Entity Name: | COMPREHENSIVE PERSONAL CARE 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: | 26 Oct 1990 (34 years ago) |
Document Number: | N40527 |
FEI/EIN Number |
650222729
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8925 SW 148 STREET, SUITE 100, PALMETTO BAY, FL, 33176 |
Mail Address: | 8925 SW 148 STREET, SUITE 100, PALMETTO BAY, FL, 33176 |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TAX DEFERRED ANNUITY OF COMPREHENSIVE PERSONAL CARE SERVICES, INC. | 2022 | 650222729 | 2023-10-14 | COMPREHENSIVE PERSONAL CARE SERVICES, INC. | 6 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-10-14 |
Name of individual signing | KATHY NETTLETON |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2023-10-14 |
Name of individual signing | KATHY NETTLETON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-09-01 |
Business code | 624100 |
Sponsor’s telephone number | 3054778094 |
Plan sponsor’s address | 8925 SW 148TH ST STE 100, PALMETTO BAY, FL, 331768000 |
Signature of
Role | Plan administrator |
Date | 2022-07-19 |
Name of individual signing | KATHY NETTLETON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-09-01 |
Business code | 624100 |
Sponsor’s telephone number | 3054778094 |
Plan sponsor’s address | 8925 SW 148TH ST STE 100, PALMETTO BAY, FL, 331768000 |
Signature of
Role | Plan administrator |
Date | 2021-07-27 |
Name of individual signing | KATHY NETTLETON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-09-01 |
Business code | 624100 |
Sponsor’s telephone number | 3054778094 |
Plan sponsor’s address | 8925 SW 148TH ST STE 100, PALMETTO BAY, FL, 331768000 |
Signature of
Role | Plan administrator |
Date | 2020-07-20 |
Name of individual signing | KATHY NETTLETON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-09-01 |
Business code | 624100 |
Sponsor’s telephone number | 3054778094 |
Plan sponsor’s address | 8925 SW 148TH ST STE 100, PALMETTO BAY, FL, 331768000 |
Signature of
Role | Plan administrator |
Date | 2019-07-30 |
Name of individual signing | KATHY NETTLETON |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2019-07-30 |
Name of individual signing | KATHY NETTLETON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-09-01 |
Business code | 624100 |
Sponsor’s telephone number | 3054778094 |
Plan sponsor’s address | 8350 NW 52ND TER STE 106, DORAL, FL, 331667706 |
Signature of
Role | Plan administrator |
Date | 2018-09-12 |
Name of individual signing | KATHY NETTLETON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-09-01 |
Business code | 624100 |
Sponsor’s telephone number | 3054778094 |
Plan sponsor’s address | 8350 NW 52ND TER STE 106, DORAL, FL, 331667706 |
Signature of
Role | Plan administrator |
Date | 2017-12-21 |
Name of individual signing | KATHY NETTLETON |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2017-12-21 |
Name of individual signing | KATHY NETTLETON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-09-01 |
Business code | 624100 |
Sponsor’s telephone number | 3054778094 |
Plan sponsor’s address | 8350 NW 52ND TER STE 106, DORAL, FL, 331667706 |
Signature of
Role | Plan administrator |
Date | 2017-12-21 |
Name of individual signing | KATHY NETTLETON |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2017-12-21 |
Name of individual signing | KATHY NETTLETON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-09-01 |
Business code | 624100 |
Sponsor’s telephone number | 3054778094 |
Plan sponsor’s address | 8390 NW 53 STREET SUITE 210, MIAMI, FL, 33166 |
Plan administrator’s name and address
Administrator’s EIN | 650222729 |
Plan administrator’s name | COMPREHENSIVE PERSONAL CARE SERVICES, INC. |
Plan administrator’s address | 8390 NW 53 STREET SUITE 210, MIAMI, FL, 33166 |
Administrator’s telephone number | 3054778094 |
Signature of
Role | Plan administrator |
Date | 2010-10-15 |
Name of individual signing | KATHRYN NETTLETON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
STEINBERG PAUL | President | 767 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140 |
SWAN MICHEAL | Vice President | 2701 LE JEUNE RD STE 340, MIAMI, FL, 33134 |
SWAN MICHEAL | Secretary | 2701 LE JEUNE RD STE 340, MIAMI, FL, 33134 |
NETTLETON KATHY | Agent | 8925 SW 148 STREET, PALMETTO BAY, FL, 33176 |
STEINBERG PAUL | Director | 767 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-12-26 | 8925 SW 148 STREET, SUITE 100, PALMETTO BAY, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2017-12-26 | 8925 SW 148 STREET, SUITE 100, PALMETTO BAY, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-26 | 8925 SW 148 STREET, SUITE 100, PALMETTO BAY, FL 33176 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-21 | NETTLETON, KATHY | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARK WALLACE, VS COMPREHENSIVE PERSONAL CARE SERVICES, INC., etc., et al., | 3D2019-0423 | 2019-03-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARK WALLACE |
