Search icon

SHEDEV COMMUNITY OUTREACH CENTER, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

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 (11 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

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

National Provider Identifier

NPI Number:
1710496237

Authorized Person:

Name:
DR. SHERON ALEXIS-JOHN
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State