Search icon

COMPREHENSIVE PERSONAL CARE SERVICES, INC.

Company Details

Entity Name: COMPREHENSIVE PERSONAL CARE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Oct 1990 (34 years ago)
Document Number: N40527
FEI/EIN Number 650222729
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

Agent

Name Role Address
NETTLETON KATHY Agent 8925 SW 148 STREET, PALMETTO BAY, FL, 33176

President

Name Role Address
STEINBERG PAUL President 767 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140

Director

Name Role Address
STEINBERG PAUL Director 767 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140

Vice President

Name Role Address
SWAN MICHEAL Vice President 2701 LE JEUNE RD STE 340, MIAMI, FL, 33134

Secretary

Name Role Address
SWAN MICHEAL Secretary 2701 LE JEUNE RD STE 340, MIAMI, FL, 33134

Court Cases

Title Case Number Docket Date Status
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 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.
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
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

Date of last update: 02 Feb 2025

Sources: Florida Department of State