Search icon

COMMUNITY BASED CARE OF BREVARD, INC.

Company Details

Entity Name: COMMUNITY BASED CARE OF BREVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Sep 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2024 (3 months ago)
Document Number: N01000006570
FEI/EIN Number 020545137
Address: 389 Commerce Parkway, Suite 120, Rockledge, FL, 32955-4202, US
Mail Address: 389 Commerce Parkway, Suite 120, Rockledge, FL, 32955-4202, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508900564 2007-02-16 2020-08-22 760 NORTH DR STE E, MELBOURNE, FL, 329349247, US 760 NORTH DR STE E, MELBOURNE, FL, 329349247, US

Contacts

Phone +1 321-752-4650
Fax 3217523188

Authorized person

Name DR. PATRICIA NELLIUS
Role CHIEF EXECUTIVE OFFICER
Phone 3217523183

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary Yes

Agent

Name Role Address
Johnson Donald P Agent 389 Commerce Parkway, Rockledge, FL, 329554202

Vice Chairman

Name Role Address
Doddy Storm Vice Chairman 389 Commerce Parkway, Rockledge, FL, 329554202

Treasurer

Name Role Address
Austin Eric Treasurer 389 Commerce Parkway, Rockledge, FL, 329554202

Chairman

Name Role Address
Rodgers Dan Chairman 389 Commerce Parkway, Rockledge, FL, 329554202

Comm

Name Role Address
Larkin Stephanie Comm 389 Commerce Parkway, Rockledge, FL, 329554202
Clark Merton Comm 389 Commerce Parkway, Rockledge, FL, 329554202

President

Name Role Address
Scarpelli Philip President 389 Commerce Parkway, Rockledge, FL, 329554202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000038965 BREVARD FAMILY PARTNERSHIP ACTIVE 2024-03-18 2029-12-31 No data 389 COMMERCE PARKWAY, SUITE 120, ROCKLEDGE, FL, 32955
G24000039140 FAMILY PARTNERSHIPS OF CENTRAL FLORIDA ACTIVE 2024-03-18 2029-12-31 No data 389 COMMERCE PARKWAY, SUITE 120, ROCKLEDGE, FL, 32955
G08200900242 BREVARD FAMILY PARTNERSHIP EXPIRED 2008-07-18 2013-12-31 No data 760 NORTH DRIVE SUITE E, MELBOURNE, FL, 32934
G08106900176 BREVARD C.A.R.E.S. EXPIRED 2008-04-15 2013-12-31 No data 760 NORTH DRIVE, SUITE E, MELBOURNE, FL, 32934

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
AMENDED AND RESTATEDARTICLES 2024-06-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 389 Commerce Parkway, Suite 120, Rockledge, FL 32955-4202 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 389 Commerce Parkway, Suite 120, Rockledge, FL 32955-4202 No data
REGISTERED AGENT NAME CHANGED 2022-04-25 Johnson, Donald Patrick No data
CHANGE OF MAILING ADDRESS 2022-04-25 389 Commerce Parkway, Suite 120, Rockledge, FL 32955-4202 No data
REINSTATEMENT 2016-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-10-08 No data No data

Court Cases

Title Case Number Docket Date Status
D. L., Appellant(s), v. The Devereaux Foundation, Inc. d/b/a Devereaux Florida, Community Based Care of Brevard, Inc. d/b/a Brevard Family Partnership and Barbara Jones, Appellee(s). 5D2024-3492 2024-12-20 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2023-CA-24604

Parties

Name D & L LLC
Role Appellant
Status Active
Representations Dimitrios Alexandros Peteves, Lisa Marie Hoffman, Howard M. Talenfeld
Name The Devereaux Foundation, Inc.
Role Appellee
Status Active
Representations James Steven Toscano, Michael David Piccolo, Rebecca Elizabeth Rhoden
Name Devereaux Florida
Role Appellee
Status Active
Name COMMUNITY BASED CARE OF BREVARD, INC.
Role Appellee
Status Active
Representations Robert Best Buchanan
Name Brevard Family Partnership
Role Appellee
Status Active
Name BARBARA JONES, LLC
Role Appellee
Status Active
Representations Sage Morris-Webster, Lauren Elizabeth Bobek
Name Hon. Michelle Lynn Naberhaus
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Devereaux Foundation, Inc.
Docket Date 2024-12-20
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-12-20
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee - Fee Paid
View View File
Docket Date 2024-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-20
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 12/19/2024
D.L., Appellant(s) v. Community Based Care of Brevard, Inc., d/b/a Brevard Family Partnership, The Devereaux Foundation, Inc., d/b/a Devereaux Florida and Barbara Jones, Appellee(s). 5D2024-2975 2024-10-28 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2023-CA-2460

