participants as of the end of the plan year
Active participants | 211 |
Name | Role | Address |
---|---|---|
Roby Natalya BDr. | Chief Executive Officer | 8649 BAYPINE ROAD, JACKSONVILLE, FL, 32256 |
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 |
Smith Karen E | Trustee | 14152 Mahogany Ave, Jacksonville, FL, 32258 |
Swanson Destinee B | Trustee | 50 North Laura Street, Jacksonville, FL, 32202 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State