Search icon

SUSAN B. ANTHONY CENTER, INC.

Company Details

Entity Name: SUSAN B. ANTHONY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 16 Dec 1994 (30 years ago)
Date of dissolution: 13 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 May 2020 (5 years ago)
Document Number: N94000006145
FEI/EIN Number 65-0583089
Address: 4302 Hollywood Blvd, #1017, Hollywood, FL 33021
Mail Address: 4302 Hollywood Blvd, 1017, Hollywood, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1396115986 2015-09-25 2015-09-25 1633 POINCIANA DR, PEMBROKE PINES, FL, 330254587, US 8910 MIRAMAR PKWY, SUITE 312, MIRAMAR, FL, 330254100, US

Contacts

Phone +1 954-733-6068
Fax 9547330766

Authorized person

Name MR. DEAN A. DALBERY
Role CHIEF EXECUTIVE OFFICER
Phone 9547336068

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 070669802
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUSAN B. ANTHONY CENTER, INC. 401(K) PLAN 2018 650583089 2019-07-24 SUSAN B. ANTHONY CENTER, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621420
Sponsor’s telephone number 9547336068
Plan sponsor’s address 1633 POINCIANA DR, PEMBROKE PINES, FL, 33025

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing PAUL FAULK
Valid signature Filed with authorized/valid electronic signature
SUSAN B. ANTHONY CENTER, INC. 401(K) PLAN 2017 650583089 2018-08-13 SUSAN B. ANTHONY CENTER, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621420
Sponsor’s telephone number 9547336068
Plan sponsor’s address 1633 POINCIANA DR, PEMBROKE PINES, FL, 33025

Signature of

Role Plan administrator
Date 2018-08-13
Name of individual signing KELLY REUTENAUER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
REGISTERED AGENTS INC Agent

Receiver

Name Role
SUNSHINE CORPORATE FILINGS LLC Receiver

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000100058 SUSAN B. ANTHONY RECOVERY CENTER AUXILIARY EXPIRED 2011-10-11 2016-12-31 No data 1633 POINCIANA DRIVE, PEMBROKE PINES, FL, 33025
G09000141794 SUSAN B. ANTHONY RECOVERY CENTER EXPIRED 2009-08-03 2024-12-31 No data 1633 POINCIANA DRIVE, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 4302 Hollywood Blvd, #1017, Hollywood, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2019-05-03 REGISTERED AGENTS INC. No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-03 7901 4TH N STE 300, ST. PETERSBURG, FL 33702 No data
CHANGE OF MAILING ADDRESS 2019-04-16 4302 Hollywood Blvd, #1017, Hollywood, FL 33021 No data
AMENDMENT 2010-03-09 No data No data
AMENDMENT 2009-08-10 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000416281 ACTIVE CACE20011915 17TH JUDICIAL CIRCUIT -BROWARD 2022-01-27 2027-09-01 $258,583.27 FIRST-CITIZENS BANK & TRUST COMPANY, 100 E. TRYON ROAD, DAC36, RALEIGH, NC 27603
J22000063018 ACTIVE CACE20011915 17TH JUDICIAL CIRCUIT 2021-02-02 2027-02-03 $331281.99 CITY OF PEMBROKE PINES, 601 CITY CENTER WAY,, PEMBROKE PINES, FL 33025

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-13
ANNUAL REPORT 2020-01-23
Reg. Agent Change 2019-05-03
AMENDED ANNUAL REPORT 2019-04-16
AMENDED ANNUAL REPORT 2019-03-22
AMENDED ANNUAL REPORT 2019-03-15
AMENDED ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2019-02-05
AMENDED ANNUAL REPORT 2018-07-18
AMENDED ANNUAL REPORT 2018-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State