Search icon

CATHOLIC CHARITIES OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CATHOLIC CHARITIES OF CENTRAL 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: 19 Jun 1968 (57 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 29 Nov 2019 (5 years ago)
Document Number: 714791
FEI/EIN Number 591214353

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

Address: 1819 N. SEMORAN BLVD, ORLANDO, FL, 32807, US
Mail Address: 1819 N. SEMORAN BLVD, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1649309881 2007-03-05 2020-08-22 1771 N SEMORAN BLVD, SUITE A, ORLANDO, FL, 328073544, US 1771 N SEMORAN BLVD, SUITE A, ORLANDO, FL, 328073544, US

Contacts

Phone +1 407-658-1818
Fax 4072829234

Authorized person

Name MR. ARNE JOHN NELSON
Role PRESIDENT AND CEO
Phone 4076581818

Taxonomy

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

Key Officers & Management

Name Role Address
GARDNER CHRISTOPHER J Member 1819 N. SEMORAN BLVD, ORLANDO, FL, 32807
Gutierrez Darlene Ex 1819 N Semoran Blvd, Orlando, FL, 32807
Gutierrez Darlene Officer 1819 N Semoran Blvd, Orlando, FL, 32807
Tester Gary Q President 1819 N. SEMORAN BLVD, ORLANDO, FL, 32807
Morgan Ultima Vice President 1819 N. Semoran Blvd, Orlando, FL, 32807
Lynn Mark Secretary 1819 N Semoran Blvd, Orlando, FL, 32807
Casey Kevin J Ex 1819 N Semoran Blvd, Orlando, FL, 32807
Casey Kevin J Officer 1819 N Semoran Blvd, Orlando, FL, 32807
RAMIREZ JOSEPH Agent 1819 N. SEMORAN BLVD, ORLANDO, FL, 32807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000004170 ST. ANTHONY GARDEN COURT ACTIVE 2011-01-07 2026-12-31 - 1819 NORTH SEMORAN BLVD, ORLANDO, --, 32807
G08296700028 ST. THOMAS AQUINAS MEDICAL CLINIC EXPIRED 2008-10-22 2013-12-31 - 1819 N SEMORAN BLVD, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2019-11-29 - -
REGISTERED AGENT NAME CHANGED 2019-11-29 RAMIREZ, JOSEPH -
CHANGE OF PRINCIPAL ADDRESS 2014-01-02 1819 N. SEMORAN BLVD, ORLANDO, FL 32807 -
AMENDED AND RESTATEDARTICLES 2009-12-29 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-24 1819 N. SEMORAN BLVD, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2008-04-24 1819 N. SEMORAN BLVD, ORLANDO, FL 32807 -
NAME CHANGE AMENDMENT 2006-01-13 CATHOLIC CHARITIES OF CENTRAL FLORIDA, INC. -
CANCEL ADM DISS/REV 2003-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 1998-08-13 CATHOLIC CHARITIES OF ORLANDO, INC. -

Court Cases

Title Case Number Docket Date Status
JOHN ADAM LAPE, PERSONAL REPRESENTATIVE OF THE ESTATE OF JACK LAPE VS PAMELA MCBRIDE, BETHANY RACHEL MCBRIDE, ECCLESIASITICAL PROVINCE OF MIAMI INC., DIOCESE OF ORLANDO, CATHOLIC CHARITIES OF CENTRAL FLORIDA, INC. AND JOHN DOE CORPORATION 6D2023-4299 2023-12-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2019CA-001373-0000-00

Parties

Name JOHN ADAM LAPE
Role Appellant
Status Active
Representations MICHAEL L. WRIGHT, ESQ
Name THE ESTATE OF JACK LAPE
Role Appellant
Status Active
Name PAMELA MCBRIDE
Role Appellee
Status Active
Representations TERRY S. FORD, ESQ.
Name BETHANY RACHEL MCBRIDE
Role Appellee
Status Active
Representations TERRY S. FORD, ESQ.
Name ECCLESIASTICAL PROVINCE OF MIAMI, INC.
Role Appellee
Status Active
Representations ROBERTO DIAZ, ESQ.
Name CATHOLIC CHARITIES OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Representations Yvette Pace, DENNIS R. O'CONNOR, ESQ.
Name JOHN DOE CORPORATION
Role Appellee
Status Active
Name HON. MICHAEL P. MCDANIEL
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active
Name DIOCESE OF ORLANDO
Role Appellee
Status Active
Representations Kevin William Shaughnessy, Nailah Bowen Casavant

