Search icon

MONARCHCARE, INC.

Company Details

Entity Name: MONARCHCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Sep 2000 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Jul 2012 (13 years ago)
Document Number: N00000006065
FEI/EIN Number 651059938
Address: 1280 SW 36 Avenue, Suite 103, Pompano Beach, FL, 33069, US
Mail Address: 1280 SW 36 Avenue, Suite 103, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Medoff Scott D Agent 1280 SW 36 Avenue, Pompano Beach, FL, 33069

President

Name Role Address
Medoff Scott D President 1280 SW 36 Avenue, Pompano Beach, FL, 33069

Secretary

Name Role Address
MEDOFF SCOTT D Secretary 1280 SW 36 Avenue, Pompano Beach, FL, 33069

Treasurer

Name Role Address
GOODMAN THERESA Treasurer 1280 SW 36 Avenue, Pompano Beach, FL, 33069

Vice President

Name Role Address
Lee Knyvett Vice President 1280 SW 36 Avenue, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 Medoff, Scott D No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 1280 SW 36 Avenue, Suite 103, Pompano Beach, FL 33069 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 1280 SW 36 Avenue, Suite 103, Pompano Beach, FL 33069 No data
CHANGE OF MAILING ADDRESS 2019-04-03 1280 SW 36 Avenue, Suite 103, Pompano Beach, FL 33069 No data
NAME CHANGE AMENDMENT 2012-07-17 MONARCHCARE, INC. No data
AMENDMENT 2006-02-01 No data No data
NAME CHANGE AMENDMENT 2004-11-29 CARESOURCE, INC. No data

Court Cases

Title Case Number Docket Date Status
ROBIN ABRAHAM, Appellant(s) v. MONARCHCARE and ANDREW ABRAHAM, Appellee(s). 4D2024-3041 2024-11-27 Open
Classification NOA Non Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
PRC220006555

Parties

Name Robin A Abraham
Role Appellant
Status Active
Representations Robin A Abraham
Name MONARCHCARE, INC.
Role Appellee
Status Active
Representations Christin Coleman Gallardo, Max Gabriel Soren
Name Andrew Abraham
Role Appellee
Status Active
Representations John Steven Schank
Name Guardianship of Joyce Olshen Abraham
Role Appellee
Status Active
Name Hon. Natasha Deprimo
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's December 12, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before January 15, 2025. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-12-31
Type Order
Subtype Order on Motion to Consolidate
Description ORDERED that appellant's December 24, 2024 motion to consolidate is granted, and case numbers 4D2024-3035, 4D2024-3037, and 4D2024-3041 are consolidated for purposes of assignment to the same appellant panel only.
View View File
Docket Date 2024-12-26
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
Docket Date 2024-12-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MonarchCare, Inc.
Docket Date 2024-12-16
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's appendix is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-12-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MonarchCare, Inc.
Docket Date 2024-12-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2024-12-12
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's December 12, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellees with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellees. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellees within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-12-12
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
Docket Date 2024-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-12-10
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's December 9, 2024 motion 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.
View View File
Docket Date 2024-12-10
Type Response
Subtype Response
Description Response in Opposition to Unopposed Motion to Consolidate Appeals
On Behalf Of MonarchCare, Inc.
Docket Date 2024-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MonarchCare, Inc.
Docket Date 2024-12-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
Docket Date 2024-12-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Robin A Abraham
View View File
Docket Date 2024-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Broward Clerk
Docket Date 2024-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-07-29
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-15
AMENDED ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2016-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State