Role | Appellant |
Status | Active |
Representations | HERMAN J. RUSSOMANNO, III, BRIAN J. STACK, Robert A. Stok, ROBERT J. BORRELLO, HERMAN J. RUSSOMANNO, Joshua R. Kon |
Name | MILTON WALLACE |
Role | Appellee |
Status | Active |
Name | COMPREHENSIVE PERSONAL CARE SERVICES, INC. |
Role | Appellee |
Status | Active |
Representations | Susan E. Klock, LIZ C. MESSIANU, WILLIAM F. RHODES, JUAN CARLOS ANTORCHA, THOMAS TUCKER RONZETTI, TODD R. LEGON, Bruce A. Katzen, EVAN STROMAN, RONALD C. DRESNICK |
Name | REBECCA SPINALE |
Role | Appellee |
Status | Active |
Name | Hon. Mindy S. Glazer |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-07-07 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-07-07 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-06-03 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and Remanded. |
Docket Date | 2020-05-06 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3DCA |
Docket Date | 2020-04-17 |
Type | Notice |
Subtype | Notice of Oral Argument-Video Conference |
Description | Remote OA Notice ~ By previous Order, the above-styled cause has been set for oral argument on FILLIN "Original date and time" WEDNESDAY, MAY 6, 2020, at 9:30 o’clock A.M., before the Third District Court of Appeal. The oral argument will take place at the date and time scheduled. However, due to circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the Third District Court of Appeal. Instead, the oral argument will be held remotely, via the Zoom platform. Additional instructions for accessing the platform, and for testing your connections thereto, follow below, attached to this Order. If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) Minutes per side to present their arguments. |
Docket Date | 2020-03-09 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | ORAL ARGUMENT RECEIPT ~ AE RONALD C. DRESNICK 130474 |
On Behalf Of | COMPREHENSIVE PERSONAL CARE SERVICES, INC. |
Docket Date | 2020-02-27 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument ~ The above-styled cause has been provisionally set for oral argument on WEDNESDAY, MAY 6, 2020, FILLIN "Date and time" \* MERGEFORMAT at 9:30 o’clock A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) minutes per side to present their arguments.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. No further notice concerning oral argument will be given and all counsel are expected to be in the courtroom at the time stated. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument. |
Docket Date | 2020-02-19 |
Type | Record |
Subtype | Record on Appeal Confidential |
Description | Confidential Records ~ 2nd vol. of sealed records |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2020-02-18 |
Type | Record |
Subtype | Record on Appeal Confidential |
Description | Confidential Records ~ Confidential Record |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2020-02-05 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ Appellant's un-redacted reply brief filed under seal as per this Court's order of 2/4/20 |
On Behalf Of | MARK WALLACE |
Docket Date | 2020-02-04 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Appellant’s Motion to File Unredacted Reply Brief Under Seal is granted as stated in the motion. |
Docket Date | 2020-02-03 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ APPELLANT'S MOTION TO FILEUNREDACTED REPLY BRIEF UNDER SEAL |
On Behalf Of | MARK WALLACE |
Docket Date | 2020-01-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension granted to file reply brief NFE (OG05A) ~ Appellant's Motion for an Extension of Time to File the Reply Brief is granted to and including February 5, 2020, with no further extensions allowed. |
Docket Date | 2020-01-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | MARK WALLACE |
Docket Date | 2019-12-23 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | COMPREHENSIVE PERSONAL CARE SERVICES, INC. |
Docket Date | 2019-12-23 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | COMPREHENSIVE PERSONAL CARE SERVICES, INC. |
Docket Date | 2019-11-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB- 45 days to 12/23/19 |
Docket Date | 2019-11-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ APPELLEE MILTON WALLACE'S UNOPPOSEDNOTICE OF FORTY-FIVE (45) DAY EXTENSION OF TIME,UP TO AND INCLUDING DECEMBER 23, 2019,TO FILE ANSWER BRIEF |
On Behalf Of | COMPREHENSIVE PERSONAL CARE SERVICES, INC. |
