Search icon

QUANTUM FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: QUANTUM FOUNDATION, 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: 01 Dec 1960 (64 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Aug 1997 (28 years ago)
Document Number: 701745
FEI/EIN Number 590812783

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

Address: 2701 NORTH AUSTRALIAN AVE, #200, WEST PALM BEACH, FL, 33407, US
Mail Address: 2701 NORTH AUSTRALIAN AVE, #200, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUANTUM FOUNDATION EMPLOYEES' 401(K) SAVINGS PLAN 2023 590812783 2024-09-03 QUANTUM FOUNDATION 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 813000
Sponsor’s telephone number 5618327497
Plan sponsor’s address 2701 N. AUSTRALIAN AVE., SUITE 200, WEST PALM BEACH, FL, 33407

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
QUANTUM FOUNDATION EMPLOYEES' 401(K) SAVINGS PLAN 2022 590812783 2023-09-14 QUANTUM FOUNDATION 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 813000
Sponsor’s telephone number 5618327497
Plan sponsor’s address 2701 N. AUSTRALIAN AVE., SUITE 200, WEST PALM BEACH, FL, 33407

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
QUANTUM FOUNDATION EMPLOYEES 401(K) SAVINGS PLAN 2021 590812783 2022-03-30 QUANTUM FOUNDATION 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 813000
Sponsor’s telephone number 5618327497
Plan sponsor’s address 2701 N AUSTRALIAN AVE STE 200, WEST PALM BEACH, FL, 33407

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing MELANIE WILLIAMSOM
Valid signature Filed with authorized/valid electronic signature
QUANTUM FOUNDATION EMPLOYEES 401(K) SAVINGS PLAN 2020 590812783 2021-06-15 QUANTUM FOUNDATION 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 813000
Sponsor’s telephone number 5618327497
Plan sponsor’s address 2701 N AUSTRALIAN AVE STE 200, WEST PALM BEACH, FL, 33407

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing MELANIE WILLIAMSOM
Valid signature Filed with authorized/valid electronic signature
QUANTUM FOUNDATION EMPLOYEES 401(K) SAVINGS PLAN 2019 590812783 2020-06-16 QUANTUM FOUNDATION 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 813000
Sponsor’s telephone number 5618327497
Plan sponsor’s address 2701 N AUSTRALIAN AVE STE 200, WEST PALM BEACH, FL, 33407

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing MELANIE WILLIAMSOM
Valid signature Filed with authorized/valid electronic signature
QUANTUM FOUNDATION EMPLOYEES 401(K) SAVINGS PLAN 2018 590812783 2019-04-04 QUANTUM FOUNDATION 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 813000
Sponsor’s telephone number 5618327497
Plan sponsor’s address 2701 N AUSTRALIAN AVE STE 200, WEST PALM BEACH, FL, 33407
QUANTUM FOUNDATION EMPLOYEES 401K SAVINGS PLAN 2017 590812783 2018-03-06 QUANTUM FOUNDATION 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 813000
Sponsor’s telephone number 5618327497
Plan sponsor’s address 2701 NORTH AUSTRALIAN AVENUE, SUITE 200, WEST PALM BEACH, FL, 33407

Signature of

Role Plan administrator
Date 2018-03-06
Name of individual signing MELANIE WILLIAMSON
Valid signature Filed with authorized/valid electronic signature
QUANTUM FOUNDATION EMPLOYEES 401K SAVINGS PLAN 2016 590812783 2017-06-06 QUANTUM FOUNDATION, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 813000
Sponsor’s telephone number 5618327497
Plan sponsor’s address 2701 N AUSTRALIAN AVE 200, WEST PALM BEACH, FL, 33407
QUANTUM FOUNDATION EMPLOYEES 401K SAVINGS PLAN 2015 590812783 2016-06-21 QUANTUM FOUNDATION, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 813000
Sponsor’s telephone number 5618327497
Plan sponsor’s address 2701 N AUSTRALIAN AVE 200, WEST PALM BEACH, FL, 33407

