Search icon

CENTERSTONE OF FLORIDA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CENTERSTONE OF FLORIDA, 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: 08 Oct 1962 (63 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 02 Jul 2015 (10 years ago)
Document Number: 704638
FEI/EIN Number 591009537

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

Address: 391 6TH AVENUE W, BRADENTON, FL, 34205, US
Mail Address: P.O. BOX 9478, BRADENTON, FL, 34206
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CENTERSTONE OF FLORIDA, INC., KENTUCKY 1134955 KENTUCKY

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619548229 2021-07-06 2023-11-27 PO BOX 9478, BRADENTON, FL, 342069478, US 2905 FRUITVILLE RD, SARASOTA, FL, 342375320, US

Contacts

Phone +1 941-782-4299
Phone +1 941-782-4150

Authorized person

Name SEAN GINGRAS
Role REGIONAL FINANCE OFFICE
Phone 9417824299

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300UG3JN8V5SKKH61 704638 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Knowles, Timothy A., 1205 Manatee Ave W., Bradenton, US-FL, US, 34205
Headquarters 44 Vantage Way, Suite 400, Nashville, US-TN, US, 37228

Registration details

Registration Date 2019-02-04
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-01-30
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 704638

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTERSTONE OF FLORIDA HEALTH BENEFIT PLAN 2017 591009537 2019-10-16 CENTERSTONE OF FLORIDA, INC. 250
Three-digit plan number (PN) 501
Effective date of plan 1988-07-01
Business code 622000
Sponsor’s telephone number 9417824299
Plan sponsor’s mailing address 391 SIXTH AVENUE WEST, BRADENTON, FL, 34205
Plan sponsor’s address 391 SIXTH AVENUE WEST, BRADENTON, FL, 34205

Number of participants as of the end of the plan year

Active participants 264
CENTERSTONE OF FLORIDA SAVINGS PLAN 2017 591009537 2018-10-15 CENTERSTONE OF FLORIDA, INC. 555
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1974-12-01
Business code 621112
Sponsor’s telephone number 9417824276
Plan sponsor’s mailing address 391 6TH AVE. WEST, BRADENTON, FL, 342058820
Plan sponsor’s address 391 6TH AVE. WEST, BRADENTON, FL, 34205

Number of participants as of the end of the plan year

Active participants 0
CENTERSTONE OF FLORIDA HEALTH BENEFIT PLAN 2017 591009537 2018-07-31 CENTERSTONE OF FLORIDA, INC. 250
Three-digit plan number (PN) 501
Effective date of plan 1988-07-01
Business code 622000
Sponsor’s telephone number 9417824299
Plan sponsor’s mailing address 391 SIXTH AVENUE WEST, BRADENTON, FL, 34205
Plan sponsor’s address 391 SIXTH AVENUE WEST, BRADENTON, FL, 34205

Number of participants as of the end of the plan year

Active participants 264
CENTERSTONE OF FLORIDA SAVINGS PLAN 2016 591009537 2017-10-16 CENTERSTONE OF FLORIDA, INC. 678
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1974-12-01
Business code 621112
Sponsor’s telephone number 9417824276
Plan sponsor’s mailing address 391 6TH AVE. WEST, BRADENTON, FL, 342058820
Plan sponsor’s address 391 6TH AVE. WEST, BRADENTON, FL, 34205

Number of participants as of the end of the plan year

Active participants 554
Retired or separated participants receiving benefits 1
Number of participants with account balances as of the end of the plan year 663
CENTERSTONE OF FLORIDA HEALTH BENEFIT PLAN 2016 591009537 2017-10-16 CENTERSTONE OF FLORIDA, INC. 251
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1988-07-01
Business code 622000
Sponsor’s telephone number 9417824299
Plan sponsor’s mailing address 391 SIXTH AVENUE WEST, BRADENTON, FL, 34205
Plan sponsor’s address 391 SIXTH AVENUE WEST, BRADENTON, FL, 34205

Number of participants as of the end of the plan year

Active participants 250

Key Officers & Management

Name Role Address
Golden James Vice Chairman 3022 East Forest Lake Drive, Sarasota, FL, 34232
Wrightson Amy Chairman 1614 Pinyon Dr, Sarasota, FL, 34240
Knowles Timothy Secretary 1205 Manatee Avenue West, Bradenton, FL, 34205
Johnson Roger Chief Executive Officer 391 6TH AVENUE W, BRADENTON, FL, 34205
GINGRAS SEAN Regi PO BOX 9478, BRADENTON, FL, 342069478
Knowles Timothy A Agent 1205 Manatee Ave W., Bradenton, FL, 34205

