Search icon

SALUSCARE, INC. - Florida Company Profile

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
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1972557197 2006-05-20 2023-10-19 3763 EVANS AVE, FORT MYERS, FL, 339019302, US 3763 EVANS AVE, FORT MYERS, FL, 339019302, US

Contacts

Phone +1 239-275-3222
Fax 2393320287
Phone +1 239-308-1289

Authorized person

Name MS. STACEY COOK
Role PRESIDENT/CEO
Phone 2392753222

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
State FL
Is Primary No
Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary No
Taxonomy Code 261QC1500X - Community Health Clinic/Center
State FL
Is Primary No
Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary Yes
Taxonomy Code 261QM0855X - Adolescent and Children Mental Health Clinic/Center
Is Primary No
Taxonomy Code 283Q00000X - Psychiatric Hospital
Is Primary No
Taxonomy Code 284300000X - Special Hospital
Is Primary No
Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
Is Primary No
Taxonomy Code 3245S0500X - Children's Substance Abuse Rehabilitation Facility
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 008622205
State FL
Issuer MEDICAID
Number 060269833
State FL
Issuer MEDICAID
Number 008622202
State FL
Issuer MEDICAID
Number 008622203
State FL
Issuer MEDICAID
Number 008622200
State FL
Issuer MEDICAID
Number 008622201
State FL
Issuer MEDICAID
Number 060269800
State FL
Issuer MEDICAID
Number 060269802
State FL
Issuer MEDICAID
Number 060269804
State FL
Issuer MEDICAID
Number 060269838
State FL
Issuer MEDICAID
Number 103250800
State FL

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1EBA4 Active Non-Manufacturer 1998-05-07 2024-01-12 2029-01-12 2025-01-01

Contact Information

POC RONNE APICELLA
Phone +1 239-275-3222
Fax +1 239-332-0287
Address 3763 EVANS AVE, FT MYERS, LEE, FL, 33928, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493002O954C8B9IQS02 716173 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Kevin B Lewis, 3763 Evans Avenue, Fort Myers, US-FL, US, 33901
Headquarters 3763 Evans Avenue, Fort Myers, US-FL, US, 33901

Registration details

Registration Date 2013-09-27
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-09-25
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 716173

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
KLEINOW EDWARD JOHN Treasurer 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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345467138 0420600 2021-08-10 10140 DEER RUN FARMS RD., FORT MYERS, FL, 33966
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2021-08-10
Emphasis N: COVID-19, P: COVID-19
Case Closed 2021-10-27
344746227 0420600 2020-05-07 10140 DEER RUN FARMS RD, FORT MYERS, FL, 33966
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2020-05-07

Related Activity

Type Referral
Activity Nr 1580729
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2020-10-23
Abatement Due Date 2020-12-11
Current Penalty 13494.0
Initial Penalty 13494.0
Contest Date 2020-11-12
Nr Instances 1
Nr Exposed 24
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees are exposed to assaults by patients. Employees, including behavioral health technicians, were exposed to the hazard of physical threats and assaults, such as being bitten, punched, kicked, scratched, and spit on, when interacting with patients during care and daily activities in the Adult Acute Care and Adult Units. Assaults have resulted in injuries including sprains, contusions, lacerations, fractures, and a concussion. Employees in the Adult Acute Care and Adult Units were exposed to acts of workplace violence (WPV) by patients in the form of physical assaults including, but not limited to, punches, kicks, bites, scratches, and pulling. a) On or about April 24, 2020, a behavior health technician (BHT) was spit on in the face and mouth by a patient while trying to stop the patient from pulling the fire alarm. b) On or about April 25, 2020, a BHT was kicked in the rib cage while attempting to restrain a patient due to threatening behavior. A second employee suffered a twisted left knee while assisting with the restraint. c) On or about April 26, 2020, a BHT was punched in the back of the head and choked by a patient, causing injuries requiring the BHT to be hospitalized for multiple days. d) On or about September 12, 2020, a BHT was punched in the jaw by a patient, which caused the BHT to fall, lose consciousness, and suffer a concussion. The employee was treated in the emergency room.
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2020-10-23
Abatement Due Date 2020-12-11
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2020-11-12
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. (a) On or about 10: 00 A.M. on April 26, 2020, at the Colonial Campus, Acute Care Unit, 10140 Deer Run Farms Rd, Fort Myers, FL, an employee suffered a work-related injury and was hospitalized. The employer was aware of the in-patient hospitalization on April 27, 2020 at around 9:00 A.M. The employer notified OSHA on April 28 at 10:52 A.M. of the in-patient hospitalization.

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1287693 Corporation Unconditional Exemption 3763 EVANS AVE, FORT MYERS, FL, 33901-9302 1972-01
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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
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 28944189
Income Amount 32593812
Form 990 Revenue Amount 32593661
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 SALUSCARE INC
EIN 59-1287693
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name SALUSCARE INC
EIN 59-1287693
Tax Period 202306
Filing Type E
Return Type 990T
File View File
Organization Name SALUSCARE INC
EIN 59-1287693
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name SALUSCARE INC
EIN 59-1287693
Tax Period 202206
Filing Type E
Return Type 990T
File View File
Organization Name SALUSCARE INC
EIN 59-1287693
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name SALUSCARE INC
EIN 59-1287693
Tax Period 202106
Filing Type E
Return Type 990T
File View File
Organization Name SALUSCARE INC
EIN 59-1287693
Tax Period 202006
Filing Type P
Return Type 990T
File View File
Organization Name SALUSCARE INC
EIN 59-1287693
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name SALUSCARE INC
EIN 59-1287693
Tax Period 201906
Filing Type P
Return Type 990T
File View File
Organization Name SALUSCARE INC
EIN 59-1287693
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name SALUSCARE INC
EIN 59-1287693
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name SALUSCARE INC
EIN 59-1287693
Tax Period 201806
Filing Type P
Return Type 990T
File View File
Organization Name SALUSCARE INC
EIN 59-1287693
Tax Period 201706
Filing Type P
Return Type 990T
File View File
Organization Name SALUSCARE INC
EIN 59-1287693
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name SALUSCARE INC
EIN 59-1287693
Tax Period 201606
Filing Type E
Return Type 990
File View File
Organization Name SALUSCARE INC
EIN 59-1287693
Tax Period 201606
Filing Type P
Return Type 990T
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6941897002 2020-04-07 0455 PPP 3763 Evans Avenue, FORT MYERS, FL, 33901-9302
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3747500
Loan Approval Amount (current) 3747500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317474
Servicing Lender Name Sanibel Captiva Community Bank
Servicing Lender Address 2475 Library Way, SANIBEL, FL, 33957-3215
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33901-9302
Project Congressional District FL-19
Number of Employees 369
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 317474
Originating Lender Name Sanibel Captiva Community Bank
Originating Lender Address SANIBEL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3791116.74
Forgiveness Paid Date 2021-06-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State