Entity Name: | COMMUNITY ACCESS TO CHILD HEALTH OF BREVARD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 28 Jan 1992 (33 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Jul 2013 (12 years ago) |
Document Number: | N47043 |
FEI/EIN Number | 59-3103019 |
Address: | 1264 US Hwy. 1, Suite 103, Rockledge, FL 32955 |
Mail Address: | 1264 US Hwy. 1, Suite 103, Rockledge, FL 32955 |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1679228027 | 2022-02-15 | 2022-02-15 | 1264 US HIGHWAY 1 STE 103, ROCKLEDGE, FL, 329552746, US | 1264 US HIGHWAY 1 STE 103, ROCKLEDGE, FL, 329552746, US | |||||||||||||||
|
Phone | +1 321-634-3688 |
Fax | 3215040955 |
Authorized person
Name | LISA KAY GEMMILL |
Role | HR MANAGER |
Phone | 3216343688 |
Taxonomy
Taxonomy Code | 252Y00000X - Early Intervention Provider Agency |
Is Primary | Yes |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COMMUNITY ACCESS TO CHILD HEALTH OF BREVARD 401(K) PLAN | 2023 | 593103019 | 2024-10-03 | COMMUNITY ACCESS TO CHILD HEALTH OF BREVARD, INC. | 0 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-03 |
Name of individual signing | ALLISON BRECHER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
COUNTING COPPERS, LLC | Agent |
Name | Role | Address |
---|---|---|
ULRICH, MARY W, MD | President | 1755 W. Hibiscus Blvd., Melbourne, FL 32907 |
Name | Role | Address |
---|---|---|
ULRICH, MARY W, MD | Director | 1755 W. Hibiscus Blvd., Melbourne, FL 32907 |
Burns, Elizabeth | Director | 447 Bella Vida Blvd, Orlando, FL 32828 |
Crites, Lisa F. | Director | 358 Felice Place, Cocoa Beach, FL 32931 |
Pawich, Tamara L, Dr. | Director | 1980 N. Atlantic Avenue, Suite 522 Cocoa Beach, FL 32931 |
Rall, Gina | Director | 6115 N. Wickham Road, Melbourne, FL 32940 |
Name | Role | Address |
---|---|---|
Buckley, Shelli | Officer | 1264 US Hwy. 1, Suite 103 Rockledge, FL 32955 |
Name | Role | Address |
---|---|---|
Burns, Elizabeth | Vice President | 447 Bella Vida Blvd, Orlando, FL 32828 |
Name | Role | Address |
---|---|---|
Pawich, Tamara L, Dr. | Secretary | 1980 N. Atlantic Avenue, Suite 522 Cocoa Beach, FL 32931 |
Name | Role | Address |
---|---|---|
Rall, Gina | Treasurer | 6115 N. Wickham Road, Melbourne, FL 32940 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000116817 | CATCH OF BREVARD/EARLY STEPS | ACTIVE | 2022-09-16 | 2027-12-31 | No data | 1264 US HWY 1,STE 103, ROCKLEDGE, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-13 | Counting Coppers LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-13 | 881 Barton Blvd, Ste 3, Rockledge, FL 32955 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | 1264 US Hwy. 1, Suite 103, Rockledge, FL 32955 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-23 | 1264 US Hwy. 1, Suite 103, Rockledge, FL 32955 | No data |
AMENDMENT | 2013-07-05 | No data | No data |
AMENDED AND RESTATEDARTICLES | 1992-05-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-02-21 |
AMENDED ANNUAL REPORT | 2022-08-11 |
ANNUAL REPORT | 2022-04-13 |
AMENDED ANNUAL REPORT | 2021-06-08 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-03-24 |
Reg. Agent Change | 2019-05-13 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State