Search icon

CAREAMERICA.ORG, INC

Company Details

Entity Name: CAREAMERICA.ORG, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 22 Nov 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N13000010567
FEI/EIN Number 464170215
Address: 1619 FERNDALE AVE, Melbourne, FL, 32935, US
Mail Address: PO Box 372343, Satellite Beach, FL, 32937, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1043728348 2018-01-21 2018-01-21 1660 CROTON RD, MELBOURNE, FL, 329353272, US 1660 CROTON RD, MELBOURNE, FL, 329353272, US

Contacts

Phone +1 321-345-0555
Fax 3212221342

Authorized person

Name COLLEEN HAPPENNY
Role PRESIDENT
Phone 3213450555

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
License Number 233940
State FL
Is Primary Yes

Agent

Name Role Address
Assignon Nekpekou S Agent 4795 Lake Waterford Ave, Melbourne, FL, 32901

President

Name Role Address
HAPPENNY COLLEEN A President 1619 Ferndale Ave, Melbourne, FL, 32935

Vice President

Name Role Address
Trombino Mia Vice President 323 Darrow Ct, Melbourne, FL, 32901

Officer

Name Role Address
Assignon Nekpekou Officer 4795 Lake Waterford Ave, Melbourne, FL, 32901

Chief Operating Officer

Name Role Address
Alicea Arnel Chief Operating Officer 4040 Dragonfly Drive, West Melbourne, FL, 32904

Secretary

Name Role Address
Hubbard Dawn Secretary 1423 Stanly Lane, Melbourne, FL, 32935

Director

Name Role Address
Tibbitts Robin A Director 5520 Old Dixie Hwy, Grant, FL, 32949

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2020-05-04 1619 FERNDALE AVE, Melbourne, FL 32935 No data
REGISTERED AGENT NAME CHANGED 2020-05-04 Assignon, Nekpekou S No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-04 4795 Lake Waterford Ave, Apt 8, Melbourne, FL 32901 No data
CHANGE OF PRINCIPAL ADDRESS 2019-11-02 1619 FERNDALE AVE, Melbourne, FL 32935 No data
AMENDMENT 2014-05-19 No data No data

Documents

Name Date
ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-04-06
AMENDED ANNUAL REPORT 2016-06-02
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-09
Amendment 2014-05-19
Domestic Non-Profit 2013-11-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State