Search icon

HB REHABILITATIVE SERVICES, INC.

Company Details

Entity Name: HB REHABILITATIVE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 18 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2017 (7 years ago)
Document Number: F12000000229
FEI/EIN Number 452622986
Address: 3599 UNIVERSITY BLVD SOUTH, JACKSONVILLE, FL, 32216, US
Mail Address: 3599 UNIVERSITY BLVD SOUTH, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: GEORGIA

Agent

Name Role Address
KWIATEK KELLY Agent 303 NORTH CLYDE MORRIS BLVD., DAYTONA BEACH, FL, 32114

Director

Name Role Address
BAER DOUGLAS M Director 3599 UNIVERSITY BLVD SOUTH, JACKSONVILLE, FL, 32216
FEASEL JEFF Director 303 NORTH CLYDE MORRIS BLVD, DAYTONA BEACH, FL, 32114
TABOR J. B Director 3599 University Blvd. South, Jacksonville, FL, 32216
Tineo Alberto Director 303 N. Clyde Morris Blvd., Daytona Beach, FL, 32114

Vice President

Name Role Address
BAER DOUGLAS M Vice President 3599 UNIVERSITY BLVD SOUTH, JACKSONVILLE, FL, 32216

President

Name Role Address
FEASEL JEFF President 303 NORTH CLYDE MORRIS BLVD, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-02 KWIATEK, KELLY No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-22 303 NORTH CLYDE MORRIS BLVD., DAYTONA BEACH, FL 32114 No data
REINSTATEMENT 2017-11-14 No data No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-02
AMENDED ANNUAL REPORT 2020-09-22
AMENDED ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2020-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State