Search icon

FLAGLER HOSPITAL, INC. - Florida Company Profile

Company Details

Entity Name: FLAGLER HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 May 1906 (119 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Aug 2023 (2 years ago)
Document Number: 700950
FEI/EIN Number 590675143

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 400 HEALTH PARK BLVD., ST. AUGUSTINE, FL, 32086, US
Mail Address: Attn: Legal Department, 100 Whetstone Place, ST. AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kamienski Chris Chairman 400 HEALTH PARK BLVD., ST. AUGUSTINE, FL, 32086
Matuza Ray Director 400 HEALTH PARK BLVD., ST. AUGUSTINE, FL, 32086
DeVooght Carlton Ex 400 HEALTH PARK BLVD., ST. AUGUSTINE, FL, 32086
DeVooght Carlton Officer 400 HEALTH PARK BLVD., ST. AUGUSTINE, FL, 32086
Morey Timothy Vice Chairman 400 HEALTH PARK BLVD., ST. AUGUSTINE, FL, 32086
Kelly Jim Director 400 HEALTH PARK BLVD., ST. AUGUSTINE, FL, 32086
Young William Secretary 400 HEALTH PARK BLVD., ST. AUGUSTINE, FL, 32086
Scott Carolyn Agent 100 Whetstone Place, St Augustine, FL, 32086

National Provider Identifier

NPI Number:
1417492497

Authorized Person:

Name:
MR. JOSEPH S. GORDY
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
2085R0001X - Radiation Oncology Physician
Is Primary:
Yes

Contacts:

Fax:
9048194906

Legal Entity Identifier

LEI Number:
549300FT4SKNW686A554

Registration Details:

Initial Registration Date:
2013-04-10
Next Renewal Date:
2017-11-09
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
590675143
Plan Year:
2023
Number Of Participants:
1370
Sponsors DBA Name:
FLAGLER HEALTH+
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1270
Sponsors DBA Name:
FLAGLER HEALTH+
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1233
Sponsors DBA Name:
FLAGLER HEALTH+
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1271
Sponsors DBA Name:
FLAGLER HEALTH+
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1138
Sponsors DBA Name:
FLAGLER HEALTH+
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000059457 UF HEALTH SLEEP CENTER - FLAGLER HOSPITAL ACTIVE 2025-05-02 2030-12-31 - 201 HEALTH PARK BLVD, SUITE 106, ST AUGUSTINE, FL, 32086
G23000139262 UF HEALTH ST. JOHNS SURGICAL CENTER ACTIVE 2023-11-13 2028-12-31 - 400 HEALTH PARK BLVD., ATTN: LEGAL DEPARTMENT, ST. AUGUSTINE, FL, 32086
G23000139261 HEALTH ANYWHERE ACTIVE 2023-11-13 2028-12-31 - 400 HEALTH PARK BLVD., ATTN: LEGAL DEPARTMENT, ST. AUGUSTINE, FL, 32086
G23000139247 UF HEALTH MEDICAL LAB - FLAGLER HOSPITAL ACTIVE 2023-11-13 2028-12-31 - 400 HEALTH PARK BLVD., ATTN: LEGAL DEPARTMENT, ST. AUGUSTINE, FL, 32086
G23000139257 UF HEALTH FLAGLER HOSPITAL AUXILIARY ACTIVE 2023-11-13 2028-12-31 - 400 HEALTH PARK BLVD., ATTN: LEGAL DEPARTMENT, ST. AUGUSTINE, FL, 32086
G23000139259 UF HEALTH WELLNESS CENTER - FLAGLER HOSPITAL ACTIVE 2023-11-13 2028-12-31 - 400 HEALTH PARK BLVD., ATTN: LEGAL DEPARTMENT, ST. AUGUSTINE, FL, 32086
G23000139263 UF HEALTH SURGICAL SPECIALISTS - FLAGLER HOSPITAL ACTIVE 2023-11-13 2028-12-31 - 400 HEALTH PARK BLVD., ATTN: LEGAL DEPARTMENT, ST. AUGUSTINE, FL, 32086
G23000139251 UF HEALTH IMAGING - FLAGLER HOSPITAL ACTIVE 2023-11-13 2028-12-31 - 400 HEALTH PARK BLVD., ATTN: LEGAL DEPARTMENT, ST. AUGUSTINE, FL, 32086
G23000139245 UF HEALTH MEDICAL LAB - RIVERSIDE CENTER ACTIVE 2023-11-13 2028-12-31 - 400 HEALTH PARK BLVD., ATTN: LEGAL DEPARTMENT, ST. AUGUSTINE, FL, 32086
G23000139264 UF HEALTH MURABELLA ACTIVE 2023-11-13 2028-12-31 - 400 HEALTH PARK BLVD., ATTN: LEGAL DEPARTMENT, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-12 Scott, Carolyn -
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 100 Whetstone Place, Suite 203, St Augustine, FL 32086 -
AMENDED AND RESTATEDARTICLES 2023-08-28 - -
CHANGE OF MAILING ADDRESS 2023-02-03 400 HEALTH PARK BLVD., ST. AUGUSTINE, FL 32086 -
AMENDED AND RESTATEDARTICLES 2018-12-03 - -
AMENDMENT 2018-07-16 - -
AMENDED AND RESTATEDARTICLES 2015-09-01 - -
MERGER 2014-04-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000140185
AMENDED AND RESTATEDARTICLES 2014-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-06 400 HEALTH PARK BLVD., ST. AUGUSTINE, FL 32086 -

