Search icon

OPERATION PAR, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OPERATION PAR, 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: 14 Jan 1970 (55 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Jun 2015 (10 years ago)
Document Number: 717887
FEI/EIN Number 591349234

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

Address: 6655 66TH ST N, PINELLAS PARK, FL, 33781
Mail Address: 6655 66TH ST N, PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOLZ AMY Chief Financial Officer 6655 66TH ST N, PINELLAS PARK, FL, 33781
MILLER JAMES Chief Executive Officer 6655 66TH ST N, PINELLAS PARK, FL, 33781
SCHOLZ AMY CFO Agent 6655 66TH ST N, PINELLAS PARK, FL, 33781
McArthur Larry Chief Operating Officer 6655 66TH ST N, PINELLAS PARK, FL, 33781

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:
C13SMME1FRE6
CAGE Code:
473L3
UEI Expiration Date:
2025-09-09

Business Information

Activation Date:
2024-09-10
Initial Registration Date:
2005-10-31

National Provider Identifier

NPI Number:
1942989108
Certification Date:
2023-07-14

Authorized Person:

Name:
CHERYL BOWMAN
Role:
BUSINESS OFFICE MANAGER
Phone:

Taxonomy:

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

Contacts:

Fax:
7275457590

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-30 SCHOLZ, AMY, CFO -
AMENDED AND RESTATEDARTICLES 2015-06-30 - -
NAME CHANGE AMENDMENT 2001-04-11 OPERATION PAR, INC. -
MERGER 1999-04-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000022445
CHANGE OF PRINCIPAL ADDRESS 1999-03-11 6655 66TH ST N, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 1999-03-11 6655 66TH ST N, PINELLAS PARK, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-11 6655 66TH ST N, PINELLAS PARK, FL 33781 -

Court Cases

Title Case Number Docket Date Status
TIMOTHY SCHOLZ, PARENT OF: JAMES SCHOLZ AND CARRIE SCHOLZ HIS SPOUSE VS OPERATION PAR, INC. AND KATHERINE M. PERRY 2D2020-3061 2020-10-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019-6714-CI

Parties

Name TIMOTHY SCHOLZ
Role Petitioner
Status Active
Representations DANE HEPTNER, ESQ.
Name CARRIE SCHOLZ
Role Petitioner
Status Active
Name JAMES SCHOLZ
Role Petitioner
Status Active
Name KATHERINE M. PERRY
Role Appellee
Status Active
Name OPERATION PAR, INC.
Role Respondent
Status Active
Representations Eric J. Netcher, Esq., JOSHUA B. WALKER, ESQ.
Name HON. LINDA R. ALLAN
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PETITIONERS' REQUEST FOR ORAL ARGUMENT
On Behalf Of TIMOTHY SCHOLZ
Docket Date 2020-12-29
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY TO RESPONDENT OPERATION PAR, INC.'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of TIMOTHY SCHOLZ
Docket Date 2020-12-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT OPERATION PAR, INC.'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of OPERATION PAR, INC.
Docket Date 2020-11-09
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2020-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OPERATION PAR, INC.
Docket Date 2020-10-23
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of TIMOTHY SCHOLZ
Docket Date 2020-10-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-23
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of TIMOTHY SCHOLZ
Docket Date 2020-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-04-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-24
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2021-01-26
Type Order
Subtype Order
Description Miscellaneous Order ~ Petitioners' request for oral argument is denied as untimely.
K. C. VS DEPT. OF CHILDREN & FAMILIES, ET AL 2D2019-1193 2019-03-26 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-2698

