Search icon

THE CENTER FOR INDEPENDENCE, INC. - Florida Company Profile

Company Details

Entity Name: THE CENTER FOR INDEPENDENCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Jan 1966 (59 years ago)
Date of dissolution: 22 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 May 2017 (8 years ago)
Document Number: 710148
FEI/EIN Number 591492617

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

Address: 8726 OLD COUNTY RD 54, NEW PORT RICHEY, FL, 34653
Mail Address: 8726 OLD COUNTY RD 54, NEW PORT RICHEY, FL, 34653
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1053498568 2006-11-01 2011-05-10 13910 FIVAY RD, SUITE 8, HUDSON, FL, 34667, US 15750 LITTLE RANCH RD, SPRING HILL, FL, 34610, US

Contacts

Phone +1 727-861-5600
Fax 7278615605

Authorized person

Name MR. EMILE LAURINO
Role CEO
Phone 7278615600

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL10730
State FL
Is Primary No
Taxonomy Code 310400000X - Assisted Living Facility
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 142553600
State FL
Issuer MEDICAID
Number 024021496
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPLOYEE BENEFIT PLAN OF THE CENTER FOR INDEPENDENCE, INC. 2015 591492617 2016-06-16 THE CENTER FOR INDEPENDENCE, INC. 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 624100
Sponsor’s telephone number 7273762777
Plan sponsor’s address 8726 OLD COUNTY ROAD 54, NEW PORT RICHEY, FL, 346536464

Signature of

Role Plan administrator
Date 2016-06-16
Name of individual signing NAOMI BROOKS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-16
Name of individual signing NAOMI BROOKS
Valid signature Filed with authorized/valid electronic signature
THE CENTER FOR INDEPENDENCE INC 2015 591492617 2017-07-10 THE CENTER FOR INDEPENDENCE, INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-10-08
Business code 624100
Plan sponsor’s DBA name THE CENTER FOR INDEPENDENCE, INC
Plan sponsor’s address 8726 OLD COUNTY ROAD 54, NEW PORT RICHEY, FL, 346536464

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing NAOMI BROOKS
Valid signature Filed with authorized/valid electronic signature
THE CENTER FOR INDEPENDENCE INC 2014 591492617 2017-04-07 THE CENTER FOR INDEPENDENCE, INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-10-08
Business code 624100
Sponsor’s telephone number 7273762777
Plan sponsor’s DBA name THE CENTER FOR INDEPENDENCE, INC
Plan sponsor’s address 8726 OLD COUNTY RD 54, NEW PORT RICHEY, FL, 34653

Signature of

Role Plan administrator
Date 2017-04-07
Name of individual signing NAOMI BROOKS
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF THE CENTER FOR INDEPENDENCE, INC. 2014 591492617 2015-08-28 THE CENTER FOR INDEPENDENCE, INC. 58
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 624100
Sponsor’s telephone number 7273762777
Plan sponsor’s address 8726 OLD COUNTY ROAD 54, NEW PORT RICHEY, FL, 34653

Signature of

Role Plan administrator
Date 2015-08-28
Name of individual signing NAOMI S. BROOKS
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF THE CENTER FOR INDEPENDENCE, INC. 2013 591492617 2014-06-06 THE CENTER FOR INDEPENDENCE, INC. 58
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 624100
Sponsor’s telephone number 7273762777
Plan sponsor’s address 8726 OLD COUNTY ROAD 54, NEW PORT RICHEY, FL, 34653

Signature of

Role Plan administrator
Date 2014-06-06
Name of individual signing NAOMI S BROOKS
Valid signature Filed with authorized/valid electronic signature
THE CENTER FOR INDEPENDENCE, INC. TAX DEF ANNUITY 2013 591492617 2014-12-24 THE CENTER FOR INDEPENDENCE, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-10-08
Business code 624100
Sponsor’s telephone number 7273762777
Plan sponsor’s address 8726 OLD COUNTY RD 54, NEW PORT RICHEY, FL, 34653

