Search icon

CROSSING BRIDGES OF THE PALM BEACHES, INC. - Florida Company Profile

Company Details

Entity Name: CROSSING BRIDGES OF THE PALM BEACHES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Feb 2014 (11 years ago)
Document Number: N14000001849
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 225 Bacom Point Road, Pahokee, FL, 33476, US
Mail Address: PO BOX 1465, BELLE GLADE, FL, 33430
ZIP code: 33476
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1275076622 2016-12-02 2019-01-08 1100 N MAIN ST STE C, BELLE GLADE, FL, 334301973, US 1100 N MAIN ST STE C, BELLE GLADE, FL, 334301973, US

Contacts

Phone +1 561-463-9249

Authorized person

Name MS. CORETHA DENISE SMITH
Role EXECUTIVE DIRECTOR
Phone 5614639249

Taxonomy

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

Key Officers & Management

Name Role Address
SMITH CORETHA Director PO BOX 1465, BELLE GLADE, FL, 33430
SMITH CORETHA President PO BOX 1465, BELLE GLADE, FL, 33430
McAllister Virgilee Director 1384077 Place North, West Palm Beach, FL, 33412
McAllister Virgilee Vice President 1384077 Place North, West Palm Beach, FL, 33412
Garvin Daleena Director 7420 Village Road.,, Sykesville, MD, 21784
Garvin Daleena Treasurer 7420 Village Road.,, Sykesville, MD, 21784
Walker Alexis Director 482 NE 210 Circle Terrance, Miami, FL, 33179
Walker Alexis Secretary 482 NE 210 Circle Terrance, Miami, FL, 33179
SMITH CORETHA Agent 116 NW Avenue G, Belle Glade, FL, 33430

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000055356 CBOP HOUSE ACTIVE 2020-05-19 2025-12-31 - PO BOX 1465, 1100 NORTH MAIN STREET, BELLE GLADE, FL, 33430

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 225 Bacom Point Road, Pahokee, FL 33476 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 116 NW Avenue G, Belle Glade, FL 33430 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000261321 ACTIVE 1000000951884 PALM BEACH 2023-05-12 2033-06-07 $ 1,501.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State