Search icon

NORTH BREVARD MEDICAL SUPPORT, INC. - Florida Company Profile

Company Details

Entity Name: NORTH BREVARD MEDICAL SUPPORT, 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: 17 Jul 1991 (34 years ago)
Document Number: N44337
FEI/EIN Number 593074052

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

Address: 951 NORTH WASHINGTON AVE, TITUSVILLE, FL, 32796, US
Mail Address: 951 NORTH WASHINGTON AVE, TITUSVILLE, FL, 32796, US
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1740957885 2021-08-26 2021-08-26 805 CENTURY MEDICAL DR STE C, TITUSVILLE, FL, 327962100, US 805 CENTURY MEDICAL DR STE A, TITUSVILLE, FL, 327962100, US

Contacts

Phone +1 321-268-6264
Fax 3212686273
Phone +1 321-383-9393
Fax 3213851118

Authorized person

Name KENT ANDREW BAILEY
Role VP FINANCE
Phone 3212686111

Taxonomy

Taxonomy Code 207RG0300X - Geriatric Medicine (Internal Medicine) Physician
Is Primary Yes

Key Officers & Management

Name Role Address
MIKITARIAN GEORGE Chairman 951 NORTH WASHINGTON AVE, TITUSVILLE, FL, 32796
RETZ STAN Treasurer 1415 SOUTH WASHINGTON AVE, TITUSVILLE, FL, 32780
Kirk Jessie Director 951 NORTH WASHINGTON AVE, TITUSVILLE, FL, 32796
Crooks Peggy Director 951 NORTH WASHINGTON AVE, TITUSVILLE, FL, 32796
Tooley Curry Karen Director 951 NORTH WASHINGTON AVE, TITUSVILLE, FL, 32796
MIKITARIAN GEORGE Agent 951 NORTH WASHINGTON AVE, TITUSVILLE, FL, 32796

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000115275 PARRISH MEDICAL GROUP ACTIVE 2013-11-25 2028-12-31 - 951 NORTH WASHINGTON AVENUE, TITUSVILLE, FL, 32796
G13000050257 SPACE COAST MEDICAL SPECIALIST EXPIRED 2013-05-29 2018-12-31 - 702 COUNTRY CLUB DR, TITUSVILLE, FL, 32780
G08288700033 GASTROENTEROLOGY SPECIALISTS OF FLORIDA EXPIRED 2008-10-14 2013-12-31 - 756 COUNTRY CLUB DRIVE, TITUSVILLE, FL, 32780
G08189700020 PEDIATRICS OF PORT ST. LUCIE EXPIRED 2008-07-07 2013-12-31 - 6201 S US HWY 1, COCOA, FL, 32927

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-03 MIKITARIAN, GEORGE -
CHANGE OF PRINCIPAL ADDRESS 2012-02-27 951 NORTH WASHINGTON AVE, TITUSVILLE, FL 32796 -
CHANGE OF MAILING ADDRESS 2012-02-27 951 NORTH WASHINGTON AVE, TITUSVILLE, FL 32796 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-27 951 NORTH WASHINGTON AVE, TITUSVILLE, FL 32796 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000768870 TERMINATED 1000000494411 BREVARD 2013-04-11 2033-04-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J12000904998 TERMINATED 1000000408760 BREVARD 2012-11-21 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Court Cases

Title Case Number Docket Date Status
Omni Healthcare, Inc., and Craig K. Deligdish, Appellant(s), v. North Brevard Medical Support, Inc., Appellee(s). 5D2024-0344 2024-02-12 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2021-CA-032983-X

Parties

Name Craig K. Deligdish
Role Appellant
Status Active
Name NORTH BREVARD MEDICAL SUPPORT, INC.
Role Appellee
Status Active
Representations Michael J. Bittman, Alli B. Majeed, Leon N. Patricios, Joseph Zumpano
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active
Name OMNI HEALTHCARE, INC.
Role Appellant
Status Active
Representations Charles Nicholas Dorman, Jeffrey Partlow, Scott A. Cole, Francesca M. Stein, Allaa Marwan Tayeb

Docket Entries

Docket Date 2024-09-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 10/25
On Behalf Of North Brevard Medical Support, Inc.
Docket Date 2024-08-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 9/25
On Behalf Of North Brevard Medical Support, Inc.
Docket Date 2024-07-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Omni Healthcare, Inc.
View View File
Docket Date 2024-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 7/29
View View File
Docket Date 2024-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-06-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 7/22
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief to 6/21
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-05-09
Type Record
Subtype Record on Appeal
Description Record on Appeal - 3697 Pages
On Behalf Of Clerk Brevard
Docket Date 2024-03-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2024-03-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2024-03-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
Docket Date 2024-03-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-02-22
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Scott A. Cole 0885630
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-02-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Leon N. Patricios 0012777
On Behalf Of North Brevard Medical Support, Inc.
Docket Date 2024-02-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED CROSS APPEAL PER 2/19/2024 ORDER
On Behalf Of North Brevard Medical Support, Inc.
Docket Date 2024-02-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AE W/IN 10 DYS FILE AMENDED NTC CROSS-APPEAL
Docket Date 2024-02-16
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FILED HERE 2/16/2024
On Behalf Of North Brevard Medical Support, Inc.
Docket Date 2024-02-12
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2024-02-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/9/2024
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-02-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-12-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief; RB/CROSS-AB DUE 1/15/25
View View File
Docket Date 2024-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief- SEE AMENDED MOTION
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-11-25
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief TO 12/26
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-10-24
Type Brief
Subtype Answer Brief
Description Answer Brief/Cross Initial Brief
On Behalf Of North Brevard Medical Support, Inc.
View View File
Docket Date 2024-02-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2024-02-16
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of North Brevard Medical Support, Inc.

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3074052 Corporation Unconditional Exemption 951 NORTH WASHINGTON AVENUE, TITUSVILLE, FL, 32796-2163 1992-06
In Care of Name -
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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2009-09
Asset 1,000,000 to 4,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 - Not required to file (instrumentalities of states or political subdivisions)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities Health Care: Health Support Services
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)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5089147402 2020-05-11 0455 PPP 951 N WASHINGTON AVE, Titusvillle, FL, 32796
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1391080
Loan Approval Amount (current) 1391080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Titusvillle, BREVARD, FL, 32796-0001
Project Congressional District FL-08
Number of Employees 143
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1408725.75
Forgiveness Paid Date 2021-08-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State