Search icon

COMMUNITY ACCESS TO CHILD HEALTH OF BREVARD, INC.

Company Details

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

National Provider Identifier

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

Contacts

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 624100
Sponsor’s telephone number 3216343688
Plan sponsor’s address 1264 US HWY 1, SUITE 104, ROCKLEDGE, FL, 32955

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
COUNTING COPPERS, LLC Agent

President

Name Role Address
ULRICH, MARY W, MD President 1755 W. Hibiscus Blvd., Melbourne, FL 32907

Director

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

Officer

Name Role Address
Buckley, Shelli Officer 1264 US Hwy. 1, Suite 103 Rockledge, FL 32955

Vice President

Name Role Address
Burns, Elizabeth Vice President 447 Bella Vida Blvd, Orlando, FL 32828

Secretary

Name Role Address
Pawich, Tamara L, Dr. Secretary 1980 N. Atlantic Avenue, Suite 522 Cocoa Beach, FL 32931

Treasurer

Name Role Address
Rall, Gina Treasurer 6115 N. Wickham Road, Melbourne, FL 32940

Fictitious Names

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

Events

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

Documents

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