Search icon

BIG BEND CARES, INC.

Company Details

Entity Name: BIG BEND CARES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Jun 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Sep 2019 (5 years ago)
Document Number: N21347
FEI/EIN Number 59-2816580
Address: 2201 S. MONROE STREET, TALLAHASSEE, FL 32301
Mail Address: 2201 S. MONROE STREET, TALLAHASSEE, FL 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1023531704 2017-07-25 2018-01-19 2201 S MONROE ST, TALLAHASSEE, FL, 323016302, US 2200 SOUTH MONROE ST, TALLAHASSEE, FL, 323016303, US

Contacts

Phone +1 850-656-2437
Phone +1 850-354-8765
Fax 8509005941

Authorized person

Name ROBERT RENZI
Role CEO
Phone 8506562437

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
Is Primary No
Taxonomy Code 163WG0000X - General Practice Registered Nurse
Is Primary No
Taxonomy Code 207QA0505X - Adult Medicine Physician
Is Primary No
Taxonomy Code 207RI0200X - Infectious Disease Physician
Is Primary Yes
Taxonomy Code 2471C3402X - Radiography Radiologic Technologist
Is Primary No
Taxonomy Code 363LF0000X - Family Nurse Practitioner
Is Primary No

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BIG BEND CARES, INC. 401(K) PLAN 2023 592816580 2024-05-10 BIG BEND CARES, INC. 83
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 624100
Sponsor’s telephone number 8506562437
Plan sponsor’s address 2201 S MONROE STREET, TALLAHASSEE, FL, 32301
BIG BEND CARES, INC. 401(K) PLAN 2022 592816580 2023-03-10 BIG BEND CARES, INC. 63
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 624100
Sponsor’s telephone number 8506562437
Plan sponsor’s address 2201 S MONROE STREET, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2023-03-10
Name of individual signing ROBERT RENZI
Valid signature Filed with authorized/valid electronic signature
BIG BEND CARES, INC. 401(K) PLAN 2021 592816580 2022-06-06 BIG BEND CARES, INC. 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 624100
Sponsor’s telephone number 8506562437
Plan sponsor’s address 2201 S MONROE STREET, TALLAHASSEE, FL, 32301
BIG BEND CARES, INC. 401K PLAN 2020 592816580 2021-06-01 BIG BEND CARES, INC. 62
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 624100
Sponsor’s telephone number 8506562437
Plan sponsor’s address 2201 S. MONROE STREET, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2021-06-01
Name of individual signing ROBERT P RENZI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-01
Name of individual signing ROBERT P RENZI
Valid signature Filed with authorized/valid electronic signature
BIG BEND CARES, INC. 401K PLAN 2019 592816580 2020-06-23 BIG BEND CARES, INC. 52
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 624100
Sponsor’s telephone number 8506562437
Plan sponsor’s address 2201 S. MONROE STREET, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing ROBERT P RENZI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-23
Name of individual signing ROBERT P RENZI
Valid signature Filed with authorized/valid electronic signature
BIG BEND CARES, INC. 401K PLAN 2018 592816580 2019-05-22 BIG BEND CARES, INC. 52
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 624100
Sponsor’s telephone number 8506562437
Plan sponsor’s address 2201 S. MONROE STREET, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2019-05-22
Name of individual signing ROBERT P RENZI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-22
Name of individual signing ROBERT P RENZI
Valid signature Filed with authorized/valid electronic signature
BIG BEND CARES, INC. 401K PLAN 2017 592816580 2018-05-01 BIG BEND CARES, INC. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 624100
Sponsor’s telephone number 8506562437
Plan sponsor’s address 2201 S. MONROE STREET, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2018-05-01
Name of individual signing ROBERT P RENZI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-05-01
Name of individual signing ELLYN HUTSON
Valid signature Filed with authorized/valid electronic signature
BIG BEND CARES, INC. 401K PLAN 2016 592816580 2017-04-25 BIG BEND CARES, INC. 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 624100
Sponsor’s telephone number 8506562437
Plan sponsor’s address 2201 S. MONROE STREET, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2017-04-25
Name of individual signing ROBERT RENZI
Valid signature Filed with authorized/valid electronic signature
BIG BEND CARES, INC. 401K PLAN 2015 592816580 2016-05-19 BIG BEND CARES, INC. 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 624100
Sponsor’s telephone number 8506562437
Plan sponsor’s address 2201 S. MONROE STREET, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2016-05-19
Name of individual signing ROBERT P RENZI
Valid signature Filed with authorized/valid electronic signature
BIG BEND CARES, INC. 401K PLAN 2014 592816580 2015-04-10 BIG BEND CARES, INC. 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 624100
Sponsor’s telephone number 8506562437
Plan sponsor’s address 2201 S. MONROE STREET, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2015-04-10
Name of individual signing ROBERT P RENZI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RENZI, ROBERT Agent 2201 S. MONROE STREET, TALLAHASSEE, FL 32301