Court Cases

Title Case Number Docket Date Status
Camille Abboud, Petitioner(s) v. Flagler Hospital, et al., Respondent(s) SC2024-1511 2024-10-22 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D2024-0831;

Parties

Name Camille Abboud
Role Petitioner
Status Active
Name FLAGLER HOSPITAL, INC.
Role Respondent
Status Active
Representations Christine Riley Davis
Name TIMOTHY WARD, M.D., LLC
Role Respondent
Status Active
Representations William Jackson
Name Hon. Howard Mason Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Clerk
Role Lower Tribunal Clerk
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-22
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2024-10-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Camille Abboud
View View File
Docket Date 2024-10-22
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the 5th District Court of Appeal on September 17, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Kellie Erlacher and Ryan Erlacher, Appellant(s), v. Florida Woman Care, LLC, Unified Physician Management, LLC, OBGYN Associates of St. Augustine, P.A., Eric Pulsfus, Kelly Jago, and Flagler Hospital, Inc., Appellee(s). 5D2024-2443 2024-09-04 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2015-CA-000216

Parties

Name OBGYN ASSOCIATES OF ST. AUGUSTINE, P.A.
Role Appellee
Status Active
Representations Andrew Steven Bolin
Name Eric Pulsfus
Role Appellee
Status Active
Representations Andrew Steven Bolin
Name Kellie Erlacher
Role Appellant
Status Active
Representations James Richard Moore, Jr.
Name Ryan Erlacher
Role Appellant
Status Active
Name UNIFIED PHYSICIAN MANAGEMENT, LLC
Role Appellee
Status Active
Representations Andrew Steven Bolin
Name FLAGLER HOSPITAL, INC.
Role Appellee
Status Active
Representations Paula Lozano Parisi
Name FLORIDA WOMAN CARE, LLC
Role Appellee
Status Active
Representations Andrew Steven Bolin
Name Hon. Kenneth James Janesk, II
Role Judge/Judicial Officer
Status Active
Name St. Johns Clerk
Role Lower Tribunal Clerk
Status Active
Name Kelly Jago
Role Appellee
Status Active
Representations Andrew Steven Bolin

