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 (6 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

Key Officers & Management

Name Role Address
Tester Gary Q President 1819 N. SEMORAN BLVD, ORLANDO, FL, 32807
Morgan Ultima Vice President 1819 N. Semoran Blvd, Orlando, FL, 32807
Casey Kevin Ex 1819 N Semoran Blvd, Orlando, FL, 32807
Casey Kevin Officer 1819 N Semoran Blvd, Orlando, FL, 32807
Willett Sam Chairman 1819 N. SEMORAN BLVD, ORLANDO, FL, 32807
DuWell Fr. Ralph Director 1819 N. SEMORAN BLVD, ORLANDO, FL, 32807
Hunter Joel QDr. Director 1819 N. SEMORAN BLVD, ORLANDO, FL, 32807
ROJAS WILMAR Agent 1819 N. SEMORAN BLVD, ORLANDO, FL, 32807

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:
N411L7D2WZF3
CAGE Code:
4MW86
UEI Expiration Date:
2025-10-31

Business Information

Doing Business As:
CATHOLIC CHARITIES OF CENTRAL FLORIDA INC
Division Name:
CATHOLIC CHARITIES OF CENTRAL FLORIDA, INC.
Activation Date:
2024-11-04
Initial Registration Date:
2007-01-18

National Provider Identifier

NPI Number:
1649309881

Authorized Person:

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

Taxonomy:

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

Contacts:

Fax:
4072829234

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

Procurement Instrument Identifier:
36C24825N0517
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
560980.00
Base And Exercised Options Value:
561032.00
Base And All Options Value:
561032.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-05-01
Description:
HOMELESS SHELTERS WITH MEDICALLY ENHANCED SERVICES
Naics Code:
624221: TEMPORARY SHELTERS
Product Or Service Code:
G004: SOCIAL- SOCIAL REHABILITATION
Procurement Instrument Identifier:
36C24824N1202
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
143490.00
Base And Exercised Options Value:
143490.00
Base And All Options Value:
143490.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-09-30
Description:
HOMELESS SHELTERS WITH MEDICALLY ENHANCED SERVICES
Naics Code:
624221: TEMPORARY SHELTERS
Product Or Service Code:
G004: SOCIAL- SOCIAL REHABILITATION
Procurement Instrument Identifier:
36C24824N0428
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
363540.00
Base And Exercised Options Value:
363540.00
Base And All Options Value:
363540.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-05-01
Description:
HOMELESS SHELTERS WITH MEDICALLY ENHANCED SERVICES
Naics Code:
624221: TEMPORARY SHELTERS
Product Or Service Code:
G004: SOCIAL- SOCIAL REHABILITATION

USAspending Awards / Financial Assistance

Date:
2022-09-27
Awarding Agency Name:
Department of Justice
Transaction Description:
DRAWING UPON ITS 60-YEAR HISTORY OF RESPONDING TO THE EVOLVING NEEDS OF THE COMMUNITY, AND BUILDING UPON ITS EFFECTIVE RAPID REHOUSING PROGRAM (EMERGENCY AND TRANSITIONAL HOUSING INCLUDING CASE MANAGEMENT); RESURRECTION PROPERTY MANAGEMENT(AFFORDABLE HOUSING): BEHAVIORAL HEALTH: COMPREHENSIVE REFUGEE SERVICES; AND IMMIGRATION AND LEGAL SERVICES, CATHOLIC CHARITIES OF CENTRAL FLORIDA (CCCF) WILL PROVIDE INTENSIVE CASE MANAGEMENT FOR VICTIMS OF HUMAN TRAFFICKING TO ADEQUATELY SUPPORT AND GUIDE THEM ON THE PATH TOWARD SELF-SUFFICIENCY. THE PROPOSED PROGRAM INCORPORATES FEATURES RECOMMENDED IN THE US DEPARTMENT OF STATE’S 2020 TRAFFICKING IN HUMAN PERSONS REPORT AND DRAWS UPON THE EXTENSIVE EXPERIENCE OF SISTER CATHOLIC CHARITIES ORGANIZATIONS WHO MANAGE SIMILAR PROGRAMS. OVC TRAINING AND TECHNICAL ASSISTANCE WILL ENABLE CCCF TO INCREASE THE CAPACITY AND SKILLS IN SERVING VICTIMS OF HUMAN TRAFFICKING WHILE LEARNING BEST PRACTICES IN ADMINISTERING FEDERAL FUNDING. CCCF WILL USE THE OVC FUNDING AND EXISTING PARTNERSHIPS TO PROVIDE TRAUMA-INFORMED CASE MANAGEMENT, BEHAVIORAL HEALTH COUNSELING, EMERGENCY AND TRANSITIONAL HOUSING SERVICES, AND OTHER ESSENTIAL SERVICES. THE GOAL OF THE PROGRAM IS TO PUT THE VICTIMS ON THE PATH TOWARD SELF-SUFFICIENCY AND RECOVERY FROM THE EFFECTS OF TRAUMA, ALLOWING THEM TO LEAD FULFILLED LIVES AS PART OF THE COMMUNITY.
Obligated Amount:
440000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
1284628.32
Total Face Value Of Loan:
1284628.32
Date:
2009-09-25
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
202 DEMO PLANG GRANTS
Obligated Amount:
400000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-09-03
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
HEALTH CARE AND OTHER FACILITIES
Obligated Amount:
188100.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-02-02
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
S202 ELDERLY R/A C-A
Obligated Amount:
1232000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
59-1214353
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)
Ruling Date:
1946-03

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1284628.32
Current Approval Amount:
1284628.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1296867.97

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(407) 282-2891
Add Date:
2017-01-10
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 01 Jun 2025

Sources: Florida Department of State