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 (2 years 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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
K1CKRKTNBLN9
CAGE Code:
6HME6
UEI Expiration Date:
2026-01-09

Business Information

Activation Date:
2025-01-13
Initial Registration Date:
2011-08-22

National Provider Identifier

NPI Number:
1528873759
Certification Date:
2025-02-13

Authorized Person:

Name:
MICHAEL PEMBLETON
Role:
CLINICAL OPERATIONS MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
261QR0400X - Rehabilitation Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
9418003479

Form 5500 Series

Employer Identification Number (EIN):
591011392
Plan Year:
2023
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
299348.42
Total Face Value Of Loan:
299348.42

Tax Exempt

Employer Identification Number (EIN) :
59-1011392
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.
Ruling Date:
1964-11
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
299348.42
Current Approval Amount:
299348.42
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
300890.27

Date of last update: 01 Jun 2025

Sources: Florida Department of State