Secretary

Name Role Address
Lowe, Lanedra Secretary 2201 S Monroe St, TALLAHASSEE, FL 32301

Chief Executive Officer

Name Role Address
RENZI, ROBERT Chief Executive Officer 2201 S. MONROE STREET, TALLAHASSEE, FL 32301

President

Name Role Address
Thorn, Amy President 2201 S. MONROE STREET, TALLAHASSEE, FL 32301

Vice President

Name Role Address
Frost, Kyle Vice President 2201 South Monroe Street, Tallahassee, FL 32301

Treasurer

Name Role Address
DeSha, Joshua Treasurer 2201 S. MONROE STREET, TALLAHASSEE, FL 32301

Chief Financial Officer

Name Role Address
Hodge, Tracie Chief Financial Officer 2201 S. MONROE STREET, TALLAHASSEE, FL 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000133217 BIG BEND CARES, INC DBA CARE POINT HEALTH & WELLNESS PHARMACY ACTIVE 2024-10-30 2029-12-31 No data 2201 SOUTH MONROE STREET, TALLAHASSEE, FL, 32301
G17000090925 CARE POINT HEALTH & WELLNESS ACTIVE 2017-08-17 2027-12-31 No data 2200 SOUTH MONROE STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
AMENDMENT 2019-09-30 No data No data
AMENDMENT 2018-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2005-10-18 RENZI, ROBERT No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-05 2201 S. MONROE STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-05 2201 S. MONROE STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF MAILING ADDRESS 2004-01-05 2201 S. MONROE STREET, TALLAHASSEE, FL 32301 No data
NAME CHANGE AMENDMENT 1998-12-21 BIG BEND CARES, INC. No data
NAME CHANGE AMENDMENT 1991-10-22 BIG BEND COMPREHENSIVE AIDS RESOURCES, EDUCATION AND SUPPORT, INCORPORATED No data

Court Cases

Title Case Number Docket Date Status
EDWARD HOLIFIELD VS BIG BEND CARES, INC. SC2021-1511 2021-11-02 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
372018CA000329XXXXXX

Circuit Court for the Second Judicial Circuit, Leon County
1D19-3389

Parties

Name Edward Holifield
Role Petitioner
Status Active
Representations Richard E. Johnson
Name BIG BEND CARES, INC.
Role Respondent
Status Active
Representations Jason C. Taylor
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-27
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Respondent's appendix does not comply with Florida Rule of Appellate Procedure 9.120(d) and is hereby stricken. If respondent so chooses, an amended appendix may be filed within 5 days from the date of this order, which contains only a copy of the opinion or order of the district court of appeal to be reviewed.
View View File
Docket Date 2021-12-22
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Respondent's Brief on Jurisdiction -- Stricken 12/27/2021. Does not contain the decision for review.
On Behalf Of Big Bend Cares, Inc.
View View File
Docket Date 2021-11-22
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ Petitioner's Amended Brief on Jurisdiction with appendix.
On Behalf Of Edward Holifield
View View File
Docket Date 2021-11-12
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction with appendix -- Stricken 11/15/2021. Does not contain a statement of the issues.
On Behalf Of Edward Holifield
View View File
Docket Date 2021-11-05
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-11-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Edward Holifield
View View File
Docket Date 2021-11-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2021-11-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Edward Holifield
View View File
Docket Date 2022-03-28
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2021-11-15
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's Brief on Jurisdiction with appendix, which was filed with this Court on November 12, 2021, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before November 22, 2021, to file an amended jurisdictional brief and appendix which is double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-06
AMENDED ANNUAL REPORT 2020-10-01
ANNUAL REPORT 2020-01-31
Amendment 2019-09-30
ANNUAL REPORT 2019-02-12
Amendment 2018-10-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State