Search icon

NEW RIVER COMMUNITY HEALTH CARE, INC. - Florida Company Profile

Company Details

Entity Name: NEW RIVER COMMUNITY HEALTH CARE, 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: 12 Dec 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Mar 2009 (16 years ago)
Document Number: N07000011903
FEI/EIN Number 261555976

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

Address: 495 East Main Street, Lake Butler, FL, 32054, US
Mail Address: 1801 North Temple Avenue, Starke, FL, 32091, US
ZIP code: 32054
County: Union
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1366889040 2013-06-04 2013-09-27 495 E MAIN ST, LAKE BUTLER, FL, 320541731, US 495 E MAIN ST, LAKE BUTLER, FL, 320541731, US

Contacts

Phone +1 386-496-3211
Fax 3864961599

Authorized person

Name JOE PIETRANGELO
Role ADMINISTRATOR
Phone 9049647732

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
Oody Amie Chief Executive Officer 1801 North Temple Avenue, Starke, FL, 32091
Cossey Karen Vice Chairman 750 East Main Street, Lake Butler, FL, 32054
Johns Linda Secretary P.O. Box 1223, Starke, FL, 32091
Futch Steve Chairman 403 South Cherry Street, Starke, FL, 32091
Bayer Monica Director 255 Noeth West 2nd Street, Lake Butler, FL, 32054
Moran Darlene Chief Financial Officer 1801 North Temple Avenue, Starke, FL, 32091
Pace Connie Agent 495 E. MAIN STREET, LAKE BUTLER, FL, 32054

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-03 Pace, Connie -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 495 E. MAIN STREET, LAKE BUTLER, FL 32054 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 495 East Main Street, Lake Butler, FL 32054 -
CHANGE OF MAILING ADDRESS 2017-02-14 495 East Main Street, Lake Butler, FL 32054 -
AMENDMENT 2009-03-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-2303698 Corporation Unconditional Exemption 495 E MAIN ST, LAKE BUTLER, FL, 32054-1731 2009-04
In Care of Name % WINIFRED M HOLLAND
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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 0
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 Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Education: Educational Services and Schools - Other
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)

Determination Letter

Final Letter(s) FinalLetter_26-2303698_NEWRIVERCOMMUNITYHEALTHCAREINC_09292008_01.tif

Form 990-N (e-Postcard)

Organization Name NEW RIVER COMMUNITY HEALTH CARE INC
EIN 26-2303698
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 495 East Main Street, Lake Butler, FL, 32054, US
Principal Officer's Name Amie Oody
Principal Officer's Address 1801 North Temple Avenue, Starke, FL, 32091, US
Website URL Darlene Moran
Organization Name NEW RIVER COMMUNITY HEALTH CARE INC
EIN 26-2303698
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 495 East Main Street, Lake Butler, FL, 32054, US
Principal Officer's Name Amie Oody
Principal Officer's Address 1801 North Temple Ave, Starke, FL, 32091, US
Organization Name NEW RIVER COMMUNITY HEALTH CARE INC
EIN 26-2303698
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 495 East Main Street, Lake Butler, FL, 32054, US
Principal Officer's Name Amie Oody
Principal Officer's Address 495 East Main Street, Lake Butler, FL, 32054, US
Organization Name NEW RIVER COMMUNITY HEALTH CARE INC
EIN 26-2303698
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 495 East Main Street, Lake Butler, FL, 32054, US
Principal Officer's Name Amie Johns
Principal Officer's Address 1801 North Temple Avenue, Starke, FL, 32091, US
Organization Name NEW RIVER COMMUNITY HEALTH CARE INC
EIN 26-2303698
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 495 East Main Street, Lake Butler, FL, 32054, US
Principal Officer's Name Amie Johns
Principal Officer's Address 1801 North Temple Avenue, Starke, FL, 32091, US
Organization Name NEW RIVER COMMUNITY HEALTH CARE INC
EIN 26-2303698
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 495 East Main Street, Lake Butler, FL, 32054, US
Principal Officer's Name Amie Johns
Principal Officer's Address 1801 North Temple Avenue, Starke, FL, 32054, US
Organization Name NEW RIVER COMMUNITY HEALTH CARE INC
EIN 26-2303698
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 395 West Main Street, Lake Butler, FL, 32054, US
Principal Officer's Name Amie Johns
Principal Officer's Address 395 West Main Street, Lake Butler, FL, 32054, US
Organization Name NEW RIVER COMMUNITY HEALTH CARE INC
EIN 26-2303698
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 395 West Main Street, Lake Butler, FL, 32054, US
Principal Officer's Name Amie Johns
Principal Officer's Address 1801 North Temple Avenue, Starke, FL, 32091, US
Organization Name NEW RIVER COMMUNITY HEALTH CARE INC
EIN 26-2303698
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1801 North Temple, Starke, FL, 32091, US
Principal Officer's Name Winifred M Holland
Principal Officer's Address 1801 North Temple Avenue, Starke, FL, 32091, US
Organization Name NEW RIVER COMMUNITY HEALTH CARE INC
EIN 26-2303698
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 495 East Main Street, Lake Butler, FL, 32054, US
Principal Officer's Name Amie Reynolds
Principal Officer's Address 495 East Main Street, Lake Butler, FL, 32054, US
Organization Name NEW RIVER COMMUNITY HEALTH CARE INC
EIN 26-2303698
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 495 East Main Street, Lake Butler, FL, 32054, US
Principal Officer's Name Kyle Roberts
Principal Officer's Address 495 East Main Street, Lake Butler, FL, 32054, US
Organization Name NEW RIVER COMMUNITY HEALTH CARE INC
EIN 26-2303698
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 495 East Main Street, Lake Butler, FL, 32054, US
Principal Officer's Name Kyle Roberts
Principal Officer's Address 495 East Main Street, Lake Butler, FL, 32054, US
Organization Name NEW RIVER COMMUNITY HEALTH CARE INC
EIN 26-2303698
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1801 North Temple, Starke, FL, 32091, US
Principal Officer's Name Winifred M Holland
Principal Officer's Address 1801 North Temple Avenue, Starke, FL, 32091, US
Organization Name NEW RIVER COMMUNITY HEALTH CARE INC
EIN 26-2303698
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1801 North Temple Avenue, Starke, FL, 32091, US
Principal Officer's Name Winifred M Holland
Principal Officer's Address 1801 North Temple Avenue, Starke, FL, 32091, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State