Search icon

THE LOVELAND CENTER, INC. - Florida Company Profile

Company Details

Entity Name: THE LOVELAND CENTER, 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: 19 Jan 1962 (63 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2023 (a year ago)
Document Number: 703471
FEI/EIN Number 591011392

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

Address: 157 SO. HAVANA ROAD, VENICE, FL, 34292, US
Mail Address: 157 SO. HAVANA ROAD, VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1467823419 2015-10-16 2022-10-11 157 S HAVANA RD, VENICE, FL, 342923104, US 157 S HAVANA RD, VENICE, FL, 342923104, US

Contacts

Phone +1 941-493-0016
Fax 9414976179

Authorized person

Name LAUREN OSMOND
Role DIRECTOR OF CLINICAL SERVICES
Phone 9417165482

Taxonomy

Taxonomy Code 251C00000X - Developmentally Disabled Services Day Training Agency
License Number 024648496
State FL
Is Primary No
Taxonomy Code 261QA0600X - Adult Day Care Clinic/Center
Is Primary No
Taxonomy Code 261QD1600X - Developmental Disabilities Clinic/Center
Is Primary No
Taxonomy Code 261QH0100X - Health Service Clinic/Center
Is Primary Yes
Taxonomy Code 261QR0400X - Rehabilitation Clinic/Center
Is Primary No
Taxonomy Code 320900000X - Intellectual and/or Developmental Disabilities Community Based Residential Treatment Facility
Is Primary No
Taxonomy Code 343900000X - Non-emergency Medical Transport (VAN)
Is Primary No
Taxonomy Code 385H00000X - Respite Care
Is Primary No
Taxonomy Code 385HR2050X - Respite Care Camp
Is Primary No
Taxonomy Code 385HR2060X - Child Intellectual and/or Developmental Disabilities Respite Care
Is Primary No
Taxonomy Code 385HR2065X - Child Physical Disabilities Respite Care
Is Primary No

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOVELAND CENTER 403B TAX DEFERRED ANNUITY PLAN 2023 591011392 2024-07-26 THE LOVELAND CENTER, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 624100
Sponsor’s telephone number 9414930016
Plan sponsor’s address 157 S HAVANA RD, VENICE, FL, 342923104

Plan administrator’s name and address

Administrator’s EIN 591011392
Plan administrator’s name THE LOVELAND CENTER, INC.
Plan administrator’s address 157 S HAVANA ROD, VENICE, FL, 342923104
Administrator’s telephone number 9414930016

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing KATHLEEN LOUGHRAN
Valid signature Filed with authorized/valid electronic signature
LOVELAND CENTER 403B TAX DEFERRED ANNUITY PLAN 2022 591011392 2023-10-10 THE LOVELAND CENTER, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 624100
Sponsor’s telephone number 9414930016
Plan sponsor’s address 157 S HAVANA RD, VENICE, FL, 342923104

Plan administrator’s name and address

Administrator’s EIN 591011392
Plan administrator’s name THE LOVELAND CENTER, INC.
Plan administrator’s address 157 S HAVANA ROD, VENICE, FL, 342923104
Administrator’s telephone number 9414930016

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing PATRICK J. GUERIN III
Valid signature Filed with authorized/valid electronic signature
LOVELAND CENTER 403B TAX DEFERRED ANNUITY PLAN 2021 591011392 2022-10-14 THE LOVELAND CENTER, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 624100
Sponsor’s telephone number 9414930016
Plan sponsor’s address 157 S HAVANA RD, VENICE, FL, 342923104

Plan administrator’s name and address

Administrator’s EIN 591011392
Plan administrator’s name THE LOVELAND CENTER, INC.
Plan administrator’s address 157 S HAVANA ROD, VENICE, FL, 342923104
Administrator’s telephone number 9414930016