Docket Entries

Docket Date 2024-11-01
Type Record
Subtype Record on Appeal
Description Record on Appeal- 136 pages
On Behalf Of St. Johns Clerk
Docket Date 2024-10-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 12/13
On Behalf Of Kellie Erlacher
Docket Date 2024-10-04
Type Order
Subtype Order to File Response
Description Order to File Response; AE'S W/IN 10 DYS RE: BRIEF STMNT
View View File
Docket Date 2024-09-12
Type Response
Subtype Response
Description BRIEF STATEMENT PER 9/9 ORDER
On Behalf Of Kellie Erlacher
Docket Date 2024-09-09
Type Order
Subtype Order
Description Order; AA'S W/IN 10 DYS FILE BRIEF STMNT RE: THIS COURT'S JURISDICTION; AE FILE RESPONSE W/IN 5 DYS
View View File
Docket Date 2024-09-04
Type Event
Subtype Fee Paid in Full - $300
Description Filing Fee - Paid in Full
View View File
Docket Date 2024-09-04
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 9/3/2024
On Behalf Of Kellie Erlacher
Docket Date 2025-01-02
Type Order
Subtype Order
Description Order - Appeal Proceed; RELINQUISH PERIOD EXTINGUISHED; IB W/IN 20 DYS
View View File
Docket Date 2024-12-31
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order-- AMENDED LT ORDER GRANTING MOTION FOR SUMMARY JUDGMENT
On Behalf Of St. Johns Clerk
Docket Date 2024-10-31
Type Order
Subtype Order Relinquishing Jurisdiction
Description JURISDICTION RELINQUISHED UNTIL 12/30; IF ORDER NOT RENDERED BEFORE EXPIRATION OF RELINQUISHMENT PERIOD, AAs SHALL FILE A STATUS REPORT.
View View File
Camille A. Abboud, Appellant(s), v. Flagler Hospital and Timothy Ward, M.D., Appellee(s). 5D2024-0831 2024-03-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2023-CA-001513-A

Parties

Name Timothy M. Ward
Role Appellee
Status Active
Representations William Jackson
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active
Name Camille A. Abboud
Role Appellant
Status Active
Name FLAGLER HOSPITAL, INC.
Role Appellee
Status Active
Representations Taylor A. Morgan, Tiffany Rohan-Williams, Jenifer S. Worley, Christine Riley Davis

Docket Entries

Docket Date 2024-10-22
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Camille A. Abboud
View View File
Docket Date 2024-10-21
Type Order
Subtype Order on Motion for Rehearing
Description MOTION FOR REHEARING, ETC. IS DENIED
View View File
Docket Date 2024-09-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing "MOTION COVERS REHEARING-CLARIFICATION CERTIFICATION AND WRITTEN OPINIONPER CURIAM AND MOTION FOR ORAL ARUGUMENT"
On Behalf Of Camille A. Abboud
Docket Date 2024-09-17
Type Order
Subtype Order on Motion To Strike
Description MOTION TO STRIKE IS DENIED AS MOOT
View View File
Docket Date 2024-09-17
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED CITATION OPINION
View View File
Docket Date 2024-09-03
Type Response
Subtype Objection
Description Objection to Motion to Strike
On Behalf Of Camille A. Abboud
Docket Date 2024-08-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike; DENIED AS MOOT PER 9/17 ORDER
On Behalf Of Timothy M. Ward
Docket Date 2024-08-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Timothy M. Ward
Docket Date 2024-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief - IB/APX ACKNOWLEDGED
View View File
Docket Date 2024-08-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Camille A. Abboud
Docket Date 2024-08-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Camille A. Abboud
View View File
Docket Date 2024-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Camille A. Abboud
Docket Date 2024-05-21
Type Record
Subtype Record on Appeal
Description Record on Appeal; 122 pages
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2024-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Flagler Hospital
Docket Date 2024-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 8/9/24
View View File
Docket Date 2024-04-05
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of Camille A. Abboud
Docket Date 2024-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-03-28
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2024-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 03/28/2024; INDIGENT 03/28/2024
On Behalf Of Camille A. Abboud
Docket Date 2024-11-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Camille A. Abboud
PROGRESSIVE SELECT INSURANCE COMPANY VS FLAGLER HOSPITAL, INC., ETC. 5D2012-1467 2012-04-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, St. Johns County
CA12-700

County Court for the Seventh Judicial Circuit, St. Johns County
SP10-2034

Parties

Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellant
Status Active
Representations BETSY ELLWANGER GALLAGHER
Name JODY C. RIGDON
Role Appellee
Status Active
Name FLAGLER HOSPITAL, INC.
Role Appellee
Status Active
Representations BOBBIE CELLER, C. SPENCER PETTY
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-05-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-05-13
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-07-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-04-18
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Judge ~ COURT DECLINES TO ACCEPT JURISDICTION..TRANSFERRED TO CIRCUIT COURT, ST. JOHNS COUNTY
Docket Date 2012-04-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2012-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ 9.160 APPEAL
On Behalf Of PROGRESSIVE SELECT INSURANCE

