Search icon

THE CHI CHI RODRIGUEZ, YOUTH FOUNDATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE CHI CHI RODRIGUEZ, YOUTH FOUNDATION, 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 Aug 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Sep 1996 (29 years ago)
Document Number: 753764
FEI/EIN Number 592017124

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

Address: 3030 N. MCMULLEN BOOTH ROAD, CLEARWATER, FL, 33761, US
Mail Address: 3030 N. MCMULLEN BOOTH ROAD, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES THOMAS A Boar 3030 N. MCMULLEN BOOTH ROAD, CLEARWATER, FL, 33761
Hubbard Mallory E Chie 3030 N. MCMULLEN BOOTH ROAD, CLEARWATER, FL, 33761
POULTER, JAMES Chief Executive Officer 3030 N. MCMULLEN BOOTH ROAD, CLEARWATER, FL, 33761
Poulter James A Agent 3030 MCMULLEN BOOTH ROAD, CLEARWATER, FL, 33761

Form 5500 Series

Employer Identification Number (EIN):
592017124
Plan Year:
2023
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
51
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000082918 CHI CHI RODRIGUEZ ACADEMY ACTIVE 2014-08-12 2029-12-31 - 3030 N MCMULLEN BOOTH ROAD, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-21 Poulter, James A -
REGISTERED AGENT ADDRESS CHANGED 2006-05-03 3030 MCMULLEN BOOTH ROAD, CLEARWATER, FL 33761 -
CHANGE OF PRINCIPAL ADDRESS 1998-03-19 3030 N. MCMULLEN BOOTH ROAD, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 1998-03-19 3030 N. MCMULLEN BOOTH ROAD, CLEARWATER, FL 33761 -
REINSTATEMENT 1996-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Court Cases

Title Case Number Docket Date Status
LARA GEMIGNANI VS KATHLEEN STRONG, ET AL 2D2017-0154 2017-01-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16000710ES

Parties

Name LARA GEMIGNANI
Role Appellant
Status Active
Representations SAMANTHA A. TRACY, ESQ., JOSEPH W. FLEECE, ESQ.
Name CATHOLIC SCHOOL SYSTEM
Role Appellee
Status Active
Name THE GUEST HOUSE AND COMPANY LLC
Role Appellee
Status Active
Name HOSPICE OF LITTLE TRAVERS BAY
Role Appellee
Status Active
Name THE CHI CHI RODRIGUEZ, YOUTH FOUNDATION, INC.
Role Appellee
Status Active
Name CARING HOUSE AT DUKE CANCER CENTER
Role Appellee
Status Active
Name DUKE UNIVERSITY CANCER CENTER
Role Appellee
Status Active
Name ECKERD FAMILY YOUTH ALTERNATIVES, INC.
Role Appellee
Status Active
Name KATHLEEN STRONG
Role Appellee
Status Active
Representations ANTHONY PALMA, ESQ., SHARON KRICK, ESQ., JOSEPH ANTHONY DIVITO, ESQ., BEVERLY A. POHL, ESQ., JOSHUA MAGIDSON, ESQ., MICHAEL J. BITTMAN, ESQ., RALPH LEE MC CAUGHAN, ESQ., JOSEPH SOROTA, JR., ESQ., REGINA RABITAILLE, ESQ., STEPHEN HEUSTON, ESQ., ROBERT KELLY, ESQ., TRAVIS D. FINCHUM, ESQ., ALLAN P. WHITEHEAD, ESQ., CHARLES A. SAMARKOS, ESQ.
Name THE HOSPICE OF THE FLORIDA SUNCOAST, INC.
Role Appellee
Status Active
Name UNIVERSITY OF DETROIT HIGH SCHOOL
Role Appellee
Status Active
Name MARYGROVE COLLEGE
Role Appellee
Status Active
Name FLORIDA SHERIFFS YOUTH FUND
Role Appellee
Status Active
Name NORTHERN MICHIGAN HOSPITAL FOUNDATION
Role Appellee
Status Active
Name NEIGHBORLY SENIOR SERVICES, CLEARWATER, FLORIDA
Role Appellee
Status Active
Name UPARC FOUNDATION
Role Appellee
Status Active
Name THE SALVATION ARMY
Role Appellee
Status Active
Name ABILITIES INC.
Role Appellee
Status Active
Name RANDOLPH - MACON WOMENS COLLEGE
Role Appellee
Status Active
Name ST. CECELIA CHURCH
Role Appellee
Status Active
Name THE FLORIDA GERIATRIC RESEARCH PROGRAM OF MORTON PLANT
Role Appellee
Status Active
Name BOYSVILLE OF MICHIGAN
Role Appellee
Status Active
Name SAINT BRENDAN CHURCH
Role Appellee
Status Active
Name COVENANT HOUSE INCORPORATED
Role Appellee
Status Active
Name UNIVERSITY OF DETROIT MERCY COLLEGE
Role Appellee
Status Active
Name MATTHEW C. ARCHANGELI
Role Appellee
Status Active
Name ST. JUDE CHILDREN'S RESEARCH HOSPITAL, INC.
Role Appellee
Status Active
Name KIMBERLY HOUSE, LLC
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-08-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-05-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ADOPTION OF THE TRUSTEE'S ANSWER BRIEF
On Behalf Of KATHLEEN STRONG
Docket Date 2017-05-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LARA GEMIGNANI
Docket Date 2017-05-01
Type Record
Subtype Record on Appeal
Description Received Records ~ ALLAN - 271 PAGES
Docket Date 2017-04-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF RATIFICATION AND ADOPTION OF ANSWER BRIEF OF APPELLEE SUCCESSOR CO-TRUSTEES
On Behalf Of KATHLEEN STRONG
Docket Date 2017-04-17
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ADOPTION OF THE TRUSTEES' ANSWER BRIEF
On Behalf Of KATHLEEN STRONG
Docket Date 2017-04-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of KATHLEEN STRONG
Docket Date 2017-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KATHLEEN STRONG
Docket Date 2017-03-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LARA GEMIGNANI
Docket Date 2017-03-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LARA GEMIGNANI
Docket Date 2017-01-19
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2017-01-19
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2017-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LARA GEMIGNANI

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-26

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
225500.00
Total Face Value Of Loan:
225500.00

Tax Exempt

Employer Identification Number (EIN) :
59-2017124
In Care Of Name:
% JAMES POULTER
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:
1982-01
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
225500
Current Approval Amount:
225500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
228168.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State