Search icon

CONCUSSIONS, PAIN, MENTAL HEALTH AWARENESS INC.

Company Details

Entity Name: CONCUSSIONS, PAIN, MENTAL HEALTH AWARENESS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 21 Oct 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: N13000009515
FEI/EIN Number 46-3929039
Address: CPMHA Care of Dr. Russell A. Bourne, 748 WEST JASMINE, West Palm Beach, FL, 33403, US
Mail Address: CPMHA Care of Dr. Russell A. Bourne, 748 WEST JASMINE DRIVE, WEST PALM BEACH, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Dwork Alexander B Agent 748 JASMINE DRIVE, WEST PALM BEACH, FL, 33403

President

Name Role Address
DELL AQUILA PAOLO President 748 WEST JASMIINE DR, LAKE PARK, FL, 33403

Secretary

Name Role Address
Dwork Alexander B Secretary 203 Via Emilia, Palm Beach Gardens, FL, 33418

Vice President

Name Role Address
Bourne Russell APhd Vice President 1025 Military Trail, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 748 JASMINE DRIVE, WEST PALM BEACH, FL 33403 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 CPMHA Care of Dr. Russell A. Bourne, 748 WEST JASMINE, West Palm Beach, FL 33403 No data
CHANGE OF MAILING ADDRESS 2023-01-12 CPMHA Care of Dr. Russell A. Bourne, 748 WEST JASMINE, West Palm Beach, FL 33403 No data
RESTATED ARTICLES AND NAME CHANGE 2020-02-07 CONCUSSIONS, PAIN, MENTAL HEALTH AWARENESS INC. No data
NAME CHANGE AMENDMENT 2019-02-19 CTE SUPPORT GROUP INC. No data
REGISTERED AGENT NAME CHANGED 2019-02-13 Dwork, Alexander Brandon No data
RESTATED ARTICLES AND NAME CHANGE 2014-10-24 PRIME TIME YES CENTER, INC. No data

Documents

Name Date
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-06-05
AMENDED ANNUAL REPORT 2020-06-02
AMENDED ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2020-03-17
Restated Articles & Name Chan 2020-02-07
Name Change 2019-02-19
ANNUAL REPORT 2019-02-13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-3929039 Corporation Unconditional Exemption 1025 MILITARY TRL STE 113, JUPITER, FL, 33458-7040 2015-02
In Care of Name -
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
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 2021-12
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 M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Community Recreational Centers
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_46-3929039_PRIMETIMEYESCENTERINC_11212014_02.tif
FinalLetter_46-3929039_PRIMETIMEYESCENTERINC_11212014_01.tif

Form 990-N (e-Postcard)

Organization Name CONCUSSIONS PAIN MENTAL HEALTH AWARENESS INC
EIN 46-3929039
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 1025 MILITARY TRL STE 113, Jupiter, FL, 33458, US
Principal Officer's Name Alexander B Dwork
Principal Officer's Address 203 Via Emilia, Palm Beach Gardens, FL, 33418, US
Website URL Cpmha.com
Organization Name CONCUSSIONS PAIN MENTAL HEALTH AWARENESS INC
EIN 46-3929039
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 1025 MILITARY TRL STE 113, Jupiter, FL, 33458, US
Principal Officer's Name Paolo Dell Aquila
Principal Officer's Address 748 West Jasmine Drive, Lake Park, FL, 33403, US
Website URL Cpmha.com
Organization Name PRIME TIME YES CENTER INC
EIN 46-3929039
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 203 Via Emilia, Palm Beach Gardens, FL, 33418, US
Principal Officer's Name Alexander Brandon Dwork
Principal Officer's Address 203 Via Emilia, Palm Beach Gardens, FL, 33418, US
Website URL cpmha.com
Organization Name PRIME TIME YES CENTER INC
EIN 46-3929039
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 203 Via Emilia, Palm Beach Gardens, FL, 33418, US
Principal Officer's Name Alexander Brandon Dwork
Principal Officer's Address 203 Via Emilia, Palm Beach Gardens, FL, 33418, US
Website URL ctesupportgroup.com

Date of last update: 02 Feb 2025

Sources: Florida Department of State