Documents

Name Date
ANNUAL REPORT 2024-04-12
Amended and Restated Articles 2023-08-28
Reg. Agent Change 2023-08-24
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-23
Amended and Restated Articles 2018-12-03
Amendment 2018-07-16

USAspending Awards / Financial Assistance

Date:
2025-03-11
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
PURPOSE: THE CONTINUUM OF CARE (COC) PROGRAM IS DESIGNED TO PROMOTE COMMUNITY-WIDE COMMITMENT TO THE GOAL OF ENDING HOMELESSNESS; PROVIDE FUNDING FOR EFFORTS BY NONPROFIT PROVIDERS, STATES, AND LOCAL GOVERNMENTS TO QUICKLY HOUSE HOMELESS INDIVIDUALS AND FAMILIES WHILE MINIMIZING THE TRAUMA AND DISLOCATION CAUSED TO HOMELESS INDIVIDUALS, FAMILIES, AND COMMUNITIES BY HOMELESSNESS; PROMOTE ACCESS TO AND EFFECTIVE UTILIZATION OF MAINSTREAM PROGRAMS BY HOMELESS INDIVIDUALS AND FAMILIES; AND OPTIMIZE SELF-SUFFICIENCY AMONG INDIVIDUALS AND FAMILIES EXPERIENCING HOMELESSNESS. THE MOST RECENT COC AWARD ANNOUNCEMENT LISTING AWARDS BY STATE AND COC IS ACCESSIBLE AT HTTPS://WWW.HUD.GOV/PROGRAM_OFFICES/COMM_PLANNING/COC/AWARDS. SELECT THE LINK UNDER THE FUNDING AND AWARD INFORMATION SECTION FOR THE APPROPRIATE FISCAL YEAR.; ACTIVITIES TO BE PERFORMED: CONTINUUM OF CARE PROGRAM FUNDS MAY BE USED TO PAY FOR THE ELIGIBLE COSTS USED TO ESTABLISH AND OPERATE PROJECTS UNDER FIVE PROGRAM COMPONENTS: (1) PERMANENT HOUSING, WHICH INCLUDES PERMANENT SUPPORTIVE HOUSING FOR PERSONS WITH DISABILITIES, AND RAPID REHOUSING; (2) TRANSITIONAL HOUSING; (3) SUPPORTIVE SERVICES ONLY; (4) HOMELESS MANAGEMENT INFORMATION SYSTEMS (HMIS), AND (5) IN SOME CASES, HOMELESSNESS PREVENTION. THIRTEEN TYPES OF ASSISTANCE MAY BE PROVIDED THROUGH THE CONTINUUM OF CARE (COC) PROGRAM: (1) COC PLANNING ACTIVITIES/COSTS FOR DESIGNING AND CARRYING OUT A COLLABORATIVE PROCESS FOR THE DEVELOPMENT OF AN APPLICATION TO HUD; (2) UNITED FUNDING AGENCY (UFA) COSTS FOR FISCAL CONTROL AND ACCOUNTING NECESSARY TO ASSURE THE PROPER DISBURSAL OF, AND ACCOUNTING FOR, FEDERAL FUNDS AWARDED TO SUBRECIPIENTS UNDER THE CONTINUUM OF CARE PROGRAM, (3) ACQUISITION OF REAL PROPERTY (INCLUDING STRUCTURES) FOR USE IN THE PROVISION OF HOUSING OR SUPPORTIVE SERVICES; (4) REHABILITATION OF STRUCTURES TO PROVIDE HOUSING OR SUPPORTIVE SERVICES; (5) NEW CONSTRUCTION, INCLUDING THE BUILDING OF A NEW STRUCTURE OR BUILDING AN ADDITION TO AN EXISTING STRUCTURE FOR USE AS SUPPORTIVE HOUSING; (6) LEASING OF A STRUCTURE OR STRUCTURES, OR PORTIONS THEREOF, TO PROVIDE HOUSING OR SUPPORTIVE SERVICES; (7) RENTAL ASSISTANCE, WHICH MAY BE SHORT-TERM, MEDIUM-TERM, OR LONG-TERM, AS WELL AS TENANT-BASED, PROJECT-BASED, OR SPONSOR-BASED, FOR TRANSITIONAL OR PERMANENT HOUSING; (8) SUPPORTIVE SERVICES TO ASSIST PROGRAM PARTICIPANTS OBTAIN AND MAINTAIN HOUSING; (9) OPERATING COSTS OF SUPPORTIVE HOUSING; (10) COSTS OF IMPLEMENTING AND