Search icon

ESTELLA BYRD WHITMAN WELLNESS AND COMMUNITY RESOURCE CENTER, INC.

Company Details

Entity Name: ESTELLA BYRD WHITMAN WELLNESS AND COMMUNITY RESOURCE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Nov 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Mar 2011 (14 years ago)
Document Number: N09000011234
FEI/EIN Number 27-1348572
Address: 819 N.W. 7TH STREET, OCALA, FL, 34475, US
Mail Address: 819 NW 7th street, Ocala, FL, 34475, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1588280671 2020-06-24 2024-03-20 819 NW 7TH ST, OCALA, FL, 344756136, US 819 NW 7TH ST, OCALA, FL, 344756136, US

Contacts

Phone +1 352-875-2226
Fax 3523891039

Authorized person

Name MRS. LEVONDA GOODSON
Role CEO
Phone 3528752226

Taxonomy

Taxonomy Code 208D00000X - General Practice Physician
Is Primary Yes

Agent

Name Role Address
ADAMS CAROLYN Agent 10423 S.W. 45TH AVENUE, OCALA, FL, 34476

Chairman

Name Role Address
ADAMS CAROLYN Chairman 10423 S.W. 45TH AVENUE, OCALA, FL, 34476

Director

Name Role Address
Raphael Jacque Director 3690 SE 115th ST, Belleview, FL, 34420

Chief Executive Officer

Name Role Address
Goodson Levonda Chief Executive Officer 819 NW 7th street, Ocala, FL, 34475

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-01 819 N.W. 7TH STREET, OCALA, FL 34475 No data
AMENDMENT 2011-03-25 No data No data
AMENDMENT 2010-12-10 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000148955 TERMINATED 1000000816404 MARION 2019-02-18 2029-02-27 $ 599.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State