Search icon

ACE-AGENCY FOR COMMUNITY EMPOWERMENT INC

Company Details

Entity Name: ACE-AGENCY FOR COMMUNITY EMPOWERMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Mar 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Sep 2009 (15 years ago)
Document Number: N09000002360
FEI/EIN Number 264331203
Address: 5730 BOWDEN RD., JACKSONVILLE, FL, 32216, US
Mail Address: 5730 BOWDEN RD., JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1245568930 2009-11-18 2013-09-25 5730 BOWDEN RD, SUITE 206, JACKSONVILLE, FL, 322166104, US 5730 BOWDEN RD, SUITE 206, JACKSONVILLE, FL, 322166104, US

Contacts

Phone +1 904-551-0760

Authorized person

Name MRS. BRENDA LEIGH SHEPHARD
Role VICE PRESIDENT/TREASURER OF BOD
Phone 9045510760

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary No
Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes
Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 000985801
State FL
Issuer MEDICAID
Number 000985800
State FL
Issuer MEDICAID
Number 002066400
State FL

Agent

Name Role Address
Shephard Brenda L Agent 5730 BOWDEN RD., JACKSONVILLE, FL, 32216

President

Name Role Address
Shephard Brenda L President 5730 BOWDEN RD., JACKSONVILLE, FL, 32216

BOD

Name Role Address
Katz Sherma A BOD 5730 BOWDEN RD., JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-19 Shephard, Brenda L No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 5730 BOWDEN RD., Suite 206, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2013-04-29 5730 BOWDEN RD., Suite 206, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 5730 BOWDEN RD., Suite 206, JACKSONVILLE, FL 32216 No data
AMENDMENT 2009-09-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-24
AMENDED ANNUAL REPORT 2021-08-30
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State