Entity Name: | COMMUNITY CARE PARTNERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Jan 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 16 Mar 2008 (17 years ago) |
Document Number: | P04000021513 |
FEI/EIN Number | 270078296 |
Address: | 2805 cinnamon bay circle, naples, FL, 34119, US |
Mail Address: | 2805 cinnamon bay circle, naples, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1457613200 | 2012-06-07 | 2012-08-20 | 10645 NW 69TH PL, PARKLAND, FL, 330762969, US | 10645 NW 69TH PL, PARKLAND, FL, 330762969, US | |||||||||||||
|
Phone | +1 305-467-9682 |
Authorized person
Name | ERIC L BLICKER |
Role | OWNER |
Phone | 3054679682 |
Taxonomy
Taxonomy Code | 235Z00000X - Speech-Language Pathologist |
Is Primary | Yes |
Name | Role |
---|---|
COMMUNITY CARE PARTNERS INC. | Agent |
Name | Role | Address |
---|---|---|
BLICKER STACEY | Director | 2805 cinnnamon bay circle, naples, FL, 34119 |
Name | Role | Address |
---|---|---|
BLICKER STACEY | President | 2805 cinnnamon bay circle, naples, FL, 34119 |
Name | Role | Address |
---|---|---|
BLICKER ERIC L | Chief Executive Officer | 2805 cinnnamon bay circle, naples, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 2805 cinnamon bay circle, naples, FL 34119 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-15 | 2805 cinnamon bay circle, naples, FL 34119 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 2805 cinnamon bay circle, naples, FL 34119 | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-19 | Community Care Partners Inc | No data |
CANCEL ADM DISS/REV | 2008-03-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
AMENDMENT AND NAME CHANGE | 2006-03-29 | COMMUNITY CARE PARTNERS INC. | No data |
CANCEL ADM DISS/REV | 2005-10-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State