Search icon

OPERATION PAR, INC. - Florida Company Profile

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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1942989108 2023-07-14 2023-07-14 6655 66TH ST N, PINELLAS PARK, FL, 337815033, US 17240 S TAMIAMI TRL, FORT MYERS, FL, 339084574, US

Contacts

Phone +1 727-545-7564
Fax 7275457590
Phone +1 239-656-7700

Authorized person

Name CHERYL BOWMAN
Role BUSINESS OFFICE MANAGER
Phone 7275457564

Taxonomy

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

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

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

FAIN Awarding Agency Assistance Listings Start Date End Date Description
SP018421 Department of Health and Human Services 93.276 - DRUG-FREE COMMUNITIES SUPPORT PROGRAM GRANTS 2011-09-30 2016-09-29 LIVEFREE! SUBSTANCE ABUSE PREVENTION COALITION OF PINELLAS COUNTY
Recipient OPERATION PAR, INC.
Recipient Name Raw OPERATION P A R, INC
Recipient UEI C13SMME1FRE6
Recipient DUNS 089277602
Recipient Address 6655 66TH ST NORTH, PINELLAS PARK, PINELLAS, FLORIDA, 33781-5033, UNITED STATES
Obligated Amount 625000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FL0042B4H021003 Department of Housing and Urban Development 14.235 - SUPPORTIVE HOUSING PROGRAM 2011-03-10 - HOMELESS ASSISTANCE
Recipient OPERATION PAR, INC.
Recipient Name Raw OPERATION PAR INC
Recipient UEI C13SMME1FRE6
Recipient DUNS 089277602
Recipient Address 6655 66TH ST N, PINELLAS PARK, PINELLAS, FLORIDA, 33781-5033, UNITED STATES
Obligated Amount 100452.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
TI023247 Department of Health and Human Services 93.243 - SUBSTANCE ABUSE AND MENTAL HEALTH SERVICES_PROJECTS OF REGIONAL AND NATIONAL SIGNIFICANCE 2010-09-30 2013-09-29 PAR ADOLESCENT RECOVERY AND INTERVENTION SERVICES (PARIS)
Recipient OPERATION PAR, INC.
Recipient Name Raw OPERATION P A R INC
Recipient UEI C13SMME1FRE6
Recipient DUNS 089277602
Recipient Address 6655 66TH ST NORTH, PINELLAS PARK, PINELLAS, FLORIDA, 33781-5033, UNITED STATES
Obligated Amount 900000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FL0042B4H020802 Department of Housing and Urban Development 14.231 - EMERGENCY SHELTER GRANTS PROGRAM 2010-04-05 - HOMELESS ASSISTANCE
Recipient OPERATION PAR INC
Recipient Name Raw OPERATION PAR INC
Recipient Address 6655 66TH STREET NORTH, PINELLAS PARK, PINELLAS, FLORIDA, 33781-0000, UNITED STATES
Obligated Amount 100452.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
TI021580 Department of Health and Human Services 93.243 - SUBSTANCE ABUSE AND MENTAL HEALTH SERVICES_PROJECTS OF REGIONAL AND NATIONAL SIGNIFICANCE 2009-09-30 2012-09-29 BAY AREA YOUNG OFFENDER REENTRY PROGRAM
Recipient OPERATION PAR, INC.
Recipient Name Raw OPERATION P A R, INC
Recipient UEI C13SMME1FRE6
Recipient DUNS 089277602
Recipient Address 6655 66TH ST NORTH, PINELLAS PARK, PINELLAS, FLORIDA, 33781-5033, UNITED STATES
Obligated Amount 1200000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
SP016223 Department of Health and Human Services 93.243 - SUBSTANCE ABUSE AND MENTAL HEALTH SERVICES_PROJECTS OF REGIONAL AND NATIONAL SIGNIFICANCE 2009-09-30 2013-09-29 STOP! TAKE-ACTION, COMMUNICATE, TRAIN, & LISTEN
