Search icon

LUTHERAN SERVICES FLORIDA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: LUTHERAN SERVICES FLORIDA, 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: 21 Jul 1982 (43 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 03 Mar 2010 (15 years ago)
Document Number: 764234
FEI/EIN Number 592198911

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

Address: 3627 WEST WATERS AVENUE, TAMPA, FL, 33614, US
Mail Address: 3627 WEST WATERS AVENUE, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LUTHERAN SERVICES FLORIDA, INC., ALABAMA 001-022-848 ALABAMA
Headquarter of LUTHERAN SERVICES FLORIDA, INC., COLORADO 20218066181 COLORADO

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1336285634 2007-01-30 2020-08-22 3615 CENTRAL AVE, SUITE 4, FORT MYERS, FL, 339018257, US 3615 CENTRAL AVE, SUITE 4, FORT MYERS, FL, 339018257, US

Contacts

Phone +1 239-278-1140
Fax 2392758567

Authorized person

Name MRS. PATRICIA LEONARD
Role REGIONAL DIRECTOR
Phone 2392751126

Taxonomy

Taxonomy Code 101Y00000X - Counselor
Is Primary Yes

Key Officers & Management

Name Role Address
YOUNG DAN Director 3627 WEST WATERS AVENUE, TAMPA, FL, 33614
YOUNG DAN Treasurer 3627 WEST WATERS AVENUE, TAMPA, FL, 33614
BATSON ALONZO Director 3627 WEST WATERS AVENUE, TAMPA, FL, 33614
BATSON ALONZO Secretary 3627 WEST WATERS AVENUE, TAMPA, FL, 33614
SCROGGINS SUSAN Chairman 3627 WEST WATERS AVENUE, TAMPA, FL, 33614
SIPES SAMUEL M Chief Executive Officer 3627 W. Waters Avenue, Tampa, FL, 33614
Franklin Christine Vice Chairman 3627 WEST WATERS AVENUE, TAMPA, FL, 33614
Carroll Michael Chief Operating Officer 3627 WEST WATERS AVENUE, TAMPA, FL, 33614
NORTHWEST REGISTERED AGENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000047006 BELLE GLADE EXCEL CHARTER SCHOOL EXPIRED 2013-05-17 2018-12-31 - 3627A WEST WATERS AVENUE, TAMPA, FL, 33614
G08266700008 LUTHERAN SERVICES FLORIDA EXPIRED 2008-09-22 2013-12-31 - 3627A W. WATERS AVENUE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-12-22 NORTHWEST REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-12-22 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
AMENDMENT 2019-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-04 3627 WEST WATERS AVENUE, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2017-01-04 3627 WEST WATERS AVENUE, TAMPA, FL 33614 -
AMENDED AND RESTATEDARTICLES 2010-03-03 - -
NAME CHANGE AMENDMENT 1998-02-02 LUTHERAN SERVICES FLORIDA, INC. -
AMENDMENT 1987-11-09 - -

Court Cases

Title Case Number Docket Date Status
LUTHERAN SERVICES FLORIDA, INC., Appellant(s) v. RICARDO DAVIS, Appellee(s). 2D2024-0912 2024-04-17 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2020-CA-3513-CI

Parties

Name LUTHERAN SERVICES FLORIDA, INC.
Role Appellant
Status Active
Representations Mark David Tinker, Brandon James Tyler
Name RICARDO DAVIS
Role Appellee
Status Active
Representations Guy M Burns, Jonathan Strickland Coleman, Eric Brian Moody, Kristina Marie DiGioia, Sharon Elaine Krick
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Brief
Subtype Cross-Answer Brief
Description REPLY/CROSS-ANSWER BRIEF OF LUTHERAN SERVICES FLORIDA, INC.
On Behalf Of LUTHERAN SERVICES FLORIDA, INC.
View View File
Docket Date 2024-11-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of LUTHERAN SERVICES FLORIDA, INC.
Docket Date 2024-10-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 30 -RB/CROSS AB DUE 11/21/2024
On Behalf Of LUTHERAN SERVICES FLORIDA, INC.
Docket Date 2024-09-23
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of RICARDO DAVIS
View View File
Docket Date 2024-08-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 DAYS - AB DUE ON 09/23/24
On Behalf Of RICARDO DAVIS
Docket Date 2024-07-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LUTHERAN SERVICES FLORIDA, INC.
Docket Date 2024-07-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of LUTHERAN SERVICES FLORIDA, INC.
View View File
Docket Date 2024-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 DAYS - IB DUE O 07/25/24
On Behalf Of LUTHERAN SERVICES FLORIDA, INC.
Docket Date 2024-06-18
Type Record
Subtype Record on Appeal Redacted
Description WILLIAMS - 880 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-06-14
Type Record
Subtype Transcript
Description 353 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-06-07
Type Event
Subtype Cross Notice Fee Paid
Description Cross Notice Fee Paid
On Behalf Of RICARDO DAVIS
Docket Date 2024-06-07
Type Order
Subtype Order on Filing Fee
Description The cross-appeal is dismissed based on Appellee's failure to satisfy this court's May 2, 2024, fee order.
View View File
Docket Date 2024-05-02
Type Order
Subtype Order on Filing Fee
Description Appellee has filed a notice cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
View View File
Docket Date 2024-05-01
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal - CERTIFIED
On Behalf Of RICARDO DAVIS
Docket Date 2024-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RICARDO DAVIS
Docket Date 2024-04-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-04-17
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File
Docket Date 2024-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-17
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
Docket Date 2024-12-04
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description 30 - CROSS RB DUE 01/10/2025
On Behalf Of RICARDO DAVIS
Kylan Herring, Appellant(s) v. Lutheran Services Florida, Inc., Guardianship of Kylan Herring, Appellee(s). 1D2022-4005 2022-12-12 Closed
Classification NOA Final - Circuit Guardianship - Guardianship
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2022-GA-56

