Entity Name: | COMMUNITY HEALTH CENTERS OF PINELLAS, 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 Nov 1980 (44 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Jan 2019 (6 years ago) |
Document Number: | 755140 |
FEI/EIN Number |
592097521
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14100 58TH STREET NORTH, CLEARWATER, FL, 33760, US |
Mail Address: | 14100 58TH STREET NORTH, CLEARWATER, FL, 33760, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900F1M6U37IRJWS96 | 755140 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | c/o Dillon, William, 215 South Monroe Street, Ste. 601, Tallahassee, US-FL, US, 32301 |
Headquarters | 14100 58th Street North, Clearwater, US-FL, US, 33760 |
Registration details
Registration Date | 2020-03-05 |
Last Update | 2022-03-14 |
Status | LAPSED |
Next Renewal | 2021-03-05 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 755140 |
Name | Role | Address |
---|---|---|
SMITH JOSEPH L | Director | 14100 58TH STREET NORTH, CLEARWATER, FL, 33760 |
Williams Luke C | Director | 14100 58TH STREET NORTH, CLEARWATER, FL, 33760 |
Williams Clarence | Director | 14100 58TH STREET NORTH, CLEARWATER, FL, 33760 |
Gilbert James B | Chief Financial Officer | 14100 58th Street North, Clearwater, FL, 33760 |
Sherman-White Ann | Director | 14100 58TH STREET NORTH, CLEARWATER, FL, 33760 |
Lense Alberto L | Director | 14100 58TH STREET NORTH, CLEARWATER, FL, 33760 |
DILLON WILLIAM | Agent | 215 SOUTH MONROE STREET - STE. 601, TALLAHASSEE, FL, 32301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000008572 | EVARA HEALTH | ACTIVE | 2021-01-18 | 2026-12-31 | - | 14100 58TH STREET NORTH, SUITE 100, CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-10-30 | 14100 58TH STREET NORTH, CLEARWATER, FL 33760 | - |
CHANGE OF MAILING ADDRESS | 2019-10-30 | 14100 58TH STREET NORTH, CLEARWATER, FL 33760 | - |
AMENDMENT | 2019-01-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-16 | 215 SOUTH MONROE STREET - STE. 601, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-16 | DILLON, WILLIAM | - |
AMENDMENT | 2013-11-21 | - | - |
AMENDED AND RESTATEDARTICLES | 2010-12-16 | - | - |
CANCEL ADM DISS/REV | 2008-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
NAME CHANGE AMENDMENT | 1992-10-19 | COMMUNITY HEALTH CENTERS OF PINELLAS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-02-17 |
AMENDED ANNUAL REPORT | 2019-08-14 |
ANNUAL REPORT | 2019-04-30 |
Amendment | 2019-01-16 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-18 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
C81CS13451 | Department of Health and Human Services | 93.703 - ARRA – GRANTS TO HEALTH CENTER PROGRAMS | 2009-06-29 | 2011-06-28 | ARRA - CAPITAL IMPROVEMENT PROGRAM | |||||||||||||||||||||
|
||||||||||||||||||||||||||
H8BCS12191 | Department of Health and Human Services | 93.703 - ARRA – GRANTS TO HEALTH CENTER PROGRAMS | 2009-03-27 | 2011-03-26 | ARRA - INCREASE SERVICES TO HEALTH CENTERS | |||||||||||||||||||||
|
||||||||||||||||||||||||||
H80CS00463 | Department of Health and Human Services | 93.224 - CONSOLIDATED HEALTH CENTERS (COMMUNITY HEALTH CENTERS, MIGRANT HEALTH CENTERS, HEALTH CARE FOR THE HOMELESS, PUBLIC HOUSING PRIMARY CARE, AND SCHOOL BASED HEALTH CENTERS) | 2002-06-01 | 2009-05-31 | HEALTH CENTER CLUSTER | |||||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311730816 | 0420600 | 2007-12-13 | 1344 22ND STREET, S, ST PETERSBURG, FL, 33712 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206626095 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101030 C01 IVB |
Issuance Date | 2008-04-01 |
Abatement Due Date | 2008-04-04 |
Current Penalty | 1181.25 |
Initial Penalty | 1575.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101030 G02 VIID |
Issuance Date | 2008-04-01 |
Abatement Due Date | 2008-04-04 |
Current Penalty | 506.25 |
Initial Penalty | 675.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6649087303 | 2020-04-30 | 0455 | PPP | 14100 58th St N, Clearwater, FL, 33760-9900 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State