Search icon

COMPREHENSIVE PERSONAL CARE SERVICES, INC. - Florida Company Profile

Company Details

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

form 5500

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
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 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
TAX DEFERRED ANNUITY OF COMPREHENSIVE PERSONAL CARE SERVICES, INC. 2021 650222729 2022-07-19 COMPREHENSIVE PERSONAL CARE SERVICES, INC. 7
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
TAX DEFERRED ANNUITY OF COMPREHENSIVE PERSONAL CARE SERVICES, INC. 2020 650222729 2021-07-27 COMPREHENSIVE PERSONAL CARE SERVICES, INC. 7
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
TAX DEFERRED ANNUITY OF COMPREHENSIVE PERSONAL CARE SERVICES, INC. 2019 650222729 2020-07-20 COMPREHENSIVE PERSONAL CARE SERVICES, INC. 7
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
TAX DEFERRED ANNUITY PLAN OF COMPREHENSIVE PERSONAL CARE SERVICES, INC. 2018 650222729 2019-07-30 COMPREHENSIVE PERSONAL CARE SERVICES, INC. 7
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
TAX DEFERRED ANNUITY PLAN OF COMPREHENSIVE PERSONAL CARE SERVICES, INC. 2017 650222729 2018-09-12 COMPREHENSIVE PERSONAL CARE SERVICES, INC. 6
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
TAX DEFERRED ANNUITY PLAN OF COMPREHENSIVE PERSONAL CARE SERVICES, INC. 2016 650222729 2017-12-21 COMPREHENSIVE PERSONAL CARE SERVICES, INC. 6
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
TAX DEFERRED ANNUITY PLAN OF COMPREHENSIVE PERSONAL CARE SERVICES, INC. 2015 650222729 2017-12-21 COMPREHENSIVE PERSONAL CARE SERVICES, INC. 6
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
TAX DEFERRED ANNUITY PLAN OF COMPREHENSIVE PERSONAL CARE SERVICES, INC. 2009 650222729 2010-10-15 COMPREHENSIVE PERSONAL CARE SERVICES, INC. 7
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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
MARK WALLACE, VS COMPREHENSIVE PERSONAL CARE SERVICES, INC., etc., et al., 3D2019-0423 2019-03-05 Closed
Classification NOA 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 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
MARK WALLACE, VS COMPREHENSIVE PERSONAL CARE SERVICES, INC., etc., et al., 3D2018-1815 2018-09-05 Closed
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.
CHRISTINE REYES VS LEIVYS SOCORRO, et al. 3D2016-2355 2016-10-19 Closed
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
JOYCE GENAUER, et al., VS COMPREHENSIVE PERSONAL CARE, ETC., ET AL., 3D2011-0752 2011-03-23 Closed
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

Documents

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

Tax Exempt

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
In Care of Name % KATHY NETTLETON
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-09
Asset 100,000 to 499,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 331764
Income Amount 654932
Form 990 Revenue Amount 654932
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

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

Paycheck Protection Program

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
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64610
Loan Approval Amount (current) 64610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33176-0001
Project Congressional District FL-27
Number of Employees 6
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65272.25
Forgiveness Paid Date 2021-05-06
7018128405 2021-02-11 0455 PPS 8925 SW 148th St Ste 100, Palmetto Bay, FL, 33176-8000
Loan Status Date 2022-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64610
Loan Approval Amount (current) 64610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palmetto Bay, MIAMI-DADE, FL, 33176-8000
Project Congressional District FL-27
Number of Employees 6
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65291.99
Forgiveness Paid Date 2022-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State