Signature of

Role Plan administrator
Date 2016-06-21
Name of individual signing MELANIE WILLIAMSON
Valid signature Filed with authorized/valid electronic signature
QUANTUM FOUNDATION EMPLOYEES 401K SAVINGS PLAN 2014 590812783 2015-06-30 QUANTUM FOUNDATION, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 813000
Sponsor’s telephone number 5618327497
Plan sponsor’s address 2701 N AUSTRALIAN AVE 200, WEST PALM BEACH, FL, 33407

Key Officers & Management

Name Role Address
Dixon Michael J Trustee 2701 N. Australian Ave, WEST PALM BEACH, FL, 33407
MEYER WILLIAM A Trustee 2701 N. Australian Ave, WEST PALM BEACH, FL, 33407
MOORE STEPHEN C Trustee 2701 N. Australian Ave, West Palm Beach, FL, 33407
CORBETT JEANNETTE M Trustee 2701 North Australian Ave, WEST PALM BEACH, FL, 33407
O'Connor Gerald J Trustee 2701 N. Australian Ave, West Palm Beach, FL, 33407
Paskoski Joe J Chief Financial Officer 2701 N. Australian Ave, West Palm Beach, FL, 33407
FLANIGAN JOHN FESQ. Agent 3001 PGA Boulevard, Palm Beach Gardens, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000136739 PALM BEACH VENTURE PHILANTHROPY ACTIVE 2022-11-02 2027-12-31 - 2701 NORTH AUSTRALIAN AVE., #200, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-16 3001 PGA Boulevard, Suite #305, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2016-10-19 FLANIGAN, JOHN F, ESQ. -
CHANGE OF MAILING ADDRESS 2009-01-21 2701 NORTH AUSTRALIAN AVE, #200, WEST PALM BEACH, FL 33407 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-21 2701 NORTH AUSTRALIAN AVE, #200, WEST PALM BEACH, FL 33407 -
CORPORATE MERGER 1997-08-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000014235
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1996-01-31 QUANTUM FOUNDATION, INC. -
AMENDMENT 1994-12-30 - -
CORPORATE MERGER 1994-06-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000004171
AMENDMENT 1990-05-10 - -
AMENDED AND RESTATEDARTICLES 1989-06-27 - -

Court Cases

Title Case Number Docket Date Status
ELY A BELLORIN VS QUANTUM FOUNDATION, INC. d/b/a JFK MEDICAL CENTER, ETC. 4D2019-0367 2019-02-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2016CA007346

Parties

Name ELY A BELLORIN
Role Appellant
Status Active
Representations Jonah M. Wolfson, Douglas F. Eaton
Name JFK MEDICAL CENTER LIMITED PARTNERSHIP
Role Appellee
Status Active
Name JFK Medical Center
Role Appellee
Status Active
Name QUANTUM FOUNDATION, INC.
Role Appellee
Status Active
Representations Donna Marie Krusbe, Eric Ochotorena, Manuel R. Comras, Michael L. Schwebel
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's December 16, 2019 motion for extension of time is granted, and appellant shall serve the reply brief on or before December 20, 2019. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-12-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ELY A BELLORIN
Docket Date 2019-12-17
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2019-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ELY A BELLORIN
Docket Date 2019-11-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 12/15/19
Docket Date 2019-11-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ **SEE AMENDED NOTICE**
On Behalf Of ELY A BELLORIN
Docket Date 2019-10-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of QUANTUM FOUNDATION, INC.
Docket Date 2019-10-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/4/19.
Docket Date 2019-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of QUANTUM FOUNDATION, INC.
Docket Date 2019-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of QUANTUM FOUNDATION, INC.
Docket Date 2019-09-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/5/19.
Docket Date 2019-08-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/5/19.
Docket Date 2019-08-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of QUANTUM FOUNDATION, INC.
Docket Date 2019-07-18
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's July 17, 2019 motion to file corrected brief is granted and the proposed corrected initial brief is deemed filed.
Docket Date 2019-07-17
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ "CORRECTED BRIEF"
On Behalf Of ELY A BELLORIN
Docket Date 2019-07-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ "CORRECTED"
On Behalf Of ELY A BELLORIN
Docket Date 2019-07-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **CORRECTED BRIEF FILED**
On Behalf Of ELY A BELLORIN
Docket Date 2019-07-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ELY A BELLORIN
Docket Date 2019-06-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/16/19.
Docket Date 2019-06-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ELY A BELLORIN
Docket Date 2019-06-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 544 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ELY A BELLORIN
Docket Date 2019-05-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/16/19
Docket Date 2019-04-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/17/19.
Docket Date 2019-04-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELY A BELLORIN
Docket Date 2019-03-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of QUANTUM FOUNDATION, INC.
Docket Date 2019-02-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT.
On Behalf Of ELY A BELLORIN
Docket Date 2019-02-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ELY A BELLORIN
Docket Date 2019-02-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ELY A BELLORIN
Docket Date 2019-02-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-16
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-30
Reg. Agent Change 2016-10-19