Docket Date | 2019-09-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB (Milton Wallace)-60 days to 11/8/19 |
Docket Date | 2019-09-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ APPELLEE MILTON WALLACE'S UNOPPOSEDNOTICE OF SIXTY (60) DAY EXTENSION OF TIME,UP TO AND INCLUDING NOVEMBER 8, 2019,TO FILE ANSWER BRIEF |
On Behalf Of | COMPREHENSIVE PERSONAL CARE SERVICES, INC. |
Docket Date | 2019-08-21 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument |
On Behalf Of | MARK WALLACE |
Docket Date | 2019-08-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | MARK WALLACE |
Docket Date | 2019-08-20 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellant’s motion to file unredacted initial brief under seal is granted as stated in the motion. |
Docket Date | 2019-08-16 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ APPELLANT'S MOTION TO FILEUNREDACTED INITIAL BRIEF UNDER SEAL |
On Behalf Of | MARK WALLACE |
Docket Date | 2019-08-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-14 days to 8/20/19 |
Docket Date | 2019-08-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MARK WALLACE |
Docket Date | 2019-05-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MARK WALLACE |
Docket Date | 2019-05-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-90 days to 8/6/19 |
Docket Date | 2019-04-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-03-14 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | MARK WALLACE |
Docket Date | 2019-03-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before March 23, 2019. |
Docket Date | 2019-03-13 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | MARK WALLACE |
Docket Date | 2019-03-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due. |
Docket Date | 2019-03-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-03-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ PRIOR CASE: 18-1815 |
On Behalf Of | MARK WALLACE |
Classification | NOA Non Final - Circuit Probate - Probate |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 16-2767 |
Parties
Name | MARK WALLACE |
Role | Appellant |
Status | Active |
Representations | Joshua R. Kon, Robert A. Stok, BRIAN J. STACK |
Name | REBECCA SPINALE |
Role | Appellee |
Status | Active |
Name | MILTON WALLACE |
Role | Appellee |
Status | Active |
Name | COMPREHENSIVE PERSONAL CARE SERVICES, INC. |
Role | Appellee |
Status | Active |
Representations | EVAN STROMAN, LIZ C. MESSIANU, RONALD C. DRESNICK, TODD R. LEGON, THOMAS TUCKER RONZETTI, JUAN CARLOS ANTORCHA, ROBERT J. BORRELLO, HERMAN J. RUSSOMANNO, III, HERMAN J. RUSSOMANNO, Bruce A. Katzen, WILLIAM F. RHODES, Susan E. Klock |
Name | Hon. Mindy S. Glazer |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-07-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-07-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-06-26 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion |
Docket Date | 2019-03-13 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3DCA |
Docket Date | 2019-03-06 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ Appellant's notice of filing reply brief (under seal) |
On Behalf Of | MARK WALLACE |
Docket Date | 2019-03-06 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ Appellant's reply brief (filed under seal) |
On Behalf Of | MARK WALLACE |
Docket Date | 2019-02-22 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Appellant’s request for expedited oral argument is granted. This cause is removed from the oral argument calendar of Tuesday, April 2, 2019 at 10:30 A.M. and is reset for oral argument on Wednesday, March 13, 2019 at 9:30 o’clock A.M. before the Third District Court of appeal. Oral argument will be held at FLORIDA INTERNATIONAL UNIVERSITY, COLLEGE OF LAW, Rafael Diaz Balart Hall, 11200 S.W. 8th Street, Miami, FL 33199. The parties will have ten (10) minutes per side to present their arguments. |
Docket Date | 2019-02-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to ae motion to strike aa request for expedited setting of o/a |
On Behalf Of | MARK WALLACE |
Docket Date | 2019-02-12 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ AA request for expedited setting of o/a |
On Behalf Of | COMPREHENSIVE PERSONAL CARE SERVICES, INC. |
Docket Date | 2019-02-12 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to motion to strike |
On Behalf Of | COMPREHENSIVE PERSONAL CARE SERVICES, INC. |
Docket Date | 2019-02-11 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ APPELLANT'S REQUEST FOREXPEDITED SETTING OF ORAL ARGUMENT |
On Behalf Of | MARK WALLACE |