Parties

Name D & L LLC
Role Appellant
Status Active
Representations Dimitrios Alexandros Peteves, Lisa Marie Hoffman, Bryan Scott Gowdy, Howard M. Talenfeld
Name COMMUNITY BASED CARE OF BREVARD, INC.
Role Appellee
Status Active
Representations Robert Best Buchanan
Name Brevard Family Partnership
Role Appellee
Status Active
Name The Devereaux Foundation, Inc.
Role Appellee
Status Active
Representations James Steven Toscano, Michael David Piccolo, Rebecca Elizabeth Rhoden
Name Devereaux Florida
Role Appellee
Status Active
Name BARBARA JONES, LLC
Role Appellee
Status Active
Representations Sage Morris-Webster
Name Hon. Michelle Lynn Naberhaus
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Order
Subtype Order
Description APPEAL TO PROCEED PURUSANT TO FRAP 9.110(k). AEs TO FILE MEDIATION DOCUMENTS W/IN 10 DAYS
View View File
Docket Date 2024-11-04
Type Record
Subtype Appendix to Response
Description Appendix to Brief Statement
On Behalf Of D. L.
Docket Date 2024-11-04
Type Response
Subtype Response
Description BRIEF STATEMENT PER 10/29 ORDER
On Behalf Of D. L.
Docket Date 2024-10-29
Type Order
Subtype Order
Description Order; AA W/IN 10 DYS FILE BRIEF STMNT RE: ADVISING WHETHER COUNTS DISPOSED OF...; AES' W/IN 10 DYS FILE RESPONSE; NEITHER TO EXCEED 6 PGS
View View File
Docket Date 2024-10-28
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 09/25/2024
On Behalf Of D. L.
Docket Date 2024-10-28
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-10-28
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Devereaux Foundation, Inc.
Docket Date 2024-12-06
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
B.M. AND L.M., INDIVIDUALLY AND AS PARENTS OF W.M., A CHILD VS STATEWIDE GUARDIAN AD LITEM OFFICE, COMMUNITY BASED CARE OF BREVARD, INC. D/B/A BREVARD FAMILY PARTNERSHIP, IMPOWER, INC., FAMILY ALLIES, INC., ET AL 5D2022-2209 2022-09-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2020-CA-033251

Parties

Name B.M. and L.M., Parents of W.M., a Child
Role Appellant
Status Active
Representations Douglas R. Beam
Name Guardian ad Litem Office Statewide
Role Appellee
Status Active
Representations Karen N. Nissen, Lisa J. Augspurger, Matthew A. Hicks, Thomas F. Brink, Jeffrey S. Weiss, Joshua B. Walker, Kevin M. Sullivan, Robert B. Buchanan, Kelley Schaeffer, Ashley Makris, Anthony Iannacio, Natasha Coyle, David Goulfine, Sage Morris-Webster, Thomasina F. Moore, Kara Graham, Gregory A. Hearing
Name COMMUNITY BASED CARE OF BREVARD, INC.
Role Appellee
Status Active
Name Beverly Saltz
Role Appellee
Status Active
Name K.M., a Child
Role Appellee
Status Active
Name FAMILY ALLIES, INC.
Role Appellee
Status Active
Name Shellie Miller
Role Appellee
Status Active
Name Jean Romulus
Role Appellee
Status Active
Name Louis Hill, III
Role Appellee
Status Active
Name BREVARD Department of Children and Families
Role Appellee
Status Active
Name Brevard Family Partnership
Role Appellee
Status Active
Name Kristen Stevenson
Role Appellee
Status Active
Name IMPOWER, INC.
Role Appellee
Status Active
Name Marie Romulus
Role Appellee
Status Active
Name R.M., a child
Role Appellee
Status Active
Name Tallahassee Department of Children and Families
Role Appellee
Status Active
Name Hon. Michelle L. Naberhaus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-12-30
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-12-09
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-12-09
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION
On Behalf Of B.M. and L.M., Parents of W.M., a Child
Docket Date 2022-11-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA'S W/IN 10 DYS
Docket Date 2022-11-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 6085 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-09-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-09-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/13/22
On Behalf Of B.M. and L.M., Parents of W.M., a Child
ALLIANCE OF NONPROFITS FOR INSURANCE RISK RETENTION GROUP, INC., AS SUBROGEE OF COMMUNITY BASED CARE OF BREVARD, INC. AND THE STATE OF FLORIDA DEPARTMENT OF CHILDREN AND FAMILIES VS IMPOWER, INC. AND THE DEVEREUX FOUNDATION, INC. 5D2022-0145 2022-01-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-049764

Parties

Name COMMUNITY BASED CARE OF BREVARD, INC.
Role Appellant
Status Active
Name Tallahassee Department of Children and Families
Role Appellant
Status Active
Name Alliance of Nonprofits Risk Retention Group, Inc.
Role Appellant
Status Active
Representations Richard B. Bush
Name THE DEVEREUX FOUNDATION, INC.
Role Appellee
Status Active
Name IMPOWER, INC.
Role Appellee
Status Active
Representations Frances Paula Allegra, Mark D. Tinker
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-02-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-02-09
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss
Docket Date 2022-02-03
Type Response
Subtype Response
Description RESPONSE ~ PER 1/24 ORDER
On Behalf Of Alliance of Nonprofits Risk Retention Group, Inc.
Docket Date 2022-01-24
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DYS FILE RESPONSE TO MOT DISMISS
Docket Date 2022-01-21
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISM
On Behalf Of Impower, Inc.
Docket Date 2022-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-01-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Impower, Inc.
Docket Date 2022-01-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Impower, Inc.
Docket Date 2022-01-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-01-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/13/22
On Behalf Of Alliance of Nonprofits Risk Retention Group, Inc.
Docket Date 2022-01-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-10
REINSTATEMENT 2024-10-30
Amended and Restated Articles 2024-06-13
AMENDED ANNUAL REPORT 2023-11-27
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State