Search icon

POLYCARPE, INC.

Company Details

Entity Name: POLYCARPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Sep 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2023 (a year ago)
Document Number: N99000005387
FEI/EIN Number 593724876
Address: 2817 Neverland Drive, New Smyrna Beach, FL, 32168, US
Mail Address: 2817 Neverland Drive, New Smyrna Beach, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1780904326 2010-06-06 2014-10-16 121 S ORANGE AVE, SUITE 1500, ORLANDO, FL, 328013221, US 121 S ORANGE AVE, SUITE 1500, ORLANDO, FL, 328013221, US

Contacts

Phone +1 407-792-5896

Authorized person

Name MRS. PENNY B DELERME
Role DIRECTOR
Phone 4077925896

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
License Number MH 6651
State FL
Is Primary Yes

Agent

Name Role Address
Delerme Patrick Agent 2817 Neverland Drive, New Smyrna Beach, FL, 32168

President

Name Role Address
DELERME PENNY B President 121 SOUTH ORANGE AVENUE, SUITE 1500, ORLANDO, FL, 32801

Director

Name Role Address
Rojo Julian V Director 121 SOUTH ORANGE AVENUE, SUITE 1500, ORLANDO, FL, 32801
Yu Norman Director 121 SOUTH ORANGE AVENUE, SUITE 1500, ORLANDO, FL, 32801
Padilla Justin Director 121 SOUTH ORANGE AVENUE, SUITE 1500, ORLANDO, FL, 32801
Mathes Clyde Director 121 SOUTH ORANGE AVENUE, SUITE 1500, ORLANDO, FL, 32801
Ambroise Yansmith B Director 121 SOUTH ORANGE AVENUE, SUITE 1500, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-12 2817 Neverland Drive, New Smyrna Beach, FL 32168 No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-12 2817 Neverland Drive, New Smyrna Beach, FL 32168 No data
CHANGE OF MAILING ADDRESS 2023-10-12 2817 Neverland Drive, New Smyrna Beach, FL 32168 No data
REGISTERED AGENT NAME CHANGED 2023-10-12 Delerme, Patrick No data
REINSTATEMENT 2023-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2001-06-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-12
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State