OPERATING HMIS; (11) PROJECT ADMINISTRATIVE COSTS; (12) RELOCATION COSTS; AND (13) INDIRECT COSTS IN ACCORDANCE WITH 2 CFR PARTS 200, AS APPLICABLE. IN ADDITION TO USING GRANT FUNDS FOR THE ELIGIBLE COSTS DESCRIBED ABOVE, RECIPIENTS AND SUBRECIPIENTS IN CONTINUUMS OF CARE DESIGNATED AS HIGH PERFORMING COMMUNITIES MAY ALSO USE GRANT FUNDS TO PROVIDE HOUSING RELOCATION AND STABILIZATION SERVICES AND SHORT- AND/OR MEDIUM-TERM RENTAL ASSISTANCE TO INDIVIDUALS AND FAMILIES AT RISK OF HOMELESSNESS AS SET FORTH IN 24 CFR 576.103 AND 24 CFR 576.104, IF NECESSARY TO PREVENT THE INDIVIDUAL OR FAMILY FROM BECOMING HOMELESS. LIMITATION ON USE OF FUNDS: NO ASSISTANCE PROVIDED UNDER PROGRAM (OR ANY STATE OR LOCAL GOVERNMENT FUNDS USED TO SUPPLEMENT THIS ASSISTANCE) MAY BE USED TO REPLACE STATE OR LOCAL FUNDS PREVIOUSLY USED, OR DESIGNATED FOR USE, TO ASSIST HOMELESS PERSONS OR PERSONS AT-RISK OF HOMELESSNESS.; EXPECTED OUTCOMES: DECREASE IN THE NUMBER INDIVIDUALS AND FAMILIES EXPERIENCING HOMELESSNESS, MORE SPECIFICALLY USING PERFORMANCE INDICATORS SUCH AS THE LENGTH OF TIME HOMELESS, RETURNS TO HOMELESSNESS OVER TIME, AND EXITS TO PERMANENT HOUSING. COC PERFORMANCE PROFILE REPORTS CAN BE FOUND AT HTTPS://WWW.HUDEXCHANGE.INFO/PROGRAMS/COC/COC-PERFORMANCE-PROFILE-REPORTS/.; INTENDED BENEFICIARIES: INDIVIDUALS AND FAMILIES EXPERIENCING HOMELESSNESS.; SUBRECIPIENT ACTIVITIES: THE SUBRECIPIENT ACTIVITIES ARE UNKNOWN AT THE TIME OF AWARD.
Obligated Amount:
90938.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-05-22
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONTINUUM OF CARE PROGRAM
Obligated Amount:
67836.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-07-02
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONTINUUM OF CARE PROGRAM
Obligated Amount:
50000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-05-22
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONTINUUM OF CARE PROGRAM
Obligated Amount:
33279.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-05-22
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONTINUUM OF CARE PROGRAM
Obligated Amount:
85362.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-04-07
Type:
Monitoring
Address:
400 HEALTH PARK BLVD., SAINT AUGUSTINE, FL, 32086
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2000-04-26
Type:
Referral
Address:
400 HEALTH PARK BLVD, ST AUGUSTINE, FL, 32086
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1974-12-04
Type:
Planned
Address:
PO BOX 100 159 MARINE ST, St Augustine, FL, 32084
Safety Health:
Safety
Scope:
Complete

Tax Exempt

Employer Identification Number (EIN) :
59-0675143
In Care Of Name:
% STACY BURKE
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
1938-01
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Date of last update: 01 Jun 2025

Sources: Florida Department of State