Search icon

SHEDEV COMMUNITY OUTREACH CENTER, INC. - Florida Company Profile

Branch

Company Details

Entity Name: SHEDEV COMMUNITY OUTREACH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 24 Nov 2014 (10 years ago)
Branch of: SHEDEV COMMUNITY OUTREACH CENTER, INC., NEW YORK (Company Number 3749532)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jun 2016 (9 years ago)
Document Number: F14000005049
FEI/EIN Number 263852328

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

Address: 1226 E. 56TH STREET, BROOKLYN, NY, 11234
Mail Address: 1226 E. 56TH STREET, BROOKLYN, NY, 11234, US
Place of Formation: NEW YORK

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1710496237 2017-09-27 2022-07-21 13194 US HIGHWAY 301 S STE 147, RIVERVIEW, FL, 335787410, US 11812 GILMERTON DR, RIVERVIEW, FL, 335793929, US

Contacts

Phone +1 813-677-8106
Phone +1 718-637-1556

Authorized person

Name DR. SHERON ALEXIS-JOHN
Role PRESIDENT
Phone 7186371556

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
Is Primary No
Taxonomy Code 225X00000X - Occupational Therapist
Is Primary No
Taxonomy Code 235Z00000X - Speech-Language Pathologist
Is Primary No
Taxonomy Code 261QH0700X - Hearing and Speech Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
ALEXIS-JOHN SHERON President 1226 E 56th Street, Brooklyn, NY, 11234
SYLVESTER ODESSA Secretary 742 PAWNEE STREET, BETHLEHEM, PA, 18015
BARROW KEISHA Treasurer 1226 EAST 56TH STREET, BROOKLYN, NY
RAHDERT GEORGE K Agent 535 CENTRAL AVENUE, ST PETERSBURG, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000093093 PERSONAL TOUCH REHABILITATION AND WELLNESS EXPIRED 2017-08-22 2022-12-31 - 13194 US HIGHWAY 301S, SUITE 147, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-28 1226 E. 56TH STREET, BROOKLYN, NY 11234 -
REINSTATEMENT 2016-06-10 - -
REGISTERED AGENT NAME CHANGED 2016-06-10 RAHDERT, GEORGE K -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-08-25
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-03
REINSTATEMENT 2016-06-10
Foreign Non-Profit 2014-11-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State