Parties

Name Kylan Herring
Role Appellant
Status Active
Name LUTHERAN SERVICES FLORIDA, INC.
Role Appellee
Status Active
Name Guardianship of Kylan Herring
Role Appellee
Status Active
Representations Karen Sunnenberg
Name Hon. W. Joel Boles
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-28
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-08-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed 367 So. 3d 1285
View View File
Docket Date 2023-06-28
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Order on Motion For Substitution of Counsel
View View File
Docket Date 2023-06-08
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-06-08
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service to 06/08 order
On Behalf Of Guardianship of Kylan Herring
Docket Date 2023-06-07
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order order approving stipulation for sub. of counsel, not signed or dated
On Behalf Of Guardianship of Kylan Herring
Docket Date 2023-06-07
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Guardianship of Kylan Herring
Docket Date 2023-03-15
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-02-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Kylan Herring
Docket Date 2023-02-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 82 pages
On Behalf Of Escambia Clerk
Docket Date 2023-01-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Kylan Herring
Docket Date 2023-01-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2nd amended; appellee designated
On Behalf Of Kylan Herring
Docket Date 2022-12-12
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
On Behalf Of Escambia Clerk
Docket Date 2022-12-12
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of December 10, 2022.
Docket Date 2022-12-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Designation of AE-No Appellee-Amd NOA ~      Upon the Court's own motion, appellant is ordered to file, within 10 days from the date of this order, an amended notice of appeal which sets forth the appellees in the case style.  See Florida Rule of Appellate Procedure 9.110(d) and Fink v. Holt, 609 So. 2d 1333 (Fla. 4th DCA 1992).  The certificate of service on the amended notice of appeal shall specify the party each attorney represents.  Florida Rule of Appellate Procedure 9.420(d).  The amended notice of appeal shall be filed with this Court, and not the lower tribunal.  The failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-12-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Escambia Clerk
K. C. VS DEPT. OF CHILDREN & FAMILIES, ET AL 2D2019-1193 2019-03-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
17-CA-2698

Parties

Name OPERATION PAR, INC.
Role Appellee
Status Active
Name CHILDREN'S NETWORK OF SOUTHWEST FLORIDA, L.L.C.
Role Appellee
Status Active
Name LUTHERAN SERVICES FLORIDA, INC.
Role Appellee
Status Active
Name DEPT. OF CHILDREN & FAMILIES
Role Appellee
Status Active
Representations WILLIAM O. KRATOCHVIL, ESQ., DAVID R. BOLEN, ESQ., AnnMarie G. Flores, Esq., JOSHUA B. WALKER, ESQ., CHILDREN'S LEGAL SERVICES, JULIE C. IRELAND, ESQ., Eric J. Netcher, Esq., KAYLA A. RIERA - GOMEZ, ESQ., Andrew M. Feldman, Esq.
Name HON. ROBERT BRANNING
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ **CORRECTED**
Docket Date 2020-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPT. OF CHILDREN & FAMILIES
Docket Date 2020-08-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-07-02
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. The Clerk of the Court will provide connection instructions to each participant before the argument. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org.
Docket Date 2020-06-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice--Location Pending ~ This case is provisionally set for oral argument on TUESDAY, AUGUST 11, 2020, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Susan H. Rothstein-Youakim, Judge J. Andrew Atkinson. Oral argument will be conducted either by video conference or at the Second District Court of Appeal, Tampa Branch Headquarters. Attorneys and parties will be advised by order of the venue for the oral argument no less than three weeks prior to the scheduled date. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the court by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. Please review the attached notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPT. OF CHILDREN & FAMILIES
Docket Date 2020