Docket Entries

Docket Date 2024-08-16
Type Order
Subtype Order
Description The record on appeal is overdue in this case. Appellant must make arrangements with the clerk of the lower tribunal for the preparation and service of the record on appeal, and the record must be served within twenty days of this order. Appellant's initial brief must be served within thirty days of service of the record. Failure to comply with this order may result in the dismissal of this appeal.
View View File
Docket Date 2024-08-14
Type Order
Subtype Order Discharging Show Cause Order
Description Upon consideration of Appellant's response, this Court's order to show cause issued January 24, 2024, is discharged.
View View File
Docket Date 2024-05-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DIOCESE OF ORLANDO
Docket Date 2024-04-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of JOHN ADAM LAPE
Docket Date 2024-04-09
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of JOHN ADAM LAPE
Docket Date 2024-03-21
Type Order
Subtype Order
Description ORD-GRANTING ~ Appellant's motion for extension of time is granted. If appellant fails to present an appealable order within twenty days from the date of this order, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
Docket Date 2024-03-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of JOHN ADAM LAPE
Docket Date 2024-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JOHN ADAM LAPE
Docket Date 2023-12-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-12-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-12
Type Disposition by Order
Subtype Dismissed
Description Having received no response to the Court's order to show cause, docketed October 7, 2024, this case is dismissed.
View View File
Docket Date 2024-10-07
Type Order
Subtype Order to Show Cause
Description Appellant has failed to carry out Appellant's burden under Florida Rule of Appellate Procedure 9.200(e) to ensure the timely preparation and service of the record on appeal, as previously ordered by this Court. Within ten days of this order, Appellant shall show cause why this appeal should not be dismissed for failure to prosecute. Demonstration that all arrangements necessary to secure the preparation and service of the record have been made shall satisfy this order to show cause.
View View File
Docket Date 2024-01-24
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorney Robert Greshamshall move to appear in this court pro hac vice pursuant to Florida Rule ofGeneral Practice and Judicial Administration 2.510 or the attorney will beremoved from this proceeding.

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-05
Amended and Restated Articles 2019-11-29
ANNUAL REPORT 2019-01-29
AMENDED ANNUAL REPORT 2018-07-31
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-30

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 36C24824N1202 2024-09-30 2025-04-30 2025-04-30
Unique Award Key CONT_AWD_36C24824N1202_3600_36C24823D0079_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 143490.00
Current Award Amount 143490.00
Potential Award Amount 143490.00

Description

Title HOMELESS SHELTERS WITH MEDICALLY ENHANCED SERVICES
NAICS Code 624221: TEMPORARY SHELTERS
Product and Service Codes G004: SOCIAL- SOCIAL REHABILITATION

Recipient Details

Recipient CATHOLIC CHARITIES OF CENTRAL FLORIDA, INC.
UEI N411L7D2WZF3
Recipient Address UNITED STATES, 1819 N SEMORAN BLVD, ORLANDO, ORANGE, FLORIDA, 328073546
DELIVERY ORDER AWARD 36C24824N0428 2024-05-01 2025-04-30 2025-04-30
Unique Award Key CONT_AWD_36C24824N0428_3600_36C24823D0079_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 363540.00
Current Award Amount 363540.00
Potential Award Amount 363540.00

Description

Title HOMELESS SHELTERS WITH MEDICALLY ENHANCED SERVICES
NAICS Code 624221: TEMPORARY SHELTERS
Product and Service Codes G004: SOCIAL- SOCIAL REHABILITATION

Recipient Details

Recipient CATHOLIC CHARITIES OF CENTRAL FLORIDA, INC.
UEI N411L7D2WZF3
Recipient Address UNITED STATES, 1819 N SEMORAN BLVD, ORLANDO, ORANGE, FLORIDA, 328073546
DELIVERY ORDER AWARD 36C24823N0646 2023-05-01 2024-04-30 2024-04-30
Unique Award Key CONT_AWD_36C24823N0646_3600_36C24823D0079_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 204652.00
Current Award Amount 204652.00
Potential Award Amount 204652.00

Description

Title HOMELESS SHELTERS WITH MEDICALLY ENHANCED SERVICES
NAICS Code 624221: TEMPORARY SHELTERS
Product and Service Codes G004: SOCIAL- SOCIAL REHABILITATION

Recipient Details

Recipient CATHOLIC CHARITIES OF CENTRAL FLORIDA, INC.
UEI N411L7D2WZF3
Recipient Address UNITED STATES, 1819 N SEMORAN BLVD, ORLANDO, ORANGE, FLORIDA, 328073546
- IDV 36C24823D0079 2023-05-01 - -
Unique Award Key CONT_IDV_36C24823D0079_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 2990080.00

Description

Title HOMELESS SHELTERS WITH MEDICALLY ENHANCED SERVICES
NAICS Code 624221: TEMPORARY SHELTERS
Product and Service Codes G004: SOCIAL- SOCIAL REHABILITATION

Recipient Details

Recipient CATHOLIC CHARITIES OF CENTRAL FLORIDA, INC.
UEI N411L7D2WZF3
Recipient Address UNITED STATES, 1819 N SEMORAN BLVD, ORLANDO, ORANGE, FLORIDA, 328073546

