Search icon

BAYCARE BEHAVIORAL HEALTH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BAYCARE BEHAVIORAL HEALTH, 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: 30 Jun 1971 (54 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 08 Oct 2008 (17 years ago)
Document Number: 721283
FEI/EIN Number 591371752

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

Address: 7809 MASSACHUSETTS AVENUE, NEW PORT RICHEY, FL, 34653, US
Mail Address: P.O. BOX 428, NEW PORT RICHEY, FL, 34656, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYDER GAIL Vice President 2985 DREW STREET, CLEARWATER, FL, 33759
Beamon Ron Treasurer 2985 Drew Street, Clearwater, FL, 33759
Galdieri Lou President 2985 Drew Street, Clearwater, FL, 33759
BAYCARE HEALTH SYSTEM, INC. Agent -

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:
DNZ9PBYHBKF6
CAGE Code:
36XH0
UEI Expiration Date:
2026-05-02

Business Information

Doing Business As:
BAYCARE BEHAVIORAL HEALTH, INC
Activation Date:
2025-05-02
Initial Registration Date:
2005-03-09

National Provider Identifier

NPI Number:
1801611132
Certification Date:
2024-11-21

Authorized Person:

Name:
LYNDA GORKEN
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary:
Yes

Contacts:

Fax:
8136352613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08282900011 THE HARBOR BEHAVIORAL HEALTH CARE INSTITUTE, INC. EXPIRED 2008-10-15 2013-12-31 - 7809 MASSACHUSETTS AVE., NEW PORT RICHEY, FL, 34653
G04177900161 THE HARBOR ACTIVE 2004-06-25 2029-12-31 - P O BOX 428, NEW PORT RICHEY, FL, 34656

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-27 BAYCARE HEALTH SYSTEM, INC. -
REGISTERED AGENT ADDRESS CHANGED 2014-03-14 ATTENTION: LEGAL SERVICES DEPARTMENT, 2985 DREW STREET, CLEARWATER, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-29 7809 MASSACHUSETTS AVENUE, NEW PORT RICHEY, FL 34653 -
CHANGE OF MAILING ADDRESS 2012-03-29 7809 MASSACHUSETTS AVENUE, NEW PORT RICHEY, FL 34653 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2008-10-08 BAYCARE BEHAVIORAL HEALTH, INC. -
AMENDMENT 1998-11-12 - -
AMENDMENT 1993-11-10 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1993-06-09 THE HARBOR BEHAVIORAL HEALTH CARE INSTITUTE, INC. -
AMENDMENT 1985-02-14 - -
NAME CHANGE AMENDMENT 1979-03-27 HUMAN DEVELOPMENT CENTER OF PASCO, INC. -

Court Cases

Title Case Number Docket Date Status
TRACEY R. STEPHENS, AS PERSONAL REPRESENTATIVE VS FAY CANNON, JR. M. D., ET AL 2D2017-0653 2017-02-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-9615

Parties

Name TRACEY R. STEPHENS, AS PERSONAL REPRESENTATIVE
Role Appellant
Status Active
Representations PETER W. VAN DEN BOOM, ESQ.
Name FAY CANNON, JR. M. D.
Role Appellee
Status Active
Representations ANDREW S. BOLIN, ESQ.
Name BAYCARE BEHAVIORAL HEALTH, INC.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-04-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL OF APPEAL WITH PREJUDICE
On Behalf Of TRACEY R. STEPHENS, AS PERSONAL REPRESENTATIVE
Docket Date 2017-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-02-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRACEY R. STEPHENS, AS PERSONAL REPRESENTATIVE
Docket Date 2017-02-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-15
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
THERESA SOFSKY VS MICHELLE MARTIN KING , INDIVIDUALLY AND A. SCOTT TONEY, AS NEXT FRIEND OF RK1, A MINOR AND RK2, A MINOR 5D2015-0540 2015-02-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
10-3780-CA-G