Signature of

Role Plan administrator
Date 2014-12-24
Name of individual signing NAOMI BROOKS
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF THE CENTER FOR INDEPENDENCE, INC. 2012 591492617 2014-06-06 THE CENTER FOR INDEPENDENCE, INC. 62
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 624100
Sponsor’s telephone number 7273762777
Plan sponsor’s address 8726 OLD COUNTY RD 54, NEW PORT RICHEY, FL, 34653

Signature of

Role Plan administrator
Date 2014-06-06
Name of individual signing NAOMI BROOKS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-06-06
Name of individual signing NAOMI BROOKS
Valid signature Filed with authorized/valid electronic signature
THE CENTER FOR INDEPENDENCE, INC. TAX DEF ANNUITY 2012 591492617 2014-04-23 THE CENTER FOR INDEPENDENCE, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-10-08
Business code 624100
Sponsor’s telephone number 7273762777
Plan sponsor’s address 8726 OLD COUNTY RD 54, NEW PORT RICHEY, FL, 34653

Signature of

Role Plan administrator
Date 2014-04-23
Name of individual signing NAOMI BROOKS
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF THE CENTER FOR INDEPENDENCE, INC. 2012 591492617 2013-07-01 THE CENTER FOR INDEPENDENCE, INC. 56
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 624100
Sponsor’s telephone number 7273762777
Plan sponsor’s address 8726 OLD COUNTY ROAD 54, NEW PORT RICHEY, FL, 34653

Signature of

Role Plan administrator
Date 2013-07-01
Name of individual signing NAOMI S. BROOKS
Valid signature Filed with authorized/valid electronic signature
THE CENTER FOR INDEPENDENCE, INC. 2011 591492617 2014-04-23 THE CENTER FOR INDEPENDENCE, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-10-08
Business code 624100
Sponsor’s telephone number 7273762777
Plan sponsor’s address 8726 OLD COUNTY RD 54, NEW PORT RICHEY, FL, 34653

Plan administrator’s name and address

Administrator’s EIN 591492617
Plan administrator’s name THE CENTER FOR INDEPENDENCE, INC.
Plan administrator’s address 8726 OLD COUNTY RD 54, NEW PORT RICHEY, FL, 34653
Administrator’s telephone number 7273762777

Signature of

Role Plan administrator
Date 2014-04-23
Name of individual signing NAOMI BROOKS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Bowes Judy Secretary 7801 Radcliffe Circle, Port Richey, FL, 34668
Memoli Robert Director 1248 Seven Springs Blvd., Trinity, FL, 34655
Cesare Lorraine Director 2150 Seven Springs Blvd., Trinity, FL, 34655
Roe Greg President 8726 Old County Road 54, New Port Richey, FL, 34653
Barry Mark Agent 5283 Neff Lake Rd, Brooksville, FL, 34601

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-05 5283 Neff Lake Rd, Brooksville, FL 34601 -
REGISTERED AGENT NAME CHANGED 2016-02-05 Barry, Mark -
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 8726 OLD COUNTY RD 54, NEW PORT RICHEY, FL 34653 -
CHANGE OF MAILING ADDRESS 2012-02-09 8726 OLD COUNTY RD 54, NEW PORT RICHEY, FL 34653 -
AMENDMENT AND NAME CHANGE 1996-06-14 THE CENTER FOR INDEPENDENCE, INC. -
RESTATED ARTICLES 1985-04-08 - -
AMENDMENT 1984-12-20 - -
NAME CHANGE AMENDMENT 1984-09-26 ASSOCIATION FOR RETARDED CITIZENS/ PASCO, INC. -
NAME CHANGE AMENDMENT 1978-02-14 PASCO COUNTY ASSOCIATION FOR RETARDED CITIZENS, INC. -

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-08
AMENDED ANNUAL REPORT 2014-07-30
Reg. Agent Change 2014-07-21
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-08-15
ANNUAL REPORT 2011-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State