Search icon

COMMUNITY HOME HEALTH SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY HOME HEALTH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Nov 1974 (50 years ago)
Date of dissolution: 06 May 1985 (40 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 1985 (40 years ago)
Document Number: 731352
FEI/EIN Number 237432845

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

Address: 1301 WEST COPANS ROAD, BLDG. C, POMPANO BEACH, FL, 33060
Mail Address: 1301 WEST COPANS ROAD, BLDG. C, POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARMER, GARY M. ESQ. Agent 633 SO. ANDREWS AVENUE, FT. LAUDERDALE, FL, 33301
FERRIS, LEE ANN President 703 SUNSET ROAD, BOYNTON BEACH, FL
JOLLY, BRUCE Vice President 322 SE 3RD AVENUE, FT LAUDERDALE, FL
JOLLY, BRUCE Director 322 SE 3RD AVENUE, FT LAUDERDALE, FL
FERRIS, JANET Treasurer 917 CARRAWAY ST, TALLAHASSEE, FL
FERRIS, JANET Director 917 CARRAWAY ST, TALLAHASSEE, FL
OTT, FRANKLIN B M.D. Director 2000 S. OCEAN BLVD.,#708, DELRAY BEACH, FL
HANK, EMIL M.D. Director 4800 N.E. 20TH TERR., FT LAUDERDALE, FL
PEARSON, PAT Director 2220 N.E. 53RD ST, FT LAUDERDALE, FL
FERRIS, LEE ANN Director 703 SUNSET ROAD, BOYNTON BEACH, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1985-05-06 - -
REINSTATEMENT 1984-12-17 - -
REGISTERED AGENT ADDRESS CHANGED 1984-12-17 633 SO. ANDREWS AVENUE, 3RD FLOOR, FT. LAUDERDALE, FL 33301 -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Court Cases

Title Case Number Docket Date Status
ANTHONY CELESTE, JR. VS MEDICAL SERVICES OF AMERICA. INC., et al. 4D2022-1124 2022-04-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-018673

Parties

Name Anthony Celeste, Jr.
Role Appellant
Status Active
Name Diane Feaster, RN, BSN
Role Appellee
Status Active
Name Deborah Nunez, RN BSN
Role Appellee
Status Active
Name COMMUNITY HOME HEALTH SERVICES, INC.
Role Appellee
Status Active
Name Jason Haffizulla, MD
Role Appellee
Status Active
Name MEDICAL SERVICES OF AMERICA, INC.
Role Appellee
Status Active
Representations James L. White, David Andrew Kirsch, Anthony P Corsini
Name Michelle Shipley, RN, BSN
Role Appellee
Status Active
Name MARIE, LLC
Role Appellee
Status Active
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-07-20
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ ORDERED that, upon consideration of appellant's July 15, 2022 response, the above-styled appeal is dismissed as untimely filed. Fla. R. App. P. 9.020(h)(1) (providing an exclusive list of motions which toll rendition of an order), 9.110(b).KLINGENSMITH, C.J. and CONNER, J., concur.WARNER, J., concurs in result only.
Docket Date 2022-07-15
Type Response
Subtype Response
Description Response ~ TO JUNE 30, 2022 ORDER FOR UNTIMELY FILING OF NOTICE OF APPEAL
On Behalf Of Anthony Celeste, Jr.
Docket Date 2022-07-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Anthony Celeste, Jr.
Docket Date 2022-07-15
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Anthony Celeste, Jr.
Docket Date 2022-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of Medical Services of America. Inc.
Docket Date 2022-07-14
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that James L. White and Anthony P. Corsini's July 14, 2022 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-07-06
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2022-07-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Anthony Celeste, Jr.
Docket Date 2022-06-30
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on April 25, 2022, and the Notice reflects December 16, 2021, as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2022-06-30
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Anthony Celeste, Jr.
Docket Date 2022-06-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 150 PAGES (PAGES 1-148)
On Behalf Of Clerk - Broward
Docket Date 2022-05-31
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s May 31, 2022 motion for extension of time to file the determination of indigent status is granted, and appellant shall file the determination of indigent status within thirty (30) days from the date of this order. Further,ORDERED that appellant's May 31, 2022 motion for extension of time to file the order appealed is granted, and appellant shall file a conformed copy of the order being appealed within thirty (30) days from the date of this order.
Docket Date 2022-05-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Anthony Celeste, Jr.
Docket Date 2022-05-18
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant shall comply with this court’s April 26, 2022 filing fee order within ten (10) days from the date of this order.
Docket Date 2022-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's May 9, 2022 motion for extension of time is granted, and appellant shall file a conformed copy of the order being appealed within twenty (20) days from the date of this order.
Docket Date 2022-05-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A CONFORMED COPY OF THE ORDER BEING APPEALED
On Behalf Of Anthony Celeste, Jr.
Docket Date 2022-05-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2022-05-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address.
Docket Date 2022-05-09
Type Response
Subtype Response
Description Response ~ TO FILING FEE ORDER
On Behalf Of Anthony Celeste, Jr.
Docket Date 2022-04-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to file Amended NOA ~ The Court has received the Notice of Appeal filed by Anthony Celeste, Jr. in the above-styled case. The notice is not in conformance with the Florida Rules of Appellate Procedure.ORDERED that within ten (10) days from the date of this order, Anthony Celeste, Jr. shall file with the clerk of the lower tribunal an amended Notice of Appeal to reflect that appellant is appealing to the Fourth District Court of Appeal.
Docket Date 2022-04-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2022-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Anthony Celeste, Jr.
Docket Date 2022-04-25
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Date of last update: 01 Mar 2025

Sources: Florida Department of State