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
067EE138DPG0501 Department of Housing and Urban Development 14.157 - SUPPORTIVE HOUSING FOR THE ELDERLY 2009-09-01 2009-09-30 202 DEMO PLANG GRANTS
Recipient CATHOLIC CHARITIES OF CENTRAL FLORIDA, INC.
Recipient Name Raw ST JOSEPH GARDEN COURTS HOUSING
Recipient UEI N411L7D2WZF3
Recipient DUNS 013577143
Recipient Address 1771 NORTH SEMORAN BLVD, ORLANDO, ORANGE, FLORIDA, 32807-3544
Obligated Amount 400000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
C76HF16346 Department of Health and Human Services 93.887 - HEALTH CARE AND OTHER FACILITIES 2009-09-01 2010-08-31 HEALTH CARE AND OTHER FACILITIES
Recipient CATHOLIC CHARITIES OF CENTRAL FLORIDA, INC.
Recipient Name Raw CATHOLIC CHARITIES OF CENTRAL FLORIDA, INC.
Recipient UEI N411L7D2WZF3
Recipient DUNS 013577143
Recipient Address 1771 N. SEMORAN BOULEVARD, ORLANDO, ORANGE, FLORIDA, 32807-3544, UNITED STATES
Obligated Amount 188100.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FL29S051007-08 Department of Housing and Urban Development 14.157 - SUPPORTIVE HOUSING FOR THE ELDERLY 2008-10-01 2009-08-31 S202 ELDERLY R/A C-A
Recipient CATHOLIC CHARITIES OF CENTRAL FLORIDA, INC.
Recipient Name Raw ST JOSEPH GARDEN COURTS HOUSING
Recipient UEI N411L7D2WZF3
Recipient DUNS 013577143
Recipient Address 1771 NORTH SEMORAN BLVD, ORLANDO, ORANGE, FLORIDA, 32807-3544
Obligated Amount 1232000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
90AE0288 Department of Health and Human Services 93.010 - COMMUNITY-BASED ABSTINENCE EDUCATION (CBAE) 2008-09-30 2013-09-29 COMMUNITY BASED ABSTINENCE EDUCATION
Recipient CATHOLIC CHARITIES OF CENTRAL FLORIDA, INC.
Recipient Name Raw CATHOLIC CHARITIES OF CENTRAL FLORIDA, INC.
Recipient UEI N411L7D2WZF3
Recipient DUNS 013577143
Recipient Address 1771 N. SEMORAN BOULEVARD, ORLANDO, ORANGE, FLORIDA, 32807
Obligated Amount 1158695.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
90AE0145 Department of Health and Human Services 93.010 - COMMUNITY-BASED ABSTINENCE EDUCATION (CBAE) 2005-07-01 2007-12-31 THINK SMART, INC.
Recipient CATHOLIC CHARITIES OF CENTRAL FLORIDA, INC.
Recipient Name Raw CATHOLIC CHARITIES OF CENTRAL FLORIDA, INC.
Recipient DUNS 135967193
Recipient Address 1771 N. SEMORAN BOULEVARD, ORLANDO, ORANGE, FLORIDA, 32807-3544, UNITED STATES
Obligated Amount -494885.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1214353 Association Unconditional Exemption 1819 N SEMORAN BLVD, ORLANDO, FL, 32807-3546 1946-03
In Care of Name -
Group Exemption Number 0928
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Religious 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 2024-06
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 26000094
Income Amount 15329451
Form 990 Revenue Amount 15309788
National Taxonomy of Exempt Entities -
Sort Name -

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

Organization Name CATHOLIC CHARITIES OF CENTRAL FLORIDA INC
EIN 59-1214353
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name CATHOLIC CHARITIES OF CENTRAL FLORIDA INC
EIN 59-1214353
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name CATHOLIC CHARITIES OF CENTRAL FLORIDA INC
EIN 59-1214353
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name CATHOLIC CHARITIES OF CENTRAL FLORIDA INC
EIN 59-1214353
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name CATHOLIC CHARITIES OF CENTRAL FLORIDA INC
EIN 59-1214353
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name CATHOLIC CHARITIES OF CENTRAL FLORIDA INC
EIN 59-1214353
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name CATHOLIC CHARITIES OF CENTRAL FLORIDA INC
EIN 59-1214353
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name CATHOLIC CHARITIES OF CENTRAL FLORIDA INC
EIN 59-1214353
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
4254027303 2020-04-29 0491 PPP 1819 N SEMORAN BLVD, ORLANDO, FL, 32807-3546
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1284628.32
Loan Approval Amount (current) 1284628.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32807-3546
Project Congressional District FL-10
Number of Employees 129
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1296867.97
Forgiveness Paid Date 2021-04-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2961028 Intrastate Non-Hazmat 2024-08-26 27040 2024 2 2 Private(Property)
Legal Name CATHOLIC CHARITIES OF CENTRAL FLORIDA
DBA Name -
Physical Address 1819 N SEMORAN BLVD, ORLANDO, FL, 32807-3546, US
Mailing Address 1819 N SEMORAN BLVD, ORLANDO, FL, 32807-3546, US
Phone (407) 658-1818
Fax (407) 282-2891
E-mail JVEGA@CFLCC.ORG

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State