Docket Date | 2019-02-05 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2019-02-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief (OG04) ~ Appellee Milton Wallace’s unopposed motion for an extension of time to file the answer brief is granted. |
Docket Date | 2019-02-04 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | COMPREHENSIVE PERSONAL CARE SERVICES, INC. |
Docket Date | 2019-02-04 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | COMPREHENSIVE PERSONAL CARE SERVICES, INC. |
Docket Date | 2019-02-04 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to the answer brief |
On Behalf Of | COMPREHENSIVE PERSONAL CARE SERVICES, INC. |
Docket Date | 2018-12-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief (OG04) ~ Appellee Milton Wallace’s unopposed motion for an extension of time to file the answer brief is granted to and including January 14, 2019. |
Docket Date | 2018-12-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | COMPREHENSIVE PERSONAL CARE SERVICES, INC. |
Docket Date | 2018-12-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-16 days to 12/21/18 |
Docket Date | 2018-12-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ APPELLEE MILTON WALLACE'S UNOPPOSEDNOTICE OF SIXTEEN (16) DAY FURTHER EXTENSION OF TIME,UP TO AND INCLUDING DECEMBER 21, 2018, TO FILE ANSWER BRIEF |
On Behalf Of | COMPREHENSIVE PERSONAL CARE SERVICES, INC. |
Docket Date | 2018-11-05 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion to Strike Denied (OD30) ~ Upon consideration, appellee Milton Wallace’s emergency motion to strike appellant’s initial brief and to strike the medical records from the appendix to the initial brief is hereby denied. ROTHENBERG, C.J., and SALTER and LINDSEY, JJ., concur. |
Docket Date | 2018-11-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-30 days to 12/5/18 |
Docket Date | 2018-11-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | COMPREHENSIVE PERSONAL CARE SERVICES, INC. |
Docket Date | 2018-10-31 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ Declaration of Brian J. Stack |
On Behalf Of | MARK WALLACE |
Docket Date | 2018-10-31 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ in Confidential |
On Behalf Of | MARK WALLACE |
Docket Date | 2018-10-31 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellant’s motion to file under seal unreadacted version of response in opposition to appellee Milton Wallace’s motion to strike is granted as stated in the motion. |
Docket Date | 2018-10-29 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ Motion to file under seal unredacted version of response in opposition to ae motion to strike |
On Behalf Of | MARK WALLACE |
Docket Date | 2018-10-29 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ Affidavits to address untrue statements contained in aa opposition to ae emerg. motion to strike. |
On Behalf Of | COMPREHENSIVE PERSONAL CARE SERVICES, INC. |
Docket Date | 2018-10-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to ae emerg. motion to strike initial brief and strike medical records from appendix to initial brief. |
On Behalf Of | MARK WALLACE |
Docket Date | 2018-10-18 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellant’s motion of October 8, 2018, to maintain restrictions on access to designated confidential information is granted. |
Docket Date | 2018-10-16 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ Initial Brief and to Strike Medical Records from Appendix to Initial Brief |
On Behalf Of | COMPREHENSIVE PERSONAL CARE SERVICES, INC. |
Docket Date | 2018-10-16 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO APPELLEE MILTON WALLACE'S EMERGENCY MOTION TO STRIKE INITIAL BRIEF AND TO STRIKE MEDICAL RECORDS FROM APPENDIX TO INITIAL BRIEF |
On Behalf Of | COMPREHENSIVE PERSONAL CARE SERVICES, INC. |
Docket Date | 2018-10-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO APPELLANT'S MOTION TO KEEP IN PLACE THE CLERK'S RESTRICTIONS ON DOCKET ACCESS TO THE INITIAL BRIEF AND APPEND |
On Behalf Of | COMPREHENSIVE PERSONAL CARE SERVICES, INC. |
Docket Date | 2018-10-15 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Any party opposing appellant's motion of October 8, 2018, to maintain restrictions on access to confidential information in initial brief and appendix shall file a response within ten (10) days from the date of this order. |
Docket Date | 2018-10-08 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ Motion to keep in place the clerk's restrictions on docket access to the initial brief and appendix |
On Behalf Of | MARK WALLACE |
Docket Date | 2018-10-08 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | MARK WALLACE |
Docket Date | 2018-10-08 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | MARK WALLACE |