Parties

Name THERESA SOFSKY
Role Appellant
Status Active
Representations J. RAY POOLE
Name MICHELLE MARTIN KING
Role Appellee
Status Active
Name AMY RANGER
Role Appellee
Status Active
Name MARION COUNTY Department of Children and Families
Role Appellee
Status Active
Representations Maria Elena Abate, Andrew S. Bolin, JOEL FASS, GLORIA FLETCHER, Robert B. Buchanan
Name KIMBERLY SCOTT, LLC
Role Appellee
Status Active
Name BAYCARE BEHAVIORAL HEALTH, INC.
Role Appellee
Status Active
Name KIDS CENTRAL, INC.
Role Appellee
Status Active
Name CAMELOT COMMUNITY CARE, INC.
Role Appellee
Status Active
Name Hon. Edward Scott
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-12-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-12-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2015-12-02
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO AMEND CASE STYLE
Docket Date 2015-12-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND CASE STYLE; GRANTED PER 12/2 ORDER
On Behalf Of MARION COUNTY Department of Children and Families
Docket Date 2015-11-20
Type Order
Subtype Order
Description Miscellaneous Order ~ PARTIES ADVISED OF CHANGE IN STYLE
Docket Date 2015-07-14
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ REQ FOR RECONSIDERATION MAY BE FILED W/IN 10 DAYS
Docket Date 2015-07-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THERESA SOFSKY
Docket Date 2015-07-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "MOTION FOR OA";AA J. Ray Poole 0983470
Docket Date 2015-06-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2015-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of THERESA SOFSKY
Docket Date 2015-05-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of MARION COUNTY Department of Children and Families
Docket Date 2015-05-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARION COUNTY Department of Children and Families
Docket Date 2015-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of MARION COUNTY Department of Children and Families
Docket Date 2015-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-04-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of MARION COUNTY Department of Children and Families
Docket Date 2015-03-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THERESA SOFSKY
Docket Date 2015-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 3/23.
Docket Date 2015-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THERESA SOFSKY
Docket Date 2015-02-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA J. Ray Poole 0983470
Docket Date 2015-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/12/15
On Behalf Of THERESA SOFSKY
Docket Date 2015-02-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-03-27
AMENDED ANNUAL REPORT 2022-10-07
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-22

