Search icon

CAN COMMUNITY HEALTH, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CAN COMMUNITY HEALTH, 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: 09 Sep 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jul 2019 (6 years ago)
Document Number: N45040
FEI/EIN Number 650278528

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

Address: 2105 N. Nebraska Avenue, Tampa, FL, 33602-2558, US
Mail Address: 9040 Town Center Parkway, Suite 200, Lakewood Ranch, FL, 34202, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CAN COMMUNITY HEALTH, INC., ALABAMA 000-869-261 ALABAMA
Headquarter of CAN COMMUNITY HEALTH, INC., KENTUCKY 1328609 KENTUCKY

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1588481089 2024-09-25 2024-09-25 PO BOX 1000 DEPT 394, MEMPHIS, TN, 381480001, US 1125 N. NOVA RD, DAYTONA BEACH, FL, 32117, US

Contacts

Phone +1 941-300-4440
Fax 9414041760
Phone +1 386-274-7651
Fax 8772425455

Authorized person

Name RISHI B PATEL
Role PRESIDENT & CEO
Phone 9413004440

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
Is Primary Yes

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493008H1FJEDX8RDM15 N45040 US-FL GENERAL ACTIVE 1991-09-09

Addresses

Legal C/O Patel, Rishikumar B, 4440 Fruitville Rd, Sarasota, US-FL, US, 34232
Headquarters 4440 Fruitville Rd, Sarasota, US-FL, US, 34232

Registration details

Registration Date 2018-08-13
Last Update 2023-09-25
Status ISSUED
Next Renewal 2024-10-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N45040

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMMUNITY AIDS NETWORK 403(B) PENSION PLAN 2020 650278528 2021-01-06 CAN COMMUNITY HEALTH, INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 621400
Sponsor’s telephone number 9413660461
Plan sponsor’s address 1231 N TUTTLE AVENUE, SARASOTA, FL, 34273

Signature of

Role Plan administrator
Date 2021-01-06
Name of individual signing MARY LIFLAND
Valid signature Filed with authorized/valid electronic signature
COMMUNITY AIDS NETWORK, INC. PENSION PLAN 2019 650278528 2020-12-14 CAN COMMUNITY HEALTH, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 621400
Sponsor’s telephone number 9413660461
Plan sponsor’s address 1231 N TUTTLE AVENUE, SARASOTA, FL, 34237

Signature of

Role Plan administrator
Date 2020-12-14
Name of individual signing MARY LIFLAND
Valid signature Filed with authorized/valid electronic signature
COMMUNITY AIDS NETWORK, INC. PENSION PLAN 2019 650278528 2020-12-14 CAN COMMUNITY HEALTH, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 621400
Sponsor’s telephone number 9413660461
Plan sponsor’s address 1231 N TUTTLE AVENUE, SARASOTA, FL, 34237

Signature of

Role Plan administrator
Date 2020-12-14
Name of individual signing MARY LIFLAND
Valid signature Filed with authorized/valid electronic signature
COMMUNITY AIDS NETWORK, INC. PENSION PLAN 2019 650278528 2020-12-14 CAN COMMUNITY HEALTH, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 621400
Sponsor’s telephone number 9413660461
Plan sponsor’s address 1231 N TUTTLE AVENUE, SARASOTA, FL, 34237

Signature of

Role Plan administrator
Date 2020-12-14
Name of individual signing MARY LIFLAND
Valid signature Filed with authorized/valid electronic signature
COMMUNITY AIDS NETWORK, INC. PENSION PLAN 2019 650278528 2020-12-14 CAN COMMUNITY HEALTH, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 621400
Sponsor’s telephone number 9413660461
Plan sponsor’s address 1231 N TUTTLE AVENUE, SARASOTA, FL, 34237

Signature of

Role Plan administrator
Date 2020-12-14
Name of individual signing MARY LIFLAND
Valid signature Filed with authorized/valid electronic signature
COMMUNITY AIDS NETWORK, INC. PENSION PLAN 2019 650278528 2020-12-14 CAN COMMUNITY HEALTH, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 621400
Sponsor’s telephone number 9413660461
Plan sponsor’s address 1231 N TUTTLE AVENUE, SARASOTA, FL, 34237

Signature of

Role Plan administrator
Date 2020-12-14
Name of individual signing MARY LIFLAND
Valid signature Filed with authorized/valid electronic signature
COMMUNITY AIDS NETWORK, INC. PENSION PLAN 2019 650278528 2020-12-14 CAN COMMUNITY HEALTH, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 621400
Sponsor’s telephone number 9413660461
Plan sponsor’s address 1231 N TUTTLE AVENUE, SARASOTA, FL, 34237

