Search icon

HOME AT LAST OF BREVARD, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOME AT LAST OF BREVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jun 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 May 2009 (16 years ago)
Document Number: P02000070248
FEI/EIN Number 421541455
Address: 2475 Palm Bay Rd. Suite 225, Palm Bay, FL, 32905, US
Mail Address: 2475 Palm Bay Rd. Suite 225, Palm Bay, FL, 32905, US
ZIP code: 32905
City: Palm Bay
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAYNE ALVIN President 2598 Jaremko Ave. SE., PALM BAY, FL, 32909
Payne Chanell L Officer 2598 Jaremko Ave. SE, Palm Bay, FL, 32909
Johnson Tiffany Director 759 Hainey St, Palm Bay, FL, 32908
PAYNE ALVIN Agent 2598 Jaremko Ave. SE, PALM BAY, FL, 32909

National Provider Identifier

NPI Number:
1508169657

Authorized Person:

Name:
MR. ALVIN PAYNE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251S00000X - Community/Behavioral Health Agency
Is Primary:
No
Selected Taxonomy:
320900000X - Intellectual and/or Developmental Disabilities Community Based Residential Treatment Facility
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 2475 Palm Bay Rd. Suite 225, Palm Bay, FL 32905 -
CHANGE OF MAILING ADDRESS 2019-04-10 2475 Palm Bay Rd. Suite 225, Palm Bay, FL 32905 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-15 2598 Jaremko Ave. SE, PALM BAY, FL 32909 -
CANCEL ADM DISS/REV 2009-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000850112 TERMINATED 1000000184197 BREVARD 2010-08-10 2020-08-18 $ 6,015.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-10
AMENDED ANNUAL REPORT 2018-06-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-17

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
204300.00
Total Face Value Of Loan:
204300.00

Paycheck Protection Program

Jobs Reported:
71
Initial Approval Amount:
$204,300
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$204,300
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$205,598.56
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $204,296
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State