Search icon

CEREBRAL PALSY ADULT HOME, INCORPORATED

Company Details

Entity Name: CEREBRAL PALSY ADULT HOME, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 14 Oct 1966 (58 years ago)
Date of dissolution: 28 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Nov 2022 (2 years ago)
Document Number: 711630
FEI/EIN Number 59-1161328
Address: 660 SW 29TH TERRACE, FT LAUDERDALE, FL 33312
Mail Address: 660 SW 29TH TERRACE, FT LAUDERDALE, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1861678393 2008-01-15 2008-01-15 1001 NE 3RD AVE, POMPANO BEACH, FL, 330605712, US 1405 NW 10TH ST, DANIA, FL, 330042342, US

Contacts

Fax 9547856635
Phone +1 954-786-0344

Authorized person

Name MRS. MARSHA FAYE LINVILLE
Role EXECUTIVE DIRECTOR
Phone 9547860344

Taxonomy

Taxonomy Code 320600000X - Intellectual and/or Developmental Disabilities Residential Treatment Facility
License Number 10-1454GH
State FL
Is Primary Yes

Agent

Name Role
MACLEAN AND EMA, P.A. Agent

President

Name Role Address
Shine, Randolph President 1405 NW 10th Street, Dania Beach, FL 33004-2399

Director

Name Role Address
Shine, Randolph Director 1405 NW 10th Street, Dania Beach, FL 33004-2399
Tacquard, Branda Director 1405 NW 10th Street, Dania Beach, FL 33004-2399
DeMare, Griffith Director 1405 NW 10th Street, Dania Beach, FL 33004-2399

Treasurer

Name Role Address
Shine, Randolph Treasurer 1405 NW 10th Street, Dania Beach, FL 33004-2399

Vice President

Name Role Address
Tacquard, Branda Vice President 1405 NW 10th Street, Dania Beach, FL 33004-2399

Secretary

Name Role Address
DeMare, Griffith Secretary 1405 NW 10th Street, Dania Beach, FL 33004-2399

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000112269 IRVING'S LODGE EXPIRED 2018-10-16 2023-12-31 No data 1001 NORTHEAST 3RD AVE, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-06-30 660 SW 29TH TERRACE, FT LAUDERDALE, FL 33312 No data
CHANGE OF MAILING ADDRESS 2022-06-30 660 SW 29TH TERRACE, FT LAUDERDALE, FL 33312 No data
REGISTERED AGENT ADDRESS CHANGED 2018-11-01 2600 NE 14th Street Causeway, POMPANO BEACH, FL 33062 No data
REGISTERED AGENT NAME CHANGED 2018-11-01 MacLean and Ema, P.A. No data
AMENDED AND RESTATEDARTICLES 1991-10-23 No data No data
NAME CHANGE AMENDMENT 1971-09-28 CEREBRAL PALSY ADULT HOME, INCORPORATED No data

Documents

Name Date
Voluntary Dissolution 2022-11-28
ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2021-08-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-07-17
AMENDED ANNUAL REPORT 2019-06-03
ANNUAL REPORT 2019-03-06
AMENDED ANNUAL REPORT 2018-11-01
ANNUAL REPORT 2018-01-19

Date of last update: 06 Feb 2025

Sources: Florida Department of State