Docket Date | 2018-09-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | MARK WALLACE |
Docket Date | 2018-09-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-20 days to 10/8/18 |
Docket Date | 2018-09-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before September 22, 2018. |
Docket Date | 2018-09-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2018-09-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MARK WALLACE |
Docket Date | 2018-09-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-02-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | COMPREHENSIVE PERSONAL CARE SERVICES, INC. |
Docket Date | 2019-01-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief (OG04) ~ Appellee Milton Wallace’s unopposed motion for an extension of time to file the answer brief is granted to and including February 1, 2019. |
Docket Date | 2019-01-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | COMPREHENSIVE PERSONAL CARE SERVICES, INC. |
Classification | NOA Final - Circuit Probate - Probate |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 15-3774 |
Parties
Name | CHRISTINE REYES |
Role | Appellant |
Status | Active |
Representations | William H. Glasko, ROBIN I. BRESKY, MICHELE K. FEINZIG |
Name | LEIVYS SOCORRO |
Role | Appellee |
Status | Active |
Representations | CHARLES VERES, Enrique Zamora, CHERYL R. SILVERMAN, DEBORAH R. WAKS |
Name | COMPREHENSIVE PERSONAL CARE SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | RAQUEL REYES |
Role | Appellee |
Status | Active |
Name | OSCAR CEJAS |
Role | Appellee |
Status | Active |
Name | HON. CELESTE HARDEE MUIR |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-06-28 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2017-06-28 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-06-28 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-06-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-06-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | CHRISTINE REYES |
Docket Date | 2017-05-22 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Relinquishment Granted (OG49) ~ The parties¿ joint motion for an expedited relinquishment of jurisdiction due to the age and health of the ward is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion. |
Docket Date | 2017-05-22 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | CHRISTINE REYES |
Docket Date | 2017-05-19 |
Type | Motions Other |
Subtype | Motion To Expedite |
Description | Motion To Expedite ~ RELINQUISHMENT OF JURISDICTION DUE TO THE AGE AND HEALTH OF THE WARD |
On Behalf Of | CHRISTINE REYES |
Docket Date | 2017-05-11 |
Type | Order |
Subtype | Order Precluding Appellee from Oral Argument |
Description | Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that appellees¿ answer brief was due to be filed in this cause on or before April 7, 2017, that on April 24, 2017 this Court entered an order directing appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior order of this Court, be it therefore ordered and adjudged that appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this order shall preclude the filing of, at anytime prior to final decision in this cause, a memorandum of points and authorities in support of appellees¿ position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410. |
Docket Date | 2017-04-24 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410. |
Docket Date | 2017-04-21 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ to the court that the deadline has passed for the answer brief |
On Behalf Of | CHRISTINE REYES |
Docket Date | 2017-03-13 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | CHRISTINE REYES |
Docket Date | 2017-03-13 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of confidential information within court filing |
On Behalf Of | CHRISTINE REYES |
Docket Date | 2017-03-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-7 days to 3/14/17 |
Docket Date | 2017-03-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | CHRISTINE REYES |
Docket Date | 2017-03-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ CORRECTED RECORDS |
Docket Date | 2017-02-27 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | CHRISTINE REYES |
Docket Date | 2017-02-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | CHRISTINE REYES |
Docket Date | 2017-02-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-14 days to 3/7/17 |
Docket Date | 2017-01-30 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 2 VOLUMES. |
Docket Date | 2016-12-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 2/21/17 |
Docket Date | 2016-12-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | CHRISTINE REYES |