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing PATRICK J. GUERIN III
Valid signature Filed with authorized/valid electronic signature
LOVELAND CENTER 403B TAX DEFERRED ANNUITY PLAN 2020 591011392 2021-05-11 THE LOVELAND CENTER, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 624100
Sponsor’s telephone number 9414930016
Plan sponsor’s address 157 S HAVANA RD, VENICE, FL, 342923104

Plan administrator’s name and address

Administrator’s EIN 591011392
Plan administrator’s name THE LOVELAND CENTER, INC.
Plan administrator’s address 157 S HAVANA ROD, VENICE, FL, 342923104
Administrator’s telephone number 9414930016

Signature of

Role Plan administrator
Date 2021-05-11
Name of individual signing PATRICK J. GUERIN III
Valid signature Filed with authorized/valid electronic signature
LOVELAND CENTER 403B TAX DEFERRED ANNUITY PLAN 2019 591011392 2020-07-08 THE LOVELAND CENTER, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 624100
Sponsor’s telephone number 9414930016
Plan sponsor’s address 157 S HAVANA RD, VENICE, FL, 342923104

Plan administrator’s name and address

Administrator’s EIN 591011392
Plan administrator’s name THE LOVELAND CENTER, INC.
Plan administrator’s address 157 S HAVANA ROD, VENICE, FL, 342923104
Administrator’s telephone number 9414930016

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing PATRICK J. GUERIN III
Valid signature Filed with authorized/valid electronic signature
LOVELAND CENTER 403B TAX DEFERRED ANNUITY PLAN 2018 591011392 2019-10-15 THE LOVELAND CENTER, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 624100
Sponsor’s telephone number 9414930016
Plan sponsor’s address 157 S HAVANA RD, VENICE, FL, 342923104

Plan administrator’s name and address

Administrator’s EIN 591011392
Plan administrator’s name THE LOVELAND CENTER, INC.
Plan administrator’s address 157 S HAVANA ROD, VENICE, FL, 342923104
Administrator’s telephone number 9414930016

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing PATRICK J. GUERIN III
Valid signature Filed with authorized/valid electronic signature
LOVELAND CENTER 403B TAX DEFERRED ANNUITY PLAN 2017 591011392 2018-10-11 THE LOVELAND CENTER, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 624100
Sponsor’s telephone number 9414930016
Plan sponsor’s address 157 S HAVANA RD, VENICE, FL, 342923104

Plan administrator’s name and address

Administrator’s EIN 591011392
Plan administrator’s name THE LOVELAND CENTER, INC.
Plan administrator’s address 157 S HAVANA ROD, VENICE, FL, 342923104
Administrator’s telephone number 9414930016

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing PATRICK J. GUERIN III
Valid signature Filed with authorized/valid electronic signature
LOVELAND CENTER 403B TAX DEFERRED ANNUITY PLAN 2016 591011392 2017-10-02 THE LOVELAND CENTER, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 624100
Sponsor’s telephone number 9414930016
Plan sponsor’s address 157 S HAVANA RD, VENICE, FL, 342923104

Plan administrator’s name and address

Administrator’s EIN 591011392
Plan administrator’s name THE LOVELAND CENTER, INC.
Plan administrator’s address 157 S HAVANA ROD, VENICE, FL, 342923104
Administrator’s telephone number 9414930016

Signature of

Role Plan administrator
Date 2017-10-02
Name of individual signing MADELINE BROADUS
Valid signature Filed with authorized/valid electronic signature
LOVELAND CENTER 403B TAX DEFERRED ANNUITY PLAN 2015 591011392 2016-05-26 LOVELAND CENTER,INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 624100
Sponsor’s telephone number 9414930016
Plan sponsor’s address 157 S HAVANA RD, VENICE, FL, 342923104

Plan administrator’s name and address

Administrator’s EIN 591011392
Plan administrator’s name LOVELAND CENTER, INC.
Plan administrator’s address 157 S HAVANA RD, VENICE, FL, 342923104
Administrator’s telephone number 9414930016

