Search icon

ABOVE AND BEYOND: CHILDREN & COMMUNITY SERVICES, INC.

Company Details

Entity Name: ABOVE AND BEYOND: CHILDREN & COMMUNITY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Sep 2010 (14 years ago)
Document Number: N10000009225
FEI/EIN Number 27-3700618
Mail Address: 2575 WESTMINSTER TERRACE, OVIEDO, FL 32765
Address: 705 WEST 1ST STREET, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508129446 2012-06-15 2017-05-10 2575 WESTMINSTER TER, OVIEDO, FL, 327657568, US 705 W 1ST ST, SANFORD, FL, 327711121, US

Contacts

Phone +1 407-492-8770

Authorized person

Name TRICIA TEAL
Role EXECUTIVE DIRECTOR
Phone 4074928770

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary No
Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 017116000
State FL

Agent

Name Role Address
Teal, Kyle Brandon, Esq. Agent One Biscayne Tower, Two South Biscayne Boulevard, Suite 1500, Miami, FL 33131-1822

Director

Name Role Address
TEAL, PATRICIA Director 2575 WESTMINSTER TERRACE, OVIEDO, FL 32765
Creel, Judith Director 2567 Westminster Terrace, Oviedo, FL 32765
Kelchner, Viki P Director 3713 Savannah Loop, Oviedo, FL 32765
Fleming, Leigh Ann Thrash Director 979 Oxford Drive, Saint Augustine, FL 32084
Terrill, Sabrina Director 1700 Seneca Blvd, Winter Springs, FL 32708
Malbran, Rosanna, Dr. Director 2435 Saint Johns Lane, Melbourne, FL 32935

President

Name Role Address
TEAL, PATRICIA President 2575 WESTMINSTER TERRACE, OVIEDO, FL 32765

Secretary

Name Role Address
Creel, Judith Secretary 2567 Westminster Terrace, Oviedo, FL 32765

Treasurer

Name Role Address
Creel, Judith Treasurer 2567 Westminster Terrace, Oviedo, FL 32765

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-20 Teal, Kyle Brandon, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 One Biscayne Tower, Two South Biscayne Boulevard, Suite 1500, Miami, FL 33131-1822 No data
CHANGE OF PRINCIPAL ADDRESS 2012-10-01 705 WEST 1ST STREET, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2012-10-01 705 WEST 1ST STREET, SANFORD, FL 32771 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-04
Off/Dir Resignation 2015-12-04

Date of last update: 23 Feb 2025

Sources: Florida Department of State