Search icon

COMMUNITY THERAPY HOME CARE, INC.

Company Details

Entity Name: COMMUNITY THERAPY HOME CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jan 2007 (18 years ago)
Date of dissolution: 05 Dec 2023 (a year ago)
Last Event: CORPORATE MERGER
Event Date Filed: 05 Dec 2023 (a year ago)
Document Number: P07000014543
FEI/EIN Number 208685594
Address: 11300 4th Street N, SUITE 250, St. Petersburg, FL, 33716, US
Mail Address: 11300 4th Street N, SUITE 250, St. Petersburg, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Gale Donna M Agent 3700 Commerce Parkway, Miramar, FL, 33025

Chief Operating Officer

Name Role Address
Mendez Linda Chief Operating Officer 3700 Commerce Parkway, Miramar, FL, 33025

Vice President

Name Role Address
Joblove Karen Vice President 3700 Commerce Parkway, Miramar, FL, 33025

Director

Name Role Address
BRADBURY CHRISTOPHER J Director 3700 COMMERCE PARKWAY, MIRAMAR, FL, 33025
KLINK DONALD K Director 3700 COMMERCE PARKWAY, MIRAMAR, FL, 33025

Chief Executive Officer

Name Role Address
BRADBURY CHRISTOPHER J Chief Executive Officer 3700 COMMERCE PARKWAY, MIRAMAR, FL, 33025

Chief Financial Officer

Name Role Address
KLINK DONALD K Chief Financial Officer 3700 COMMERCE PARKWAY, MIRAMAR, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000027727 SOUTHEAST HOMECARE ACTIVE 2020-03-03 2025-12-31 No data 11300 4TH STREET NORTH, SUITE 250, ST PETERSBURG, FL, 33716
G12000099612 ACHIEVE THERAPY HOME CARE EXPIRED 2012-10-11 2017-12-31 No data 5223 PARK BLVD., SUITE 201, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
MERGER 2023-12-05 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P12000046734. MERGER NUMBER 500000247175
CHANGE OF MAILING ADDRESS 2023-09-29 11300 4th Street N, SUITE 250, St. Petersburg, FL 33716 No data
AMENDMENT 2022-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 11300 4th Street N, SUITE 250, St. Petersburg, FL 33716 No data
REGISTERED AGENT NAME CHANGED 2020-05-05 Gale, Donna M. No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-05 3700 Commerce Parkway, Miramar, FL 33025 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2023-08-22
ANNUAL REPORT 2023-02-07
Amendment 2022-08-23
ANNUAL REPORT 2022-03-08
Off/Dir Resignation 2021-04-16
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State