USAspending Awards / Financial Assistance

Date:
2023-09-20
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
PASCO-CERTIFIED COMMUNITY BEHAVIORAL HEALTH CLINIC (P-CCBHC) - BAYCARE BEHAVIORAL HEALTH (BCBH) IS THE COMPREHENSIVE BEHAVIORAL HEALTH PROVIDER FOR THE BAYCARE HEALTH SYSTEM WITH 53 YEARS OF EXPERIENCE IN PROVIDING EFFECTIVE RECOVERY-ORIENTED, TRAUMA-INFORMED, EVIDENCE-BASED, CULTURALLY, LINGUISTICALLY, AND EQUITY-BASED BEHAVIORAL HEALTH CARE WITHIN PASCO COUNTY. IN 2022, BCBH SERVED 11,768 INDIVIDUALS FROM PASCO COUNTY. BCBH CURRENTLY PROVIDES ALL NINE CCBHC REQUIRED CORE SERVICES AND WILL USE GRANT FUNDING FOR THE PLANNING, DEVELOPMENT, AND IMPLEMENTATION OF THE PASCO-CERTIFIED COMMUNITY BEHAVIORAL HEALTH CLINIC (P-CCBHC). THE PROJECT WILL PROVIDE A FULL CONTINUUM OF ENHANCED AND COORDINATED MENTAL HEALTH, ADDICTION, PRIMARY CARE SCREENING AND MONITORING, AND OUTREACH ACTIVITIES. THE POPULATION FOR THIS PROJECT WILL SERVE FOUR TARGETED GROUPS WHO ARE UNINSURED, UNDERINSURED, AND FROM UNDER RESOURCED COMMUNITIES AND INCLUDE CONSUMERS WITH A MENTAL OR SUBSTANCE USE DISORDER, INCLUDING THOSE WITH SERIOUS MENTAL ILLNESS OR OPIOID USE DISORDER, CHILDREN AND ADOLESCENTS WITH SERIOUS EMOTIONAL DISTURBANCE, CONSUMERS WITH A CO-OCCURRING MENTAL AND SUBSTANCE USE DISORDER AND, ACTIVE MILITARY/VETERANS AND THEIR FAMILIES. P-CCBHC WILL SERVE 1600 UNDUPLICATED CONSUMERS (YR. 1: 250; YR. 2: 350; YR. 3: 450; YR. 4: 550). THE EXTENT OF THE PROBLEMS IN PASCO COUNTY INCLUDES A NEED FOR URGENT BEHAVIORAL HEALTHCARE ACCESS, EFFECTIVE CARE COORDINATION FROM INPATIENT SETTINGS, AN ONGOING OPIOID EPIDEMIC, AND AN INCREASE IN CRISIS INCIDENTS RELATED TO SUICIDE, OVERDOSE, AND MENTAL HEALTH ISSUES. THE PROJECT WILL ESTABLISH THE P-CCBHC AS A CCBHC THROUGH THE ENHANCEMENT OF OPERATIONS, INFRASTRUCTURE, AVAILABILITY AND ACCESSIBILITY OF SERVICES, SCOPE OF SERVICES, QUALITY/PERFORMANCE REPORTING, STAFFING, AND AUTHORITY TO OPERATE AS A CCBHC. THE PRIMARY ENHANCEMENT FOR THIS PROJECT WILL BE THE DEVELOPMENT OF AN URGENT CARE CENTER AS PART OF THE CRISIS SYSTEM OF CARE AND TRANSITION POINT FOR INPATIENT CRISIS AND EMERGENCY DEPARTMENT DISCHARGES TO OUTPATIENT CARE. KEY ENHANCEMENTS TO OPERATIONS WOULD INCLUDE (1) PLACING QUALIFIED CLINICIANS AND PEERS AT THE POINT OF INITIAL CONTACT AND/OR TRANSITION (2) OFFERING A HYBRID APPROACH; (3) STANDARDIZING ACCESS, SCREENING, TRANSITION; (4) INCREASING ACQUISITION, ENGAGEMENT, AND RETENTION; (5) REDUCING UNCOORDINATED CARE; (6) INCREASING CONSUMER PERCEPTION; AND (7) DECREASING TIME FROM CONTACT TO CLINICAL CARE. P-CCBHC WILL ACCOMPLISH THE FOLLOWING FIVE GOALS THROUGH SEVENTEEN MEASURABLE OBJECTIVES: 1) INCREASE ACCESS/AVAILABILITY TO HIGH-QUALITY SERVICES THAT ARE RESPONSIVE TO COMMUNITY NEEDS. 2) SUPPORT RECOVERY FROM MENTAL HEALTH AND SUBSTANCE USE DISORDER CHALLENGES VIA A COMPREHENSIVE COMMUNITY-BASED MENTAL HEALTH AND SUBSTANCE USE DISORDER TREATMENT AND SUPPORTS. 3) USE EVIDENCED-BASED PRACTICES THAT ADDRESS THE NEEDS OF THE CONSUMERS SERVED. 4) MEASURE AND IMPROVE THE QUALITY OF SERVICE. 5) INVOLVE CONSUMERS/FAMILY MEMBERS IN THEIR CARE AND BROADER GOVERNANCE.
Obligated Amount:
1993950.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-09-22
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
