Search icon

GUARDIAN CARE, INC. - Florida Company Profile

Company Details

Entity Name: GUARDIAN CARE, 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: 28 Feb 1968 (57 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2018 (6 years ago)
Document Number: 714168
FEI/EIN Number 591051096

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

Address: 350 S John Young Parkway, ORLANDO, FL, 32805, US
Mail Address: 350 S John Young Parkway, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306925961 2006-11-03 2020-08-22 2500 W CHURCH ST, ORLANDO, FL, 328052330, US 2500 W CHURCH ST, ORLANDO, FL, 328052330, US

Contacts

Phone +1 407-295-5371
Fax 4072963756

Authorized person

Name MR. MICHAEL P ANNICHIARICO
Role EXECUTIVE DIRECTOR
Phone 4072955371

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF1186096
State FL
Is Primary Yes

Other Provider Identifiers

Issuer BCBS PROVIDER NUMBER
Number L1V
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GUARDIAN CARE, INC. TAX-DEFERRED ANNUITY PLAN 2010 591051096 2011-04-18 GUARDIAN CARE, INC. -
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-10-01
Business code 813000
Sponsor’s telephone number 4072955371
Plan sponsor’s mailing address 2500 W. CHURCH STREET, ORLANDO, FL, 328052399
Plan sponsor’s address 2500 W. CHURCH STREET, ORLANDO, FL, 328052399

Plan administrator’s name and address

Administrator’s EIN 591051096
Plan administrator’s name GUARDIAN CARE, INC.
Plan administrator’s address 2500 W. CHURCH STREET, ORLANDO, FL, 328052399
Administrator’s telephone number 4072955371

Signature of

Role Plan administrator
Date 2011-04-18
Name of individual signing VEREEN REYNOLDS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ABRAHAMS ELOISE Exec 350 S John Young Parkway, ORLANDO, FL, 32805
REDDICK ALZO JSR. President 350 S John Young Parkway, ORLANDO, FL, 32805
ABRAHAMS ELOISE Agent 350 S John Young Parkway, ORLANDO, FL, 32805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000059579 GUARDIAN CARE NURSING & REHABILITATION CENTER ACTIVE 2024-05-06 2029-12-31 - 350 S JOHN YOUNG PARKWAY, ORLANDO, FL, 32805
G14000119824 GUARDIAN CARE NURSING & REHABILITATION CENTER EXPIRED 2014-12-01 2019-12-31 - 2500 W. CHURCH STREET, ORLANDO, FL, 32805
G14000038387 GUARDIAN CAR NURSING & REHABILITATION CENTER EXPIRED 2014-04-17 2019-12-31 - 2500 W. CHURCH ST, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 350 S John Young Parkway, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2022-01-25 350 S John Young Parkway, ORLANDO, FL 32805 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 350 S John Young Parkway, ORLANDO, FL 32805 -
AMENDMENT 2018-11-09 - -
REGISTERED AGENT NAME CHANGED 2013-01-29 ABRAHAMS, ELOISE -
AMENDMENT 2005-04-04 - -
MERGER 2002-05-15 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000041331
AMENDED AND RESTATEDARTICLES 2001-03-12 - -
AMENDMENT 1985-02-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000386736 TERMINATED 2020-CA-007508-0 CIRCUIT COURT, ORANGE COUNTY 2020-11-10 2025-12-02 $619,842.64 ENCORE PREAKNESS, INC FKA SELECT MEDICAL REHABILITATION, 33533 W. 12 MILE ROAD, SUITE 290, FARMINGTON HILLS, MI 48331

Documents

Name Date
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-14
Amendment 2018-11-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-09

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV 36C24824D0085 2024-07-01 - -
Unique Award Key CONT_IDV_36C24824D0085_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 5000000.00

Description

Title ESTIMATED NURSING HOME SERVICES
NAICS Code 623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product and Service Codes Q402: NURSING HOME, LONG-TERM & ADULT DAY CARE SERVICES

Recipient Details

Recipient GUARDIAN CARE, INC.
UEI KWCEN482G169
Recipient Address UNITED STATES, 350 S JOHN YOUNG PKWY, ORLANDO, ORANGE, FLORIDA, 328052370
DELIVERY ORDER AWARD 36C24824N0862 2024-07-01 2025-06-30 2025-06-30
Unique Award Key CONT_AWD_36C24824N0862_3600_36C24824D0085_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 1000000.00
Current Award Amount 1000000.00
Potential Award Amount 1000000.00

Description

Title NURSING HOME SERVICES
NAICS Code 623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product and Service Codes Q402: NURSING HOME, LONG-TERM & ADULT DAY CARE SERVICES

Recipient Details

Recipient GUARDIAN CARE, INC.
UEI KWCEN482G169
Recipient Address UNITED STATES, 350 S JOHN YOUNG PKWY, ORLANDO, ORANGE, FLORIDA, 328052370
DO AWARD V673P5387FY08 2007-10-01 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_V673P5387FY08_3600_V673P5387_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title FY08 EXPENDITURE
NAICS Code 623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product and Service Codes Q402: NURSING HOME CARE CONTRACTS

Recipient Details

Recipient GUARDIAN CARE, INC.
UEI KWCEN482G169
Legacy DUNS 101831097
Recipient Address 2500 W CHURCH ST, ORLANDO, 328052330, UNITED STATES

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1051096 Corporation Unconditional Exemption 350 S JOHN YOUNG PKWY, ORLANDO, FL, 32805-2370 1971-06
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 Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-06
Asset 10,000,000 to 49,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 20934756
Income Amount 10610957
Form 990 Revenue Amount 10610957
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 GUARDIAN CARE INC
EIN 59-1051096
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name GUARDIAN CARE INC
EIN 59-1051096
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name GUARDIAN CARE INC
EIN 59-1051096
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name GUARDIAN CARE INC
EIN 59-1051096
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name GUARDIAN CARE INC
EIN 59-1051096
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name GUARDIAN CARE INC
EIN 59-1051096
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name GUARDIAN CARE INC
EIN 59-1051096
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name GUARDIAN CARE INC
EIN 59-1051096
Tax Period 201606
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
3337287105 2020-04-11 0491 PPP 2500 W CHURCH ST, ORLANDO, FL, 32805-2330
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1324255
Loan Approval Amount (current) 1324255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32805-2330
Project Congressional District FL-10
Number of Employees 145
NAICS code 923120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1337571.12
Forgiveness Paid Date 2021-04-27
3629158404 2021-02-05 0491 PPS 2500 W Church St, Orlando, FL, 32805-2330
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1155886
Loan Approval Amount (current) 1155886
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32805-2330
Project Congressional District FL-10
Number of Employees 161
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1166160.54
Forgiveness Paid Date 2022-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State