Signature of

Role Plan administrator
Date 2020-12-14
Name of individual signing MARY LIFLAND
Valid signature Filed with authorized/valid electronic signature
COMMUNITY AIDS NETWORK, INC. PENSION PLAN 2019 650278528 2020-12-14 CAN COMMUNITY HEALTH, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 621400
Sponsor’s telephone number 9413660461
Plan sponsor’s address 1231 N TUTTLE AVENUE, SARASOTA, FL, 34237

Signature of

Role Plan administrator
Date 2020-12-14
Name of individual signing MARY LIFLAND
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Patel Rishikumar B President 2105 N. Nebraska Avenue, Tampa, FL, 336022558
Patel Rishikumar B Chief Executive Officer 2105 N. Nebraska Avenue, Tampa, FL, 336022558
NOSAL ROBERT D Secretary 2105 N. Nebraska Avenue, Tampa, FL, 336022558
TRISOLINI ROBERT Vice Chairman 2105 N. Nebraska Avenue, Tampa, FL, 336022558
WALKER MEADOW Asst 2105 N. Nebraska Avenue, Tampa, FL, 336022558
COVERT STEPHEN Phd Asst 2105 N. Nebraska Avenue, Tampa, FL, 336022558
ROGERS JACKIE B Chairman 2105 N. Nebraska Avenue, Tampa, FL, 336022558
Patel Rishikumar B Agent 2105 N. Nebraska Avenue, Tampa, FL, 336022558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000118212 CAN COMMUNITY HEALTH PHARMACY OF FT LAUDERDALE ACTIVE 2017-10-26 2027-12-31 - 4440 FRUITVILLE ROAD, SARASOTA, FL, 34232
G17000088303 CAN COMMUNITY HEALTH PHARMACY OF CLEARWATER ACTIVE 2017-08-11 2027-12-31 - 4440 FRUITVILLE ROAD, SARASOTA, FL, 34232
G17000088306 CAN COMMUNITY HEALTH PHARMACY OF JACKSONVILLE ACTIVE 2017-08-11 2027-12-31 - 4440 FRUITVILLE RD, SARASOTA, FL, 34232
G17000025850 CCC PHARMACY OF FORT LAUDERDALE EXPIRED 2017-03-10 2022-12-31 - 1231 N. TUTTLE AV, SARASOTA, FL, 34237
G17000025843 CCC PHARMACY OF MIAMI EXPIRED 2017-03-10 2022-12-31 - 1231 N. TUTTLE AV., SARASOTA, FL, 34237
G17000025852 CCC PHARMACY OF BROWARD COUNTY EXPIRED 2017-03-10 2022-12-31 - 1231 N. TUTTLE AV, SARASOTA, FL, 34237
G17000025853 CCC PHARMACY OF SOUTH FLORIDA EXPIRED 2017-03-10 2022-12-31 - 1231 N. TUTTLE AV., SARASOTA, FL, 34237
G17000010851 CCC PHARMACY OF JACKSONVILLE EXPIRED 2017-01-30 2022-12-31 - 1231 N. TUTTLE AV, SARASOTA, FL, 34237
G17000010843 CCC PHARMACY OF CLEARWATER EXPIRED 2017-01-30 2022-12-31 - 2349 SUNSET POINT RD. SUITE 404, CLEARWATER, FL, 33765
G14000009640 COMMUNITY AIDS NETWORK EXPIRED 2014-01-28 2019-12-31 - 1231 N. TUTTLE AVE., SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-04 2105 N. Nebraska Avenue, Tampa, FL 33602-2558 -
REGISTERED AGENT ADDRESS CHANGED 2024-06-04 2105 N. Nebraska Avenue, Tampa, FL 33602-2558 -
CHANGE OF MAILING ADDRESS 2024-04-22 2105 N. Nebraska Avenue, Tampa, FL 33602-2558 -
REGISTERED AGENT NAME CHANGED 2021-06-17 Patel, Rishikumar B -
AMENDMENT 2019-07-01 - -
AMENDMENT 2018-10-16 - -
NAME CHANGE AMENDMENT 2017-09-01 CAN COMMUNITY HEALTH, INC. -
AMENDMENT 2017-08-04 - -
AMENDMENT 2017-03-17 - -
AMENDMENT 2016-12-16 - -

Court Cases

Title Case Number Docket Date Status
CAN COMMUNITY HEALTH, INC. AND RISHIKUMAR B. PATEL VS RICHARD E. CARLISLE 2D2021-2980 2021-09-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
21-CA-3219-NC

