Search icon

SALUSCARE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SALUSCARE, 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: 10 Mar 1969 (56 years ago)
Last Event: MERGER NAME CHANGE
Event Date Filed: 14 May 2013 (12 years ago)
Document Number: 716173
FEI/EIN Number 591287693

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

Address: 3763 Evans Avenue, FORT MYERS, FL, 33901, US
Mail Address: 3763 Evans Avenue, FORT MYERS, FL, 33901, US
ZIP code: 33901
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APICELLA RONNE Chief Financial Officer 3763 Evans Avenue, FORT MYERS, FL, 33901
Bower Marshall Esq. Chairman 3763 Evans Avenue, FORT MYERS, FL, 33901
Isaacs Madelyn LPhd Vice President 3763 Evans Avenue, FORT MYERS, FL, 33901
REILLY, JR. JAMES Director 3763 Evans Avenue, FORT MYERS, FL, 33901
Goldberg Scot Director 3763 Evans Avenue, FORT MYERS, FL, 33901
COOK STACEY Agent 3763 Evans Avenue, FORT MYERS, FL, 33901
COOK STACEY President 3763 Evans Avenue, FORT MYERS, FL, 33901

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.

CAGE Code:
1EBA4
UEI Expiration Date:
2020-10-24

Business Information

Doing Business As:
SALUSCARE
Activation Date:
2019-10-25
Initial Registration Date:
1999-07-08

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1EBA4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-19
SAM Expiration:
2025-12-17

Contact Information

POC:
RONNE APICELLA
Corporate URL:
www.saluscareflorida.org

National Provider Identifier

NPI Number:
1972557197
Certification Date:
2023-10-19

Authorized Person:

Name:
MS. STACEY COOK
Role:
PRESIDENT/CEO
Phone:

Taxonomy:

Selected Taxonomy:
251B00000X - Case Management Agency
Is Primary:
No
Selected Taxonomy:
251S00000X - Community/Behavioral Health Agency
Is Primary:
No
Selected Taxonomy:
261QC1500X - Community Health Clinic/Center
Is Primary:
No
Selected Taxonomy:
261QM0855X - Adolescent and Children Mental Health Clinic/Center
Is Primary:
No
Selected Taxonomy:
283Q00000X - Psychiatric Hospital
Is Primary:
No

Contacts:

Fax:
2393320287

Legal Entity Identifier

LEI Number:
5493002O954C8B9IQS02

Registration Details:

Initial Registration Date:
2013-09-27
Next Renewal Date:
2014-09-25
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000066239 SALUSCARE PLACE ACTIVE 2023-05-30 2028-12-31 - 3763 EVANS AVENUE, FORT MYERS, FL, 33901
G17000118742 SALUSCARE PLACE EXPIRED 2017-10-27 2022-12-31 - 3763 EVANS AVENUE, FORT MYERS, FL, 33901
G16000035088 SYNERGY EAP SOLUTIONS EXPIRED 2016-04-06 2021-12-31 - 3763 EVANS AVENUE, FORT MYERS, FL, 33901
G16000028393 SYNERGY EMPLOYEE ASSISTANCE PROGRAM (EAP) EXPIRED 2016-03-17 2021-12-31 - 3763 EVANS AVENUE, FORT MYERS, FL, 33901
G15000000198 SOUTHWEST FLORIDA EMPLOYEE ASSISTANCE PROGRAM EXPIRED 2015-01-02 2020-12-31 - 3763 EVANS AVE, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-11 COOK, STACEY -
CHANGE OF MAILING ADDRESS 2013-07-02 3763 Evans Avenue, FORT MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2013-07-02 3763 Evans Avenue, FORT MYERS, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2013-07-02 3763 Evans Avenue, FORT MYERS, FL 33901 -
MERGER 2013-05-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000131679
MERGER NAME CHANGE 2013-05-14 SALUSCARE, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
MERGER 2010-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000110431
AMENDMENT 1993-06-22 - -
NAME CHANGE AMENDMENT 1978-04-04 LEE MENTAL HEALTH CENTER, INC. -

Court Cases

Title Case Number Docket Date Status
DANIELLA PAEZ, INDIVIDUALLY AND AS PERSONAL REPRESENTATIVE OF THE ESTATE OF ELENA LUCIA BARRABI, Appellant(s) v. SALUSCARE, INC., Appellee(s). 6D2024-2240 2024-10-22 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
23-CA-000867

Parties

Name DANIELLA A. PAEZ
Role Appellant
Status Active
Representations Philip Dixon Parrish, Diana Santa Maria, Leland Eric Garvin
Name ESTATE OF ELENA LUCIA BARRABI
Role Appellant
Status Active
Name SALUSCARE, INC.
Role Appellee
Status Active
Representations Heidi Carroll Panepinto, Michael Ross D'Lugo
Name Hon. James Robert Shenko
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Order
Subtype Order Declining Referral to Mediation
Description This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten-day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-10-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of DANIELLA A. PAEZ
View View File
Docket Date 2024-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SALUSCARE, INC.
Docket Date 2024-10-22
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal WITH ORDER
On Behalf Of DANIELLA A. PAEZ
View View File
Docket Date 2025-01-02
Type Record
Subtype Record on Appeal
Description Record - REDACTED - 2042 pages
On Behalf Of Lee Clerk
Docket Date 2024-10-29
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
BRADLEY GUILLAUME, Petitioner(s) v. DR. TIESHA NELSON, SALUSCARE, INC. AND STATE OF FLORIDA Respondent(s). 6D2024-1184 2024-06-11 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-CF-015514