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-12 Knowles, Timothy A. -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 1205 Manatee Ave W., Bradenton, FL 34205 -
AMENDED AND RESTATEDARTICLES 2015-07-02 - -
NAME CHANGE AMENDMENT 2015-05-19 CENTERSTONE OF FLORIDA, INC. -
CHANGE OF MAILING ADDRESS 2012-01-06 391 6TH AVENUE W, BRADENTON, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2002-03-06 391 6TH AVENUE W, BRADENTON, FL 34205 -
AMENDED AND RESTATEDARTICLES 1999-04-07 - -
AMENDMENT 1994-06-06 - -
NAME CHANGE AMENDMENT 1986-10-15 MANATEE GLENS CORPORATION -
NAME CHANGE AMENDMENT 1983-03-15 MANATEE MENTAL HEALTH CENTER, INC. -

Court Cases

Title Case Number Docket Date Status
CENTERSTONE OF FLORIDA, INC., D/B/A CENTERSTONE BEHAVIORAL HOSPITAL AND ADDICTION CENTER VS SHELLY BOYETTE, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF THEODORE JOSEPH DOUGAL 2D2023-1105 2023-05-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2019-CA-003595

Parties

Name D/B/A CENTERSTONE BEHAVIORAL HOSPITAL AND ADDICTION CENTER
Role Appellant
Status Active
Name CENTERSTONE OF FLORIDA, INC.
Role Appellant
Status Active
Representations J. W. WEBB, ESQ., FORREST L. ANDREWS, ESQ.
Name ESTATE OF THEODORE JOSEPH DOUGAL
Role Appellee
Status Active
Name RANJAY HALDER, M. D.
Role Appellee
Status Active
Name SHELLY BOYETTE
Role Appellee
Status Active
Representations ALYSON BATTAGLIA, ESQ., KENNEDY LEGLER, I I I, ESQ.
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-23
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-08-01
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ In accordance with this court's order to show cause, this appeal is dismissed asan appeal of a nonfinal, nonappealable order. See Samara v. Tenet Fla. Phys. Servs.,LLC, 317 So. 3d 187, 189 (Fla. 3d DCA 2021).
Docket Date 2023-08-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, VILLANTI, and SMITH
Docket Date 2023-06-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, SHELLY BOYETTE'S RESPONSE TO APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE ISSUED BY THIS COURT ON MAY 25, 2023
On Behalf Of SHELLY BOYETTE
Docket Date 2023-06-28
Type Order
Subtype Order to File Response
Description ORD-APPELLEE TO FILE RESPONSE ~ Within 15 days of the date of this order, appellee shall serve a response to"Appellant’s Response to Order to Show Cause Issued by this Court on May 25, 2023."
Docket Date 2023-06-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE ISSUED BY THIS COURT ON MAY 25, 2023
On Behalf Of CENTERSTONE OF FLORIDA, INC.
Docket Date 2023-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellant's motion for an extension of time is denied without prejudice to filing amotion for an extension of time following resolution of this court's order to show cause.
Docket Date 2023-06-07
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 CENTERSTONE OF FLORIDA, INC.
Docket Date 2023-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of CENTERSTONE OF FLORIDA, INC.
Docket Date 2023-05-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's notice of appeal refers to an order denying rehearing and attaches it to the notice. Within fifteen days from the date of this order, Appellant shall show cause why this appeal should not be dismissed as from a nonfinal, nonappealable order. Appellant also refers to and attaches the August 31, 2020, order on the motion to amend the complaint to include a claim for punitive damages. As to this order, Appellant shall within fifteen days show cause why the appeal should not be dismissed as untimely.
Docket Date 2023-05-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED (W/ORDERS)
On Behalf Of CENTERSTONE OF FLORIDA, INC.
JOHN DOBROWSKI VS ABBA'S HAVEN, LLC AND CENTERSTONE OF FLORIDA, INC. 2D2023-0933 2023-05-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
22-CA-3942

