Search icon

BUENA VIDA HEALTH SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BUENA VIDA HEALTH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 15 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2012 (13 years ago)
Document Number: N05000007242
FEI/EIN Number 203259961

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

Address: 2129 W NEW HAVEN AVE, MELBOURNE, FL, 32904, US
Mail Address: 2129 W NEW HAVEN AVE, MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANFORD ANDREW E Director 2129 W NEW HAVEN AVE, MELBOURNE, FL, 32904
LESTER LANCE J Director 2129 W NEW HAVEN AVE, MELBOURNE, FL, 32904
Blue Randall Director 2129 W NEW HAVEN AVE, MELBOURNE, FL, 32904
ITG MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-14 2129 W NEW HAVEN AVE, MELBOURNE, FL 32904 -
CHANGE OF MAILING ADDRESS 2019-03-14 2129 W NEW HAVEN AVE, MELBOURNE, FL 32904 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 2129 W NEW HAVEN AVE, MELBOURNE, FL 32904 -
REGISTERED AGENT NAME CHANGED 2014-03-07 ITG Management LLC -
REINSTATEMENT 2012-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
VIERA COMMERCE PARK, L L C, ET AL. VS FIDDLER'S CREEK, L L C 2D2018-2476 2018-06-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2016-CA-1169

Parties

Name THE EXPANDABLES, L L C
Role Appellant
Status Active
Name VIERA COMMERCE PARK, L L C
Role Appellant
Status Active
Representations S. CAREY VILLENEUVE, ESQ., Chance Lyman, Esq., SCOTT A. UNDERWOOD, ESQ.
Name ITG NAPLES R. E., L L C
Role Appellant
Status Active
Name ITG ARENA SQUARE II, L L C
Role Appellant
Status Active
Name ITG LAUGHLIN RANCH, L L C
Role Appellant
Status Active
Name BUENA VIDA HEALTH SERVICES, INC.
Role Appellant
Status Active
Name ITG BV BREVARD, L L C
Role Appellant
Status Active
Name ITG ROTONDA, L L C
Role Appellant
Status Active
Name 1139 MICHIGAN AVE, L L C
Role Appellant
Status Active
Name ITG TAXABLE FUND, L L P
Role Appellant
Status Active
Name ITG TAXABLE FUND MANAGEMENT, L L C
Role Appellant
Status Active
Name ITG ROSEDALE, L L C
Role Appellant
Status Active
Name INSURANCE PROFESSIONALS OF BREVARD, L L C
Role Appellant
Status Active
Name ITG EAGLE RIDGE, L L C
Role Appellant
Status Active
Name STUDENT HOUSING FINANCE SOLUTIONS, L L C
Role Appellant
Status Active
Name 11700 NW 9TH ST, L L C
Role Appellant
Status Active
Name ITG ARENA SQUARE I, L L C
Role Appellant
Status Active
Name 1623 LAUREL GROVE ROAD, L L C
Role Appellant
Status Active
Name ITG TAMARRON, L L C
Role Appellant
Status Active
Name ITG RIVERWOOD, L L C
Role Appellant
Status Active
Name FIDDLER'S CREEK, L L C
Role Appellee
Status Active
Representations EDWARD K. CHEFFY, ESQ., STANLEY A. BUNNER, JR., ESQ., RICARDO A. REYES, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-12-23
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-12-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FIDDLER'S CREEK, L L C
Docket Date 2019-12-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Upon consideration of the petitioners' status report filed on November 25, 2019, this proceeding continues to be abated for thirty days. If the case has not settled at the end of this period, petitioners shall update the court on the status.
Docket Date 2019-11-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT
On Behalf Of VIERA COMMERCE PARK, L L C
Docket Date 2019-10-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Upon consideration of the petitioners' status report filed October 18, 2019, abeyance of the consolidated certiorari proceedings pending settlement is continued for thirty days. The petitioners are directed to file a status report at the end of the abatement period.
Docket Date 2019-10-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT
On Behalf Of VIERA COMMERCE PARK, L L C
Docket Date 2019-09-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Upon consideration of the petitioner's status report filed September 10, 2019, the court continues to hold this proceeding in abeyance for thirty days from the date of this order. The petitioner shall update the court of the status of the settlement upon the conclusion of the abeyance period.
Docket Date 2019-09-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of VIERA COMMERCE PARK, L L C
Docket Date 2019-08-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The parties' agreed motion to abate consolidated certiorari proceedings pending settlement is granted to the extent that the proceedings are abated for thirty days. The parties shall file a status report at the end of the abatement period.
Docket Date 2019-07-31
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ AGREED MOTION TO ABATE CONSOLIDATED CERTIORARI PROCEEDINGSPENDING SETTLEMENT
On Behalf Of FIDDLER'S CREEK, L L C
Docket Date 2019-07-03
Type Notice
Subtype Notice
Description Notice ~ FIDDLER'S CREEK, LLC'S STIPULATED NOTICE OF SUBSTITUTION OF COUNSEL
On Behalf Of FIDDLER'S CREEK, L L C
Docket Date 2019-04-08
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of VIERA COMMERCE PARK, L L C
Docket Date 2019-04-03
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of FIDDLER'S CREEK, L L C
Docket Date 2019-04-03
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO PETITION FOR CERTIORARI
On Behalf Of FIDDLER'S CREEK, L L C
Docket Date 2019-03-07
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.
Docket Date 2019-03-06
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of FIDDLER'S CREEK, L L C
Docket Date 2019-03-04
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ PETITIONS FOR CERTIORARI (19-179)
On Behalf Of FIDDLER'S CREEK, L L C