Recipient OPERATION PAR, INC.
Recipient Name Raw OPERATION P A R, INC
Recipient UEI C13SMME1FRE6
Recipient DUNS 089277602
Recipient Address 6655 66TH ST NORTH, PINELLAS PARK, PINELLAS, FLORIDA, 33781-5033, UNITED STATES
Obligated Amount 198296.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FL0042B4H020801 Department of Housing and Urban Development 14.231 - EMERGENCY SHELTER GRANTS PROGRAM 2008-10-01 2009-08-31 HOMELESS ASSISTANCE
Recipient OPERATION PAR, INC.
Recipient Name Raw OPERATION PAR INC
Recipient UEI C13SMME1FRE6
Recipient DUNS 089277602
Recipient Address 6655 66TH STREET NORTH, PINELLAS PARK, PINELLAS, FLORIDA, 33781-5033
Obligated Amount 100452.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
TI020566 Department of Health and Human Services 93.243 - SUBSTANCE ABUSE AND MENTAL HEALTH SERVICES_PROJECTS OF REGIONAL AND NATIONAL SIGNIFICANCE 2008-09-30 2013-09-29 U-TURN NEW DIRECTIONS TOWARD RECOVERY AND INDEPENDENT LIVING
Recipient OPERATION PAR, INC.
Recipient Name Raw OPERATION P A R, INC
Recipient UEI C13SMME1FRE6
Recipient DUNS 089277602
Recipient Address 6655 66TH ST NORTH, PINELLAS PARK, PINELLAS, FLORIDA, 33781
Obligated Amount 2000000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
TI019787 Department of Health and Human Services 93.243 - SUBSTANCE ABUSE AND MENTAL HEALTH SERVICES_PROJECTS OF REGIONAL AND NATIONAL SIGNIFICANCE 2008-09-30 2013-09-29 CORNERSTONE OF SUCCESSFUL ACHIEVEMENT, WOMEN'S EMPOWERMENT INITIATIVE
Recipient OPERATION PAR, INC.
Recipient Name Raw OPERATION P A R, INC
Recipient UEI C13SMME1FRE6
Recipient DUNS 089277602
Recipient Address 6655 66TH ST NORTH, PINELLAS PARK, PINELLAS, FLORIDA, 33781
Obligated Amount 2250000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
TI019605 Department of Health and Human Services 93.243 - SUBSTANCE ABUSE AND MENTAL HEALTH SERVICES_PROJECTS OF REGIONAL AND NATIONAL SIGNIFICANCE 2008-09-30 2011-09-29 FAMILY ACHIEVEMENT IN RECOVERY (FAIR) AT PAR VILLAGE
Recipient OPERATION PAR, INC.
Recipient Name Raw OPERATION P A R, INC
Recipient UEI C13SMME1FRE6
Recipient DUNS 089277602
Recipient Address 6655 66TH ST NORTH, PINELLAS PARK, PINELLAS, FLORIDA, 33781
Obligated Amount 1500000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient OPERATION PAR, INC.
Recipient Name Raw OPERATION PAR INC
Recipient UEI C13SMME1FRE6
Recipient DUNS 089277602
Recipient Address 6655 66TH STREET NORTH, PINELLAS PARK, PINELLAS, FLORIDA, 33781-5033
Obligated Amount 100452.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient OPERATION PAR, INC.
Recipient Name Raw OPERATION P A R, INC
Recipient UEI C13SMME1FRE6
Recipient DUNS 089277602
Recipient Address 6655 66TH ST NORTH, PINELLAS PARK, PINELLAS, FLORIDA, 33781
Obligated Amount 300000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient OPERATION PAR, INC.
Recipient Name Raw OPERATION P A R, INC
Recipient UEI C13SMME1FRE6
Recipient DUNS 089277602
Recipient Address 6655 66TH ST NORTH, PINELLAS PARK, PINELLAS, FLORIDA, 33781
Obligated Amount 200000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339750606 0420600 2014-04-30 6150 150TH AVE, N, CLEARWATER, FL, 33760
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-04-30
Case Closed 2014-07-09