COMMUNITY ENGAGEMENT CENTER (CEC) - BAYCARE BEHAVIORAL HEALTH (BCBH) PROPOSES USING GRANT FUNDING TO DEVELOP THE COMMUNITY ENGAGEMENT CENTER (CEC), WHICH WILL LAUNCH IN PASCO COUNTY, FLORIDA. THE PROJECT WOULD SERVE VULNERABLE ADULTS (AGES 18 AND OLDER) WITH SERIOUS MENTAL ILLNESS (SMI) AND ADULTS WITH SMI AND SUBSTANCE USE, REFERRED TO AS CO-OCCURRING DISORDERS. CEC WOULD MITIGATE BARRIERS AND REDUCE STRESSORS FOR THE POPULATION BY: (1) EXPANDING COMMUNITY-BASED DIRECT CARE SERVICES FOR URGENT AND EMERGENT RESPONSES (2) INCREASING ACCESS TIMES THROUGH A CENTRALIZED MULTIPLE INTERCEPT MODEL ENTITLED COMMUNITY ENGAGEMENT CENTER (CEC). THROUGH CEC, THE TEAM WILL LAUNCH AN INNOVATIVE INTERVENTION THAT ACCELERATES ACCESS TO CARE BY DESIGNING A POINT OF ENTRY IN A PRIVATE AND SAFE CLINICAL SPACE. THE VISION OF THE PROJECT IS TO INCREASE HIGH IMPACT ENGAGEMENT AND DECREASE THE TIME FROM FIRST CONTACT TO CLINICAL CARE. THIS CENTRALIZED APPROACH FOR COMMUNITY-BASED SERVICES WILL EXPAND CAPACITY AND INCREASE SHOW RATES, TREATMENT EFFICACY, AND PATIENT SATISFACTION. THE FOCUS IS ON MITIGATING BARRIERS AND REDUCING STRESSORS THAT HAVE BEEN EXACERBATED BY THE PANDEMIC WITHIN A COUNTY ALREADY FACED WITH HIGH DEMAND FOR BEHAVIORAL HEALTH SERVICES. THE PROJECT WILL SERVE 300 UNDUPLICATED ADULTS EACH YEAR FOR A TOTAL OF 600 UNDUPLICATED ADULTS OVER THE LIFETIME OF THE GRANT. EVIDENCE-BASED SERVICES WILL INCLUDE MOTIVATIONAL INTERVIEWING, CRITICAL TIME INTERVENTION, AND PEER RECOVERY. THE GOALS AND OBJECTIVES ARE AS FOLLOWS: GOAL #1: INCREASE NUMBER OF INDIVIDUALS SERVED WITH BEHAVIORAL HEALTH CONDITIONS. OBJECTIVE 1.1: SERVE A MINIMUM OF 300 INDIVIDUALS PER YEAR IN YEARS 1 AND 2. TOTAL 600. OBJECTIVE 1.2: 85% OF REFERRALS WILL PARTICIPATE IN SCREENING. GOAL #2: INCREASE ACCESS TO CARE. OBJECTIVE 2.1: 85% OF URGENT REFERRALS WHOSE CLINICAL SITUATION IS SERIOUS AND EXPECTED TO DETERIORATE IF CARE IS NOT PROVIDED WILL BE SCREENED BY CEC AND LINKED TO OUTPATIENT CARE WITHIN 48 HOURS OF INITIAL CONTACT. OBJECTIVE 2.2: 90% OF ROUTINE REFERRALS WHOSE CLINICAL SITUATION IS NOT URGENT OR EMERGENT WILL BE SCREENED AND LINKED TO OUTPATIENT CARE WITHIN SEVEN DAYS OF FIRST CONTACT. GOAL #3: INCREASE RECOVERY SUPPORT SERVICES AND WELL-BEING AMONG PARTICIPANTS. OBJECTIVE 3.1: 75% OF PARTICIPANTS WILL REPORT INCREASED QUALITY OF LIFE AT SIX-MONTH FOLLOW UP. OBJECTIVE 3.2: 85% OF PARTICIPANTS WILL INCREASE RECOVERY CAPITAL ASSETS AT SIX-MONTH FOLLOW UP. OBJECTIVE 3.3: 75% OF PARTICIPANTS WILL LIVE IN SAFE/SECURE/STABLE HOUSING DURING ENROLLMENT. OBJECTIVE 3.4: 75% OF PARTICIPANTS WITH CRIMINAL JUSTICE INVOLVEMENT WILL DEMONSTRATE NO RE-INVOLVEMENT IN SYSTEM DURING 24 MONTHS OF FOLLOW ALONG. OBJECTIVE 3.5: 95% OF PARTICIPANTS WILL COMPLETE SELF-REPORT RECOVERY CAPITAL SCREENING. OBJECTIVE 3.6: 90% OF PARTICIPANTS WILL RATE CEC SERVICES AS GOOD TO VERY GOOD.
Obligated Amount:
3000000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-03-20
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
COMMUNITY AWARENESS PROGRAM (CAP)
Obligated Amount:
375000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-09-22
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
VETERAN AND INEBRIATE PROGRAM (VIP)
Obligated Amount:
1750000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-08-23
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
VETERAN FAMILY AND COMMUNITY NETWORK (VFCN)
Obligated Amount:
200000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
59-1371752
In Care Of Name:
% JANICE POLO EVP & CFO
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:
1974-08
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State