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-0812783 Corporation Unconditional Exemption 500 COLUMBIA DR # 101, WEST PALM BCH, FL, 33409-1900 1959-03
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
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)
Deductibility Contributions are deductible.
Foundation Private non-operating foundation
Tax Period 2023-12
Asset 50,000,000 to greater
Income 10,000,000 to 49,999,999
Filing Requirement 990 - Not required to file (all other)
PF Filing Requirement 990-PF return
Accounting Period Dec
Asset Amount 162221360
Income Amount 38409187
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities Health Care: Hospital, General
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A private foundation. Deductibility Limitation: 30% (generally)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name QUANTUM FOUNDATION INC
EIN 59-0812783
Tax Period 202212
Filing Type E
Return Type 990PF
File View File
Organization Name QUANTUM FOUNDATION INC
EIN 59-0812783
Tax Period 202212
Filing Type E
Return Type 990T
File View File
Organization Name QUANTUM FOUNDATION INC
EIN 59-0812783
Tax Period 202112
Filing Type E
Return Type 990PF
File View File
Organization Name QUANTUM FOUNDATION INC
EIN 59-0812783
Tax Period 202112
Filing Type E
Return Type 990T
File View File
Organization Name QUANTUM FOUNDATION INC
EIN 59-0812783
Tax Period 202012
Filing Type E
Return Type 990PF
File View File
Organization Name QUANTUM FOUNDATION INC
EIN 59-0812783
Tax Period 202012
Filing Type E
Return Type 990T
File View File
Organization Name QUANTUM FOUNDATION INC
EIN 59-0812783
Tax Period 201912
Filing Type P
Return Type 990T
File View File
Organization Name QUANTUM FOUNDATION INC
EIN 59-0812783
Tax Period 201912
Filing Type P
Return Type 990PF
File View File
Organization Name QUANTUM FOUNDATION INC
EIN 59-0812783
Tax Period 201812
Filing Type P
Return Type 990PF
File View File
Organization Name QUANTUM FOUNDATION INC
EIN 59-0812783
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name QUANTUM FOUNDATION INC
EIN 59-0812783
Tax Period 201712
Filing Type P
Return Type 990PF
File View File
Organization Name QUANTUM FOUNDATION INC
EIN 59-0812783
Tax Period 201712
Filing Type P
Return Type 990T
File View File
Organization Name QUANTUM FOUNDATION INC
EIN 59-0812783
Tax Period 201612
Filing Type P
Return Type 990PF
File View File
Organization Name QUANTUM FOUNDATION INC
EIN 59-0812783
Tax Period 201612
Filing Type P
Return Type 990PF
File View File
Organization Name QUANTUM FOUNDATION INIC
EIN 59-0812783
Tax Period 201612
Filing Type P
Return Type 990T
File View File
Organization Name QUANTUM FOUNDATION INC
EIN 59-0812783
Tax Period 201512
Filing Type P
Return Type 990T
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State