Parties

Name BRADLEY GUILLAUME INC
Role Petitioner
Status Active
Name DR. TIESHA NELSON
Role Respondent
Status Active
Name SALUSCARE, INC.
Role Respondent
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Crim App Tampa Attorney General
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-17
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description MOTION TO RECONSIDER ORDER FOR PAYMENT OF FEE
On Behalf Of BRADLEY GUILLAUME
Docket Date 2024-09-16
Type Order
Subtype Order on Filing Fee
Description This Court treats Petitioner's motions to reconsider, both filed on June 17, 2024, as motions to proceed in forma pauperis. Petitioner's motions to proceed in forma pauperis do not provide sufficient information for this Court to make a determination of indigency, and are therefore denied without prejudice to refile. Within ten days of this order, petitioner must pay the required filing fee or file a motion to proceed in forma pauperis with an affidavit of indigency, failing which this petition will be dismissed without further notice. A form motion for this purpose may be found on this Court's website at https://6dca.flcourts.gov/Clerk-s-Office/Forms.
View View File
Docket Date 2024-11-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-01
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to pay the required filing fee or to submit an order or certificate from the lower tribunal finding Appellant indigent, as previously ordered by this Court, this case is hereby dismissed.
View View File
Docket Date 2024-06-11
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus contains Petitioners dl and ss numbers
On Behalf Of BRADLEY GUILLAUME
Docket Date 2024-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-11
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Within forty days, Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice."
View View File
TAMMY A. RAWSON AND INVESTORS SECURITY TRUST COMPANY, ET AL VS MARIA DEL ALBA MEJIA, M.B. AND SALUSCARE, INC., ET AL 2D2021-3606 2021-11-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
17-CA-002265

Circuit Court for the Twentieth Judicial Circuit, Lee County
17-CA-3732

Parties

Name ESTATE OF MELANIE MARGARET JOHNSTON
Role Appellant
Status Active
Name INVESTORS SECURITY TRUST COMPANY
Role Appellant
Status Active
Name TAMMY A. RAWSON
Role Appellant
Status Active
Representations PHILIP FREIDIN, ESQ., KIMBERLY L. BOLDT, ESQ.
Name SALUSCARE, INC.
Role Appellee
Status Active
Representations JONATHAN ABEL, ESQ., HEIDI PANEPINTO, ESQ., DIANE TUTT, ESQ.
Name MARIA DEL ALBA MEJIA, M. D.
Role Appellee
Status Active
Name HON. JAMES SHENKO
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ Appellants' Third Agreed Notice of Extension of Time to File Initial Brief//30 - IB DUE 5/2/22 (LAST REQUEST)
On Behalf Of TAMMY A. RAWSON
Docket Date 2022-02-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 3/31/22
On Behalf Of TAMMY A. RAWSON
Docket Date 2022-01-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ Appellants' First Agreed Notice of Extension of Time to File Initial Brief//30 - IB DUE 3/1/22
On Behalf Of TAMMY A. RAWSON
Docket Date 2022-01-21
Type Record
Subtype Record on Appeal
Description Received Records ~ SHENKO - REDACTED - 3996 PAGES
Docket Date 2022-01-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of LEE CLERK
Docket Date 2021-11-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of TAMMY A. RAWSON
Docket Date 2021-11-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND NOTICE OF COMPLIANCE WITHRULE 2.516 AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of SALUSCARE, INC.
Docket Date 2021-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of TAMMY A. RAWSON
Docket Date 2021-11-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ Notice of Settlement and Voluntary Dismissal
On Behalf Of TAMMY A. RAWSON
Docket Date 2022-05-02
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties’ notice of settlement filed May 2, 2022, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed.

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-05

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
3747500.00
Total Face Value Of Loan:
3747500.00
Date:
2018-08-17
Awarding Agency Name:
Department of Veterans Affairs
Transaction Description:
VA IS PROVIDING PER DIEM FUNDING TO ASSIST WITH THE OPERATIONAL COSTS ASSOCIATED WITH TRANSITIONAL HOUSING BEDS FOR HOMELESS VETERANS.
Obligated Amount:
19862.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-08-10
Type:
Planned
Address:
10140 DEER RUN FARMS RD., FORT MYERS, FL, 33966
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2020-05-07
Type:
Referral
Address:
10140 DEER RUN FARMS RD, FORT MYERS, FL, 33966
Safety Health:
Health
Scope:
Partial

Tax Exempt

Employer Identification Number (EIN) :
59-1287693
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)
Ruling Date:
1972-01
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
369
Initial Approval Amount:
$3,747,500
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,747,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,791,116.74
Servicing Lender:
Sanibel Captiva Community Bank
Use of Proceeds:
Payroll: $3,747,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State