Parties

Name JOHN DOBROWSKI
Role Appellant
Status Active
Representations CHRISTOPHER KUBACKI, ESQ.
Name CENTERSTONE OF FLORIDA, INC.
Role Appellee
Status Active
Name ABBA'S HAVEN, LLC.
Role Appellee
Status Active
Representations DAVID G. TAYLOR, ESQ., KURT T. KOEHLER, ESQ., FRANCES P. ALLEGRA, ESQ.
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-01-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2024-01-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2024-01-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JOHN DOBROWSKI
Docket Date 2023-10-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ABBA'S HAVEN, LLC
Docket Date 2023-10-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ABBA'S HAVEN, LLC
Docket Date 2023-10-05
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant's motion to strike is granted. The reply brief is stricken. The amendedreply brief is accepted as filed.
Docket Date 2023-10-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE APPELLANT REPLY BRIEF
On Behalf Of JOHN DOBROWSKI
Docket Date 2023-10-03
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of JOHN DOBROWSKI
Docket Date 2023-09-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point fontor Bookman Old Style 14-point font, and it requires a certificate of compliance toindicate that the document complies with the font and applicable word count limitsspecified in the appellate rules. Appellant’s reply brief• is prepared with the wrong font.Appellant shall file an amended brief within ten days from the date of this orderand shall file with the brief a motion to strike the brief previously filed.
Docket Date 2023-09-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOHN DOBROWSKI
Docket Date 2023-08-24
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLEE ABBA'S HAVEN, LLC, NOTICE OF JOINDER IN ANSWER BRIEF OF CENTERSTONE OF FLORIDA
On Behalf Of ABBA'S HAVEN, LLC
Docket Date 2023-08-23
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of ABBA'S HAVEN, LLC
Docket Date 2023-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for an extension of time is granted, and the answer brief shall be served within 30 days of the date of this order.
Docket Date 2023-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ABBA'S HAVEN, LLC
Docket Date 2023-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief(s) shallbe served within 30 days from the date of this order.
Docket Date 2023-06-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ABBA'S HAVEN, LLC
Docket Date 2023-06-12
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JOHN DOBROWSKI
Docket Date 2023-05-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the initial brief does not comply with Florida Rule of AppellateProcedure 9.220(c).• Appendix is not bookmarked.• Appendix is not text searchable.Appellant shall file a corrected appendix within ten days from the date of thisorder.
Docket Date 2023-05-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JOHN DOBROWSKI
Docket Date 2023-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ABBA'S HAVEN, LLC
Docket Date 2023-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ABBA'S HAVEN, LLC
Docket Date 2023-05-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHN DOBROWSKI
View View File
Docket Date 2023-05-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the Initial Brief does not comply with Florida Rule of Appellate Procedure 9.220(c). •Appendix is not bookmarked.•Appendix is not text searchable.•Appendix is not paginated so that the page numbers displayed by the PDF reader match the index pagination. Appellant shall file a corrected appendix within ten days from the date of this order.
Docket Date 2023-05-17
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT BOOKMARKED - NOT TEXT SEARCHABLE
On Behalf Of JOHN DOBROWSKI
Docket Date 2023-05-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JOHN DOBROWSKI
Docket Date 2023-05-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-03
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2023-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPELAED
On Behalf Of JOHN DOBROWSKI
Docket Date 2023-11-16
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, JANUARY 17, 2024, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Nelly N. Khouzam, Judge Anthony K. Black. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
G. N. VS CENTERSTONE OF FLORIDA 2D2019-3266 2019-08-26 Closed
Classification Original Proceedings - Circuit Civil - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2019-MH-1845

Parties

Name G & N LLC
Role Petitioner
Status Active
Name CENTERSTONE OF FLORIDA, INC.
Role Respondent
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-09-26
Type Disposition by Order
Subtype Dismissed
Description writ dismissal ~ The petitioner's petition for writ of habeas corpus is dismissed for the petitioner's failure to comply with this court's order of August 27, 2019.
Docket Date 2019-09-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Kelly, Morris, and Badalamenti
Docket Date 2019-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-08-27
Type Order
Subtype Certificate of Service
Description need c of s - petitions
Docket Date 2019-08-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of G. N.
Docket Date 2019-08-26
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
G. N. VS CENTERSTONE OF FLORIDA 2D2019-2672 2019-07-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2019-MH-1845

Parties

Name G & N LLC
Role Appellant
Status Active
Name CENTERSTONE OF FLORIDA, INC.
Role Appellee
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-26
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-08-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of G. N.
Docket Date 2019-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-16
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by Florida Rule of Appellate Procedure 9.110(d), and this court is unable thereby to determine its jurisdiction.
Docket Date 2019-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of G. N.
Docket Date 2019-07-15
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-12
Reg. Agent Change 2017-12-28
ANNUAL REPORT 2017-01-03

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1009537 Corporation Unconditional Exemption 391 6TH AVE W, BRADENTON, FL, 34205-8820 1962-11
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 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 Governmental unit 170(b)(1)(A)(v)
Tax Period 2024-06
Asset 10,000,000 to 49,999,999
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 27522961
Income Amount 67066026
Form 990 Revenue Amount 67066026
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 public charity. Deductibility Limitation: 50% (60% for cash contributions)

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

Organization Name CENTERSTONE OF FLORIDA INC
EIN 59-1009537
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name CENTERSTONE OF FLORIDA INC
EIN 59-1009537
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name CENTERSTONE OF FLORIDA INC
EIN 59-1009537
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name CENTERSTONE OF FLORIDA INC
EIN 59-1009537
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name CENTERSTONE OF FLORIDA INC
EIN 59-1009537
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name CENTERSTONE OF FLORIDA INC
EIN 59-1009537
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name CENTERSTONE OF FLORIDA INC
EIN 59-1009537
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name CENTERSTONE OF FLORIDA INC
EIN 59-1009537
Tax Period 201606
Filing Type E
Return Type 990
File View File

Date of last update: 03 Apr 2025

Sources: Florida Department of State