Parties

Name OPERATION PAR, INC.
Role Appellee
Status Active
Name CHILDREN'S NETWORK OF SOUTHWEST FLORIDA, L.L.C.
Role Appellee
Status Active
Name LUTHERAN SERVICES FLORIDA, INC.
Role Appellee
Status Active
Name DEPT. OF CHILDREN & FAMILIES
Role Appellee
Status Active
Representations WILLIAM O. KRATOCHVIL, ESQ., DAVID R. BOLEN, ESQ., AnnMarie G. Flores, Esq., JOSHUA B. WALKER, ESQ., CHILDREN'S LEGAL SERVICES, JULIE C. IRELAND, ESQ., Eric J. Netcher, Esq., KAYLA A. RIERA - GOMEZ, ESQ., Andrew M. Feldman, Esq.
Name HON. ROBERT BRANNING
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ **CORRECTED**
Docket Date 2020-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPT. OF CHILDREN & FAMILIES
Docket Date 2020-08-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-07-02
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. The Clerk of the Court will provide connection instructions to each participant before the argument. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org.
Docket Date 2020-06-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice--Location Pending ~ This case is provisionally set for oral argument on TUESDAY, AUGUST 11, 2020, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Susan H. Rothstein-Youakim, Judge J. Andrew Atkinson. Oral argument will be conducted either by video conference or at the Second District Court of Appeal, Tampa Branch Headquarters. Attorneys and parties will be advised by order of the venue for the oral argument no less than three weeks prior to the scheduled date. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the court by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. Please review the attached notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPT. OF CHILDREN & FAMILIES
Docket Date 2020-03-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The parties joint request for rescheduling of oral argument is granted. The case will be rescheduled for a later date.
Docket Date 2020-03-13
Type Response
Subtype Response
Description RESPONSE ~ JOINT REQUEST FOR RESCHEDULING OF ORAL ARGUMENT
On Behalf Of DEPT. OF CHILDREN & FAMILIES
Docket Date 2020-03-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ By administrative order AOSC20-12, the Supreme Court of Florida directed courts to take mitigating measures to address the effects of the COVID-19 outbreak, including "prudent measures of social distancing to eliminate unnecessary face-to-face contact to the extent consistent with law" and "sanitary procedures designed to mitigate the spread of COVID-19 on court property." This court conducts most of its oral arguments in a courtroom that belongs to Stetson University College of Law, Tampa Law Center, and that is used for classes and events beyond this court's control. To mitigate the impact of this outbreak while continuing with the orderly processing of cases, the oral argument of Tuesday, March 25, 2020 is canceled. Unless the parties advise the court by Thursday, March 19, 2020, that they request the oral argument to be rescheduled for a later date, the case will be considered on the date scheduled without oral argument.
Docket Date 2020-01-29
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CHANGE OF LAW FIRM AFFILIATION
On Behalf Of DEPT. OF CHILDREN & FAMILIES
Docket Date 2020-01-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, MARCH 25, 2020, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Robert J. Morris, Jr., Judge Daniel H. Sleet. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-10-31
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ “Appellant's unopposed motion to exceed page limit in reply brief and to file one reply brief in response to answer briefs” is granted. The reply brief filed on October 23, 2019, is accepted.
Docket Date 2019-10-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2019-10-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DEPT. OF CHILDREN & FAMILIES
Docket Date 2019-10-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
Docket Date 2019-10-22
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ APPELLANT'S UNOPPOSED MOTION TO EXCEED PAGE LIMIT IN REPLY BRIEF AND TO FILE ONE REPLY BRIEF IN RESPONSE TO ANSWER BRIEFS
Docket Date 2019-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by October 23, 2019.
Docket Date 2019-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2019-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2019-08-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 09/23/19 (AA AGREED WITH AE CHILDREN'S NETWORK OF SOUTHWEST FLORIDA, LLC.)
Docket Date 2019-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPT. OF CHILDREN & FAMILIES
Docket Date 2019-07-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DEPT. OF CHILDREN & FAMILIES
Docket Date 2019-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 32 - RB due 08/23/19
Docket Date 2019-06-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 07/24/19 (CHILDREN'S NETWORK)
On Behalf Of DEPT. OF CHILDREN & FAMILIES
Docket Date 2019-06-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ Lutheran Services Florida
On Behalf Of DEPT. OF CHILDREN & FAMILIES
Docket Date 2019-06-19
Type Record
Subtype Record on Appeal
Description Received Records ~ BRANNING - 591 PAGES
Docket Date 2019-05-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
Docket Date 2019-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPT. OF CHILDREN & FAMILIES
Docket Date 2019-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ amended
Docket Date 2019-03-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-03-27
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
Docket Date 2019-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-03-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-03-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-14
Amended and Restated Articles 2015-06-30

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
4370855.00
Total Face Value Of Loan:
4370855.00
Date:
2014-09-15
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
FAMILY ACHIEVEMENT IN RECOVERY (FAIR) AT PAR VILLAGE
Obligated Amount:
1572000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-07-30
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
TECHNOLOGY-ASSISTED CARE IN PASCO COUNTY
Obligated Amount:
840000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-08-31
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
LIVEFREE! SUBSTANCE ABUSE PREVENTION COALITION OF PINELLAS COUNTY
Obligated Amount:
625000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-03-15
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
HOMELESS ASSISTANCE
Obligated Amount:
100452.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-04-30
Type:
Complaint
Address:
6150 150TH AVE, N, CLEARWATER, FL, 33760
Safety Health:
Health
Scope:
Partial

Tax Exempt

Employer Identification Number (EIN) :
59-1349234
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1970-06
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4370855
Current Approval Amount:
4370855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4435519.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State