Search icon

THE CHILDREN'S PLACE AT HOME SAFE, INC. - Florida Company Profile

Company Details

Entity Name: THE CHILDREN'S PLACE AT HOME SAFE, 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: 29 Jun 1979 (46 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 12 Dec 2014 (10 years ago)
Document Number: 747926
FEI/EIN Number 591935485

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

Address: 2840 SIXTH AVENUE SOUTH, LAKE WORTH, FL, 33461, US
Mail Address: 2840 SIXTH AVENUE SOUTH, LAKE WORTH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1437143054 2005-09-09 2008-07-18 2840 6TH AVE S, LAKE WORTH, FL, 334614729, US 2840 6TH AVE S, LAKE WORTH, FL, 334614729, US

Contacts

Phone +1 561-383-9800
Fax 5613839854

Authorized person

Name MR. MATTHEW LADIKA
Role CHEIF EXECUTIVE OFFICER
Phone 5613839800

Taxonomy

Taxonomy Code 322D00000X - Emotionally Disturbed Childrens' Residential Treatment Facility
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 070522502
State FL
Issuer MEDICAID
Number 070522504
State FL
Issuer MEDICAID
Number 070522501
State FL
Issuer MEDICAID
Number 070795300
State FL
Issuer MEDICAID
Number 070522500
State FL
Issuer MEDICAID
Number 070522503
State FL
Issuer MEDICAID
Number 912205200
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE CHILDREN'S PLACE AT HOME SAFE FLEXIBLE BENEFIT PLAN 2010 591935485 2013-01-25 THE CHILDREN'S PLACE AT HOME SAFE INC 91
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1993-08-01
Business code 624200
Sponsor’s telephone number 5613839800
Plan sponsor’s DBA name HOMESAFE
Plan sponsor’s mailing address 2840 SIXTH AVENUE SOUTH, LAKE WORTH, FL, 33461
Plan sponsor’s address 2840 SIXTH AVENUE SOUTH, LAKE WORTH, FL, 33461

Plan administrator’s name and address

Administrator’s EIN 591935485
Plan administrator’s name THE CHILDREN'S PLACE AT HOME SAFE INC
Plan administrator’s address 2840 SIXTH AVENUE SOUTH, LAKE WORTH, FL, 33461
Administrator’s telephone number 5613839800

Number of participants as of the end of the plan year

Active participants 101
Retired or separated participants receiving benefits 2

Signature of

Role Plan administrator
Date 2013-01-25
Name of individual signing BILLY VAN EE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-01-25
Name of individual signing PATRICIA JUNIOR
Valid signature Filed with authorized/valid electronic signature
THE CHILDREN'S PLACE AT HOME SAFE FLEXIBLE BENEFIT PLAN 2009 591935485 2011-01-24 THE CHILDREN'S PLACE AT HOME SAFE INC 71
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1993-08-01
Business code 624200
Sponsor’s telephone number 5613839800
Plan sponsor’s DBA name HOME SAFE, INC
Plan sponsor’s mailing address 2840 SIXTH AVENUE SOUTH, LAKE WORTH, FL, 33461
Plan sponsor’s address 2840 SIXTH AVENUE SOUTH, LAKE WORTH, FL, 33461

Plan administrator’s name and address

Administrator’s EIN 591935485
Plan administrator’s name THE CHILDREN'S PLACE AT HOME SAFE INCE
Plan administrator’s address 2840 SIXTH AVENUE SOUTH, LAKE WORTH, FL, 33461
Administrator’s telephone number 5613839800