Docket Date | 2016-10-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CHRISTINE REYES |
Docket Date | 2016-10-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-10-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Docket Date | 2016-10-19 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | CHRISTINE REYES |
Classification | NOA Final - Circuit Probate - Probate |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 11-207 Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 10-3890 |
Parties
Name | JOYCE GENAUER |
Role | Appellant |
Status | Active |
Representations | Robert A. Stok |
Name | SAM SUGAR, AN INDIVIDUAL |
Role | Appellee |
Status | Active |
Name | JUDY SUGAR, AN INDIVIDUAL |
Role | Appellee |
Status | Active |
Name | COMPREHENSIVE PERSONAL CARE SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | IN RE: IDELLE STERN |
Role | Appellee |
Status | Active |
Representations | JOHN O. SUTTON, LIZ C. MESSIANU, Paul M. Cowan |
Name | Esther E. Galicia |
Role | Appellee |
Status | Active |
Name | WILLIAM J. SNIHUR, JR. |
Role | Appellee |
Status | Active |
Name | Hon. Arthur L. Rothenberg |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2011-05-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Esther E. Galicia |
Docket Date | 2011-05-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ in opposition to motin to relinquish jurisdiction |
On Behalf Of | Esther E. Galicia |
Docket Date | 2011-05-05 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) |
Docket Date | 2011-11-04 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2011-11-04 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2011-11-04 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) |
Docket Date | 2011-11-04 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2011-10-20 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | JOYCE GENAUER |
Docket Date | 2011-08-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | WILLIAM J. SNIHUR, JR. |
Docket Date | 2011-08-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) |
Docket Date | 2011-07-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | JOYCE GENAUER |
Docket Date | 2011-05-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) |
Docket Date | 2011-05-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | JOYCE GENAUER |
Docket Date | 2011-05-13 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Relinquishment denied (OD49) |
Docket Date | 2011-04-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Esther E. Galicia |
Docket Date | 2011-04-27 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ to allow the l.c. to hear and rule upon the aa emerg. pet to vacate order retifying attorney's fees and costs on amended pet. for attorney's fees and costs and to settlement agreement rendered on march 1, 2011 and pet. for sanctions |
On Behalf Of | JOYCE GENAUER |
Docket Date | 2011-03-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2011-03-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JOYCE GENAUER |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-05-06 |
ANNUAL REPORT | 2018-04-27 |
Reg. Agent Change | 2017-12-26 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-15 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
65-0222729 | Corporation | Unconditional Exemption | 8925 SW 148TH ST STE 100, PALMETTO BAY, FL, 33176-8000 | 1992-08 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name | COMPREHENSIVE PERSONAL CARE SERVICES INC |
EIN | 65-0222729 |
Tax Period | 202209 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | COMPREHENSIVE PERSONAL CARE SERVICES INC |
EIN | 65-0222729 |
Tax Period | 202109 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | COMPREHENSIVE PERSONAL CARE SERVICES INC |
EIN | 65-0222729 |
Tax Period | 201909 |
Filing Type | P |
Return Type | 990 |
File | View File |
Organization Name | COMPREHENSIVE PERSONAL CARE SERVICES INC |
EIN | 65-0222729 |
Tax Period | 201809 |
Filing Type | P |
Return Type | 990 |
File | View File |
Organization Name | COMPREHENSIVE PERSONAL CARE SERVICES INC |
EIN | 65-0222729 |
Tax Period | 201709 |
Filing Type | P |
Return Type | 990 |
File | View File |
Organization Name | COMPREHENSIVE PERSONAL CARE SERVICES INC |
EIN | 65-0222729 |
Tax Period | 201609 |
Filing Type | P |
Return Type | 990 |
File | View File |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4617597201 | 2020-04-27 | 0455 | PPP | 8925 S.W. 148 Street, Suite 100, MIAMI, FL, 33176 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7018128405 | 2021-02-11 | 0455 | PPS | 8925 SW 148th St Ste 100, Palmetto Bay, FL, 33176-8000 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State