Docket Date 2019-03-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of FIDDLER'S CREEK, L L C
Docket Date 2019-03-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of VIERA COMMERCE PARK, L L C
Docket Date 2019-01-31
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2019-01-10
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ VOLUME II
On Behalf Of VIERA COMMERCE PARK, L L C
Docket Date 2019-01-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of VIERA COMMERCE PARK, L L C
Docket Date 2019-01-03
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Petitioners’ motion to stay appeal is denied as moot and the motion for extension to serve the petition is granted for seven days from the date of this order.
Docket Date 2018-12-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of VIERA COMMERCE PARK, L L C
Docket Date 2018-11-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TO PETITIONERS' MOTION TO STAY APPEAL AND EXTENSION OF TIME TO FILE PETITION
On Behalf Of FIDDLER'S CREEK, L L C
Docket Date 2018-11-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within ten days from the date of this order respondents shall respond to petitioners’ motion to stay appeal and extension of time to file petition.
Docket Date 2018-11-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PETITIONERS' MOTION TO STAY APPEAL AND EXTENSION OF TIME TO FILE PETITION
On Behalf Of VIERA COMMERCE PARK, L L C
Docket Date 2018-11-12
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of VIERA COMMERCE PARK, L L C
Docket Date 2018-11-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of VIERA COMMERCE PARK, L L C
Docket Date 2018-10-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioners' agreed motion for extension of time to file petition pending settlement discussions is granted. The petition and appendix shall be served on or before November 12, 2018.
Docket Date 2018-10-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE PETITION PENDING SETTLEMENT DISCUSSIONS
On Behalf Of VIERA COMMERCE PARK, L L C
Docket Date 2018-08-30
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioners' agreed motion for extension of time to file petition pending settlement discussions is granted, and the petition shall be served on or before October 11, 2018.
Docket Date 2018-08-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AGREED MOTION FOR EXTENSION OF TIME TO FILE PETITION PENDING SETTLEMENT DISCUSSIONS
On Behalf Of VIERA COMMERCE PARK, L L C
Docket Date 2018-08-23
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioners' motion to relinquish jurisdiction is denied. Petitioners' motion for extension of time to serve reply brief is granted for twenty-one days from the date of this order.
Docket Date 2018-07-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TO PETITIONERS' MOTION TO RELINQUISH JURISDICTION
On Behalf Of FIDDLER'S CREEK, L L C
Docket Date 2018-07-23
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT'S APPENDIX TO RESPONSE IN OPPOSITION TO PETITIONERS' MOTION TO RELINQUISH JURISDICTION
On Behalf Of FIDDLER'S CREEK, L L C
Docket Date 2018-07-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent shall respond to petitioners’ motion to relinquish jurisdiction within 10 days of this order.
Docket Date 2018-07-11
Type Response
Subtype Objection
Description OBJECTION ~ RESPONDENT FIDDLER'S CREEK'S OBJECTION TO PETITIONER'S MOTION FOR EXTENSION OF TIME TO FILE PETITION
On Behalf Of FIDDLER'S CREEK, L L C
Docket Date 2018-07-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE PETITION
On Behalf Of VIERA COMMERCE PARK, L L C
Docket Date 2018-07-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of VIERA COMMERCE PARK, L L C
Docket Date 2018-07-06
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of VIERA COMMERCE PARK, L L C
Docket Date 2018-06-26
Type Order
Subtype Order
Description Miscellaneous Order ~ This will proceed in certiorari. See Price v. Hannahs, 954 So. 2d 97, 100 (Fla. 2d DCA 2007). Petitioner shall submit a petition with appendices within fifteen days or this proceeding will be at risk of dismissal without further notice. Challenges to this case classification shall be made by motion within ten days.
Docket Date 2018-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-18
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ ATTACHED ORDER APPEALED
On Behalf Of VIERA COMMERCE PARK, L L C

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-3259961 Corporation Unconditional Exemption 2129 W NEW HAVEN AVE, W MELBOURNE, FL, 32904-3875 2006-09
In Care of Name % RALPH BISHOP
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-06
Asset 1,000,000 to 4,999,999
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 1065155
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name BUENA VIDA HEALTH SERVICES INC
EIN 20-3259961
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name BUENA VIDA HEALTH SERVICES INC
EIN 20-3259961
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name BUENA VIDA HEALTH SERVICES INC
EIN 20-3259961
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name BUENA VIDA HEALTH SERVICES INC
EIN 20-3259961
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name BUENA VIDA HEALTH SERVICES INC
EIN 20-3259961
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name BUENA VIDA HEALTH SERVICES INC
EIN 20-3259961
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name BUENA VIDA HEALTH SERVICES INC
EIN 20-3259961
Tax Period 201606
Filing Type E
Return Type 990
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State