Search icon

COMMUNITY HEALTH CENTERS OF PINELLAS, INC. - Florida Company Profile

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900F1M6U37IRJWS96 755140 US-FL GENERAL ACTIVE -

Addresses

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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

USAspending Awards. Financial Assistance

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
Recipient COMMUNITY HEALTH CENTERS OF PINELLAS, INC.
Recipient Name Raw COMMUNITY HEALTH CENTERS OF PINELLAS, INC.
Recipient UEI ZKNGJHKTNNQ2
Recipient DUNS 606576718
Recipient Address 1344 22ND ST S, 0, SAINT PETERSBURG, PINELLAS, FLORIDA, 33712-2744, UNITED STATES
Obligated Amount 1111525.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
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
Recipient COMMUNITY HEALTH CENTERS OF PINELLAS, INC.
Recipient Name Raw COMMUNITY HEALTH CENTERS OF PINELLAS, INC.
Recipient UEI ZKNGJHKTNNQ2
Recipient DUNS 606576718
Recipient Address 1344 22ND ST S, 0, SAINT PETERSBURG, PINELLAS, FLORIDA, 33712-2744, UNITED STATES
Obligated Amount 443516.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
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
Recipient COMMUNITY HEALTH CENTERS OF PINELLAS, INC.
Recipient Name Raw COMMUNITY HEALTH CENTERS OF PINELLAS, INC.
Recipient UEI ZKNGJHKTNNQ2
Recipient DUNS 606576718
Recipient Address 1344 22ND ST S, 0, SAINT PETERSBURG, PINELLAS, FLORIDA, 33712
Obligated Amount 32213086.00
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
311730816 0420600 2007-12-13 1344 22ND STREET, S, ST PETERSBURG, FL, 33712
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-12-13
Case Closed 2008-04-14

Related Activity

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

Paycheck Protection Program

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
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3933000
Loan Approval Amount (current) 3933000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 484528
Servicing Lender Name CRF Small Business Loan Company, LLC
Servicing Lender Address 801 Nicollet Mall Suite 1700 West, MINNEAPOLIS, MN, 55402
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33760-9900
Project Congressional District FL-13
Number of Employees 347
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 484528
Originating Lender Name CRF Small Business Loan Company, LLC
Originating Lender Address MINNEAPOLIS, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3986661.21
Forgiveness Paid Date 2021-09-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State