Detail by Entity Name

Florida Not For Profit Corporation

CARE RESOURCE COMMUNITY HEALTH CENTERS INCORPORATED

Filing Information
770747 59-2564198 10/14/1983 FL ACTIVE AMENDMENT 07/05/2019 NONE
Principal Address
3510 BISCAYNE BLVD.
MIAMI, FL 33137

Changed: 01/22/2014
Mailing Address
3510 BISCAYNE BLVD.
MIAMI, FL 33137

Changed: 01/25/2023
Registered Agent Name & Address BESKIN, JAY
5319 Falcon Trail
Davie, FL 33314

Name Changed: 01/27/2015

Address Changed: 01/25/2023
Officer/Director Detail Name & Address

Title President

CORBETT, RUSSELL
1780 N.E. 137 TERRACE
NORTH MIAMI, FL 33181

Title CEO

Sabey, Karin
3510 BISCAYNE BLVD
MIAMI, FL 33137

Title Secretary

FALCON, DAN
6061 COLLINS AVE.
#8B
MIAMI BEACH, FL 33140

Title Treasurer

Beskin, Jay
5319 Falcon Trail
Davie, FL 33314

Title VP

Garcia, Ana
130 NE 133 Street
Miami, FL 33161

Annual Reports
Report YearFiled Date
2024 01/03/2024
2025 01/15/2025
2025 10/08/2025

Document Images
10/08/2025 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2025 -- ANNUAL REPORT View image in PDF format
11/07/2024 -- AMENDED ANNUAL REPORT View image in PDF format
06/28/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/03/2024 -- ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
02/04/2021 -- ANNUAL REPORT View image in PDF format
03/03/2020 -- ANNUAL REPORT View image in PDF format
07/05/2019 -- Amendment View image in PDF format
01/31/2019 -- ANNUAL REPORT View image in PDF format
01/22/2018 -- ANNUAL REPORT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
11/22/2016 -- Name Change View image in PDF format
02/16/2016 -- ANNUAL REPORT View image in PDF format
01/27/2015 -- ANNUAL REPORT View image in PDF format
01/22/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
02/21/2008 -- ANNUAL REPORT View image in PDF format
03/21/2007 -- ANNUAL REPORT View image in PDF format
01/03/2006 -- ANNUAL REPORT View image in PDF format
01/06/2005 -- ANNUAL REPORT View image in PDF format
04/07/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
01/22/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
03/25/1999 -- ANNUAL REPORT View image in PDF format
07/01/1998 -- Merger View image in PDF format
03/19/1998 -- ANNUAL REPORT View image in PDF format
04/08/1997 -- ANNUAL REPORT View image in PDF format
05/23/1996 -- ANNUAL REPORT View image in PDF format
04/21/1986 -- Reg. Agent Change View image in PDF format