Parties

Name RISHIKUMAR B. PATEL
Role Appellant
Status Active
Name CAN COMMUNITY HEALTH, INC.
Role Appellant
Status Active
Representations MARTIN GARCIA, ESQ., JOSH R. DELL, ESQ.
Name RICHARD E. CARLISLE
Role Appellee
Status Active
Representations LINDSAY PATRICK - LOPEZ, ESQ., DEAN KENT, ESQ.
Name HON. CHARLES E. WILLIAMS
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-12-27
Type Order
Subtype Order
Description Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.220(c) requires an appendix to be filed as 1 document, and an appendix must be paginated so that the page numbers match those displayed by the PDF reader. The appendix to the initial brief was filed as 2 documents, and the pagination does not match that displayed by the PDF reader. The appendix to the reply brief is not paginated so that the page numbers match those displayed by the PDF reader. Within ten days, Appellant shall file one amended appendix for the initial brief and one for the reply brief.
Docket Date 2021-12-27
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ AMENDED APPENDIX TO APPELLANTS' INITIAL BRIEF
On Behalf Of CAN COMMUNITY HEALTH, INC.
Docket Date 2021-12-27
Type Brief
Subtype Appendix
Description Appendix for Reply Brief ~ AMENDED SUPPLEMENTAL APPENDIX TO APPELLANTS' REPLY BRIEF
On Behalf Of CAN COMMUNITY HEALTH, INC.
Docket Date 2021-12-17
Type Brief
Subtype Appendix
Description Appendix for Reply Brief ~ PAGINATION ERROR
On Behalf Of CAN COMMUNITY HEALTH, INC.
Docket Date 2021-11-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of RICHARD E. CARLISLE
Docket Date 2021-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by November 19, 2021.
Docket Date 2021-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSIONOF TIME TO SERVE ANSWER BRIEF
On Behalf Of RICHARD E. CARLISLE
Docket Date 2021-10-25
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The appellants' motion to review the trial court's order denying stay is granted only to the extent that this court has reviewed the order. We approve the trial court's order denying stay.
Docket Date 2021-10-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO MOTION FOR REVIEW OF ORDER DENYING STAY PENDING APPEAL
On Behalf Of RICHARD E. CARLISLE
Docket Date 2021-10-22
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPELLEE'S SUPPLEMENTAL APPENDIX TO RESPONSE TO MOTIONTO REVIEW ORDER DENYING STAY PENDING APPEAL
On Behalf Of RICHARD E. CARLISLE
Docket Date 2021-10-15
Type Order
Subtype Order to File Response
Description generic response order ~ Appellee shall respond to Appellants' motion for review of order denying stay pending appeal within seven days of the date of this order.
Docket Date 2021-10-13
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ APPELLANTS' MOTION FOR REVIEW OF ORDERDENYING STAY PENDING APPEAL
On Behalf Of CAN COMMUNITY HEALTH, INC.
Docket Date 2021-10-13
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of CAN COMMUNITY HEALTH, INC.
Docket Date 2021-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE OF COUNSEL
On Behalf Of RICHARD E. CARLISLE
Docket Date 2021-10-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of CAN COMMUNITY HEALTH, INC.
Docket Date 2021-10-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CAN COMMUNITY HEALTH, INC.
Docket Date 2021-10-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CAN COMMUNITY HEALTH, INC.
Docket Date 2021-09-27
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2021-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of CAN COMMUNITY HEALTH, INC.
Docket Date 2021-09-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-04
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-11
AMENDED ANNUAL REPORT 2021-06-17
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
Amendment 2019-07-01
ANNUAL REPORT 2019-01-16
Amendment 2018-10-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0278528 Corporation Unconditional Exemption 9040 TOWN CENTER PKWY STE 200, LAKEWOOD RCH, FL, 34202-5203 1992-02
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 2023-06
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 238651109
Income Amount 441692002
Form 990 Revenue Amount 440089425
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 CAN COMMUNITY HEALTH INC
EIN 65-0278528
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name CAN COMMUNITY HEALTH INC FORMERLY COMPREHENSIVE CARE CENTER INC
EIN 65-0278528
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name CAN COMMUNITY HEALTH INC
EIN 65-0278528
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name CAN COMMUNITY HEALTH INC FORMERLY COMPREHENSIVE CARE CENTER INC
EIN 65-0278528
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name CAN COMMUNITY HEALTH INC
EIN 65-0278528
Tax Period 201706
Filing Type P
Return Type 990
File View File
Organization Name COMPREHENSIVE CARE CENTER INC
EIN 65-0278528
Tax Period 201606
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8680147000 2020-04-08 0455 PPP 4440 FRUITVILLE RD, SARASOTA, FL, 34232-1926
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3605100
Loan Approval Amount (current) 3605100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34232-1926
Project Congressional District FL-17
Number of Employees 248
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3657474.09
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State