Search icon

REALITY COMMUNITY HEALTH SERVICES INC. - Florida Company Profile

Company Details

Entity Name: REALITY COMMUNITY HEALTH SERVICES 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: 09 Jul 2020 (5 years ago)
Document Number: N20000007481
FEI/EIN Number 851677139

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

Address: 7900 N.W. 27TH AVENUE, B-3, MIAMI, FL, 33147, US
Mail Address: 7900 N.W. 27TH AVENUE, B-3, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1861010522 2020-07-09 2022-11-17 7900 NW 27TH AVE UNIT B3, MIAMI, FL, 331474910, US 7900 NW 27TH AVE UNIT B3, MIAMI, FL, 331474910, US

Contacts

Phone +1 305-502-0340

Authorized person

Name VANDILLA PATRICIA MCCLENDON
Role CEO
Phone 3055020340

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
Is Primary No
Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes
Taxonomy Code 261QC1500X - Community Health Clinic/Center
Is Primary No

Key Officers & Management

Name Role Address
Dr. DRUMMOND CANDACE CEO Authorized Person 13966 155TH PLACE NORTH, JUPITER,, FL, 33478
Hines-Calhoun Dana T Agent 1151 N.E. 165th Street, North Miami Beach, FL, 33162
Hines-Calhoun Dana TCEO Chief Executive Officer 1151 N.E. 165th Street, North Miami Beach, FL, 33162
McClendon, MSW Vandilla P President 7900 N.W. 27TH AVENUE, MIAMI, FL, 33147
Hines-Rambeau Yvette Chief Financial Officer 7931 N.W. 12th Court, Miami, FL, 33147

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-10 Hines-Calhoun, Dana T. -
REGISTERED AGENT ADDRESS CHANGED 2022-05-10 1151 N.E. 165th Street, North Miami Beach, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-11-10
AMENDED ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2021-01-04
Domestic Non-Profit 2020-07-09

Date of last update: 01 May 2025

Sources: Florida Department of State