Number of participants as of the end of the plan year

Active participants 93

Signature of

Role Plan administrator
Date 2011-01-24
Name of individual signing PATRICIA JUNIOR
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BRUNO MICHAEL J Secretary 132 ROYAL PALM WAY, PALM BEACH, FL, 33480
MOTEN TARRA L President 1000 PALM BEACH INTERNATIONAL AIRPORT, WEST PALM BEACH, FL, 33406
GONNELLO LAWRENCE Pastor 3399 PGA BLVD, PALM BEACH GARDENS, FL, 33410
VARGAS ROBERTO Member 505 S. FLAGLER DRIVE, WEST PALM BEACH, FL, 33401
PEREZ VAL Treasurer 591 EVERNIA STREET, WEST PALM BEACH, FL, 33401
Stoops Aggie J Vice President 521 S. Ocean Blvd., Delray Beach, FL, 33483
LADIKA MATTHEW Agent 2840 SIXTH AVENUE SOUTH, LAKE WORTH, FL, 33461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000016209 HOMESAFE ACTIVE 2012-02-15 2027-12-31 - 2840 SIXTH AVENUE SOUTH, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
MERGER 2014-12-12 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000147259
REGISTERED AGENT NAME CHANGED 2007-02-16 LADIKA, MATTHEW -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 2840 SIXTH AVENUE SOUTH, LAKE WORTH, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 2840 SIXTH AVENUE SOUTH, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2006-05-01 2840 SIXTH AVENUE SOUTH, LAKE WORTH, FL 33461 -
MERGER 1998-12-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000026113
MERGER NAME CHANGE 1998-12-24 THE CHILDREN'S PLACE AT HOME SAFE, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
NAME CHANGE AMENDMENT 1992-10-30 THE CHILDREN'S PLACE AND CONNOR'S NURSERY, INC. -
EVENT CONVERTED TO NOTES 1992-06-22 - -
REINSTATEMENT 1986-12-17 - -

Court Cases

Title Case Number Docket Date Status
WELLINGTON VIEW HOMEOWNERS' ASSOCIATION, INC. VS PALM BEACH COUNTY and THE CHILDREN'S PLACE AT HOME SAFE, INC. 4D2019-2971 2019-09-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA015279

Parties

Name WELLINGTON VIEW HOMEOWNERS' ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Gerald B. Cope, Jr., Joni Armstrong Coffey, WESLEY J. HEVIA
Name THE CHILDREN'S PLACE AT HOME SAFE, INC.
Role Respondent
Status Active
Name PALM BEACH COUNTY INC.
Role Respondent
Status Active
Representations Brigid Finerty Cech Samole, Robert Preston Banks, Denise M. Nieman, Elliot H. Scherker
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-01-29
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-01-29
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that petitioner’s January 10, 2020 motion for rehearing is granted. The order of dismissal entered on December 27, 2019 is vacated. ORDERED FURTHER that the petition for certiorari is denied without prejudice to seek appropriate remedies, if any, in a separate suit. GROSS, CONNER and KLINGENSMITH, JJ., concur.
Docket Date 2020-01-21
Type Response
Subtype Response
Description Response
On Behalf Of Palm Beach County
Docket Date 2020-01-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of WELLINGTON VIEW HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-12-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ **ORDER VACATED**
Docket Date 2019-12-27
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ **VACATED** ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). Dismissal is without prejudice to seek appropriate remedies, if any, in a separate suit.GROSS, CONNER and KLINGENSMITH, JJ., concur.
Docket Date 2019-12-26
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the petitioner’s December 20, 2019 request for oral argument is denied.
Docket Date 2019-12-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **DENIED**
On Behalf Of WELLINGTON VIEW HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-12-20
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of WELLINGTON VIEW HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-11-27
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's November 25, 2019 motion for extension of time is granted and the time for filing a reply to the response is extended to and including December 16, 2019.
Docket Date 2019-11-25
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of WELLINGTON VIEW HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-11-21
Type Response
Subtype Response
Description Response ~ THE CHILDREN'S PLACE AT HOME SAFE, INC.
On Behalf Of Palm Beach County
Docket Date 2019-11-20
Type Response
Subtype Response
Description Response ~ PALM BEACH COUNTY
On Behalf Of Palm Beach County
Docket Date 2019-11-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's November 6, 2019 motion for extension of time is granted, and the time for filing a response is extended ten (10) days from the current due date.
Docket Date 2019-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Palm Beach County
Docket Date 2019-10-22
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2019-09-23
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-09-20
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of WELLINGTON VIEW HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-09-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL**

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State