Search icon

THE HEALTHY START COALITION OF FLAGLER & VOLUSIA COUNTIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE HEALTHY START COALITION OF FLAGLER & VOLUSIA COUNTIES, 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: 20 Feb 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Aug 1999 (26 years ago)
Document Number: N47484
FEI/EIN Number 593163742

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

Address: 109 EXECUTIVE CIRCLE, DAYTONA BEACH, FL, 32114, US
Mail Address: 109 EXECUTIVE CIRCLE, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
City: Daytona Beach
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fox-Sznapstajler Jessica Imme 283 Riverside Drive, Ormond Beach, FL, 32176
Carbiener Pamela Dr. President Halifax OB/GYN, Daytona Beach, FL, 32117
DeBord Tyler Treasurer 45 Banyan Drive, Ormond Beach, FL, 32176
Workowski Amy Vice President 12 Promenade at Lionspaw, Daytona Beach, FL, 32124
Papert Sarah Executi Agent 109 Executive Circle, DAYTONA BEACH, FL, 32114

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
54EM6
UEI Expiration Date:
2020-07-24

Business Information

Activation Date:
2019-07-25
Initial Registration Date:
2008-06-26

Form 5500 Series

Employer Identification Number (EIN):
593163742
Plan Year:
2018
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
19
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000024314 DELTONA COMMUNITY CAFE EXPIRED 2012-03-09 2017-12-31 - 109 EXECUTIVE CIRCLE, DAYTONA BEACH, FL, 32114
G12000024317 EDGEWATER COMMUNITY CAFE EXPIRED 2012-03-09 2017-12-31 - 109 EXECUTIVE CIRCLE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Papert, Sarah, Executive Director -
REGISTERED AGENT ADDRESS CHANGED 2014-03-28 109 Executive Circle, DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 109 EXECUTIVE CIRCLE, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2012-02-09 109 EXECUTIVE CIRCLE, DAYTONA BEACH, FL 32114 -
NAME CHANGE AMENDMENT 1999-08-30 THE HEALTHY START COALITION OF FLAGLER & VOLUSIA COUNTIES, INC. -
NAME CHANGE AMENDMENT 1994-02-14 THE HEALTHY START PRENATAL & INFANT COALITION OF FLAGLER & VOLUSIA COUNTIES, INC. -

Court Cases

Title Case Number Docket Date Status
Beth Wright, Appellant(s) v. The Healthy Start Coalition of Flagler & Volusia Counties, Inc./Ascendant Claims Services Appellee(s). 1D2023-0041 2023-01-05 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-019202WWA

Parties

Name Beth Wright
Role Appellant
Status Active
Name ASCENDANT CLAIMS SERVICES, LLC
Role Appellee
Status Active
Name THE HEALTHY START COALITION OF FLAGLER & VOLUSIA COUNTIES, INC.
Role Appellee
Status Active
Representations Kimberly J. Fernandes, Steven M. Willner
Name Wilbur Winston Anderson
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-06
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order from Circuit Court/Agency
On Behalf Of Wilbur Winston Anderson
Docket Date 2023-01-23
Type Order
Subtype Order
Description Order ~ DISCHARGED 2/27/23Within fifteen days, Appellant shall show cause why the Court should not dismiss this appeal. The appealed order does not appear to be a final order nor a non-final order appealable under Florida Rule of Appellate Procedure 9.180. The order directs counsel to move for approval of attorney's fees and allocation of child support arrearage as required by section 440.20(11), Florida Statutes. In the alternative, within fifteen days, the parties may obtain a final order under Florida Rule of Appellate Procedure 9.110(l). The lower tribunal may enter a final order, if appropriate. Fla. R. App. P. 9.600(b). If a final order is entered as authorized, Appellant shall ensure it is filed with this Court within three days of its rendition. If Appellant refers to any pleading or order in the response, Appellant shall attach a copy of the document to the response. If Appellant fails to timely comply with this order, the Court may impose sanctions, which may include dismissal of the appeal, without further opportunity to be heard. Fla. R. App. P. 9.410. The issuance of this order shall have the same effect on the proceedings as service of a motion to dismiss, i.e., it tolls the time for preparation and filing of the record and the filing of the briefs until the jurisdictional issue raised by the show cause order is resolved by the Court. Fla. R. App. P. 9.300(b).
Docket Date 2023-01-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File Amd NOA Cert Serv(PS)/Rule&Form Att ~ Upon the Court's own motion, appellant is directed to file within 10 days from the date of this order an amended notice of appeal which contains a proper certificate of service showing service on opposing party or counsel at a current mailing address.  A copy of Florida Rule of Appellate Procedure 9.420, which defines certificate of service, and a sample form for an amended notice of appeal are attached to appellant's copy of this order.  The amended notice of appeal shall be filed with this Court and not the lower tribunal.  The failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-01-26
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal
On Behalf Of Beth Wright
Docket Date 2023-01-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ third amended
On Behalf Of Beth Wright
Docket Date 2024-11-06
Type Order
Subtype Order on Motion to Recall Mandate
Description Order on Motion to Recall Mandate
View View File
Docket Date 2024-09-30
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to Recall Mandate
On Behalf Of Beth Wright
Docket Date 2024-08-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-28
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 391 So. 3d 561
View View File
Docket Date 2023-12-18
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Beth Wright
Docket Date 2023-12-07
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
View View File
Docket Date 2023-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Beth Wright
Docket Date 2023-11-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of The Healthy Start Coalition of Flagler & Volusia Counties, Inc.
Docket Date 2023-10-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Beth Wright
Docket Date 2023-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description The Court treats Appellant's response filed September 5, 2023, as a motion for extension of time, grants it, and extends time for service of the initial brief until on or before October 5, 2023. If Appellant fails to timely comply with this order, the Court may impose sanctions, which may include dismissal of the appeal, without further opportunity to be heard. See Fla. R. App. P. 9.410.
View View File
Docket Date 2023-09-06
Type Response
Subtype Response
Description Response to order 08/22/23
On Behalf Of Beth Wright
Docket Date 2023-08-22
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief
View View File
Docket Date 2023-07-07
Type Record
Subtype Record on Appeal Unredacted/Not Fully Redacted
Description Record on Appeal Unredacted/Not Fully Redacted - 112 pages
Docket Date 2023-05-26
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order order granting ext. of time to prepare record
On Behalf Of Wilbur Winston Anderson
Docket Date 2023-04-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency waiving fee for prep. of record
On Behalf Of Wilbur Winston Anderson
Docket Date 2023-02-27
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause ~ The Court discharges the January 23, 2023, order to show cause. The appeal will proceed.
Docket Date 2023-01-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal ~ certificate of indigency
On Behalf Of Wilbur Winston Anderson
Docket Date 2023-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Healthy Start Coalition of Flagler & Volusia Counties, Inc.
Docket Date 2023-01-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Beth Wright
Docket Date 2023-01-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2nd amended -email address in cert. of service
On Behalf Of Beth Wright
Docket Date 2023-01-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Beth Wright
Docket Date 2023-01-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ cert. of service
On Behalf Of Beth Wright
Docket Date 2023-01-06
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on January 5, 2023, and in the lower tribunal on December 30, 2022.
Docket Date 2023-01-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Wilbur Winston Anderson
Docket Date 2023-01-05
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
On Behalf Of Wilbur Winston Anderson

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-16

Tax Exempt

Employer Identification Number (EIN) :
59-3163742
In Care Of Name:
% HEAL
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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)
Ruling Date:
1994-01
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State