Related Activity

Type Complaint
Activity Nr 878460
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100304 B03 I
Issuance Date 2014-06-12
Abatement Due Date 2014-07-30
Current Penalty 1800.0
Initial Penalty 3000.0
Final Order 2014-07-11
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(b)(3)(i): All 125-volt, single-phase, 15- and 20-ampere receptacles installed in bathrooms or on rooftops shall have ground-fault circuit-interrupter protection for personnel: a. Second floor bathrooms - electrical outlets adjacent to sinks did not have ground-fault circuit-interrupters. Violation observed on or about 4/30/14.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100305 B02 I
Issuance Date 2014-06-12
Abatement Due Date 2014-07-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-07-11
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(2)(i): Pull boxes, junction boxes, and fittings were not provided with covers approved for the purpose: a. Second floor east bathroom - electrical outlet adjacent to the sink did not have a cover and exposed employees to shock hazards. Violation observed on or about 4/30/14.
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 2014-06-12
Abatement Due Date 2014-07-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-07-11
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.141(a)(3)(i): Places of employment were not kept clean to the extent that the nature of the work allowed: a. Second floor west bathroom - south area ceiling tiles were soiled with dirt, dust and debris. Violation observed on or about 4/30/14.
Citation ID 02002
Citaton Type Other
Standard Cited 19101030 C01 IV B
Issuance Date 2014-06-12
Abatement Due Date 2014-07-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-07-11
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(c)(1)(iv)(B): The review and update of the exposure control plan did not document annually consideration and implementation of appropriate commercially available and effective safer medical devices designed to eliminate or minimize occupational exposure: a. The exposure control plan did not document safer medical devices to minimize exposure to bloodborne pathogens. Violation observed on or about 4/30/14.
Citation ID 02003
Citaton Type Other
Standard Cited 19101030 C01 V
Issuance Date 2014-06-12
Abatement Due Date 2014-07-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-07-11
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(c)(1)(v): The employer, who is required to establish an Exposure Control Plan, did not solicit input from non-managerial employees responsible for direct patient care who are potentially exposed to injuries from contaminated sharps in the identification, evaluation and selection of effective engineering and work practice controls and did not document the solicitation in the Exposure Control plan: a. The exposure control plan did not document solicitation from non-managerial employees of engineering controls and work practice controls. Violation observed on or about 4/30/14.
Citation ID 02004
Citaton Type Other
Standard Cited 19101030 C02 I C
Issuance Date 2014-06-12
Abatement Due Date 2014-07-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-07-11
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(c)(2)(i)(C): The exposure determination did not include a list of all tasks and procedures or groups of closely related tasks and procedures in which occupational exposure occurs and that are performed by employees in job classifications listed in accordance with 29 CFR 1910.1030(c)(2)(i)(B): a. The exposure control plan did not document a list of tasks, jobs and procedures of employees or groups of closely related tasks and procedures exposed to bloodborne pathogens. Violation observed on or about 4/30/14.

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1349234 Corporation Unconditional Exemption 6655 66TH ST N, PINELLAS PARK, FL, 33781-5033 1970-06
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 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.
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 44167355
Income Amount 37851746
Form 990 Revenue Amount 35995454
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 OPERATION PAR INC
EIN 59-1349234
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name OPERATION PAR INC
EIN 59-1349234
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name OPERATION PAR INC
EIN 59-1349234
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name OPERATION PAR INC
EIN 59-1349234
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name OPERATION PAR INC
EIN 59-1349234
Tax Period 202006
Filing Type P
Return Type 990T
File View File
Organization Name OPERATION PAR INC
EIN 59-1349234
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name OPERATION PAR INC
EIN 59-1349234
Tax Period 201906
Filing Type P
Return Type 990T
File View File
Organization Name OPERATION PAR INC
EIN 59-1349234
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name OPERATION PAR INC
EIN 59-1349234
Tax Period 201806
Filing Type P
Return Type 990T
File View File
Organization Name OPERATION PAR INC
EIN 59-1349234
Tax Period 201706
Filing Type P
Return Type 990T
File View File
Organization Name OPERATION PAR INC
EIN 59-1349234
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name OPERATION PAR INC
EIN 59-1349234
Tax Period 201606
Filing Type E
Return Type 990
File View File
Organization Name OPERATION PAR INC
EIN 59-1349234
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
4454107700 2020-05-01 0455 PPP 6655 66TH STREET NORTH, PINELLAS PARK, FL, 33781
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4370855
Loan Approval Amount (current) 4370855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PINELLAS PARK, PINELLAS, FL, 33781-0001
Project Congressional District FL-13
Number of Employees 292
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4435519.7
Forgiveness Paid Date 2021-10-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State