Signature of

Role Plan administrator
Date 2016-05-26
Name of individual signing CLARA BROADUS
Valid signature Filed with authorized/valid electronic signature
LOVELAND CENTER 403(B) TAX DEFERRED ANNUITY PLAN 2014 591011392 2015-11-04 THE LOVELAND CENTER, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 624100
Sponsor’s telephone number 9414930016
Plan sponsor’s DBA name LOVELAND CENTER
Plan sponsor’s address 157 S HAVANA RD, VENICE, FL, 342923104

Signature of

Role Plan administrator
Date 2015-11-04
Name of individual signing KAREN GROFF
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Williams David Director 812 Golf Drive, Venice, FL, 34285
Masher Nicholas Director 13247 Rinell St, Venice, FL, 34213
GUERIN PATRICK III President 157 So. Havana Road, Venice, FL, 34292
Drew Jack Director 1969 Allen Street, Englewood, FL, 34223
YOUNG SYDNEY Director 229 Nokomis Ave. South, Venice, FL, 34285
GUERIN PATRICK III Agent 157 SO. HAVANA ROAD, VENICE, FL, 34292
Keller Robert Director 1070 Technology Drive, N. Venice, FL, 34275

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000049472 LOVELAND LIVING ACTIVE 2025-04-11 2030-12-31 - 157 SO. HAVANA RD, VENICE, FL, 34292
G24000152109 ABILITY FIRST THERAPY AT LOVELAND CENTER INC ACTIVE 2024-12-16 2029-12-31 - 157 SO HAVANA RD, VENICE, FL, 34292
G15000014436 LOVELAND VILLAGE EXPIRED 2015-02-09 2020-12-31 - 157 HAVANA ROAD, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2017-10-24 GUERIN , PATRICK, III -
NAME CHANGE AMENDMENT 2017-10-16 THE LOVELAND CENTER, INC. -
NAME CHANGE AMENDMENT 2017-07-10 LOVELAND VILLAGE, INC. -
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 157 SO. HAVANA ROAD, VENICE, FL 34292 -
AMENDED AND RESTATEDARTICLES 2002-11-12 - -
CHANGE OF MAILING ADDRESS 2002-05-02 157 SO. HAVANA ROAD, VENICE, FL 34292 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-02 157 SO. HAVANA ROAD, VENICE, FL 34292 -
NAME CHANGE AMENDMENT 2001-08-31 THE LOVELAND CENTER, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-04
REINSTATEMENT 2023-11-25
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-01
AMENDED ANNUAL REPORT 2017-10-24
Name Change 2017-10-16
Name Change 2017-07-10

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1011392 Corporation Unconditional Exemption 157 S HAVANA RD, VENICE, FL, 34292-3104 1964-11
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2022-09
Asset 10,000,000 to 49,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 13280309
Income Amount 2759619
Form 990 Revenue Amount 2732926
National Taxonomy of Exempt Entities -
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 public charity. Deductibility Limitation: 50% (60% for cash contributions)

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

Organization Name LOVELAND CENTER INC
EIN 59-1011392
Tax Period 202209
Filing Type E
Return Type 990
File View File
Organization Name LOVELAND CENTER INC
EIN 59-1011392
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name LOVELAND CENTER INC
EIN 59-1011392
Tax Period 201909
Filing Type E
Return Type 990
File View File
Organization Name LOVELAND CENTER INC
EIN 59-1011392
Tax Period 201809
Filing Type E
Return Type 990
File View File
Organization Name LOVELAND CENTER INC
EIN 59-1011392
Tax Period 201709
Filing Type E
Return Type 990
File View File
Organization Name LOVELAND CENTER INC
EIN 59-1011392
Tax Period 201609
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8190847202 2020-04-28 0455 PPP 157 SOUTH HAVANA RD, VENICE, FL, 34292-3104
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 299348.42
Loan Approval Amount (current) 299348.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VENICE, SARASOTA, FL, 34292-3104
Project Congressional District FL-17
Number of Employees 42
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 300890.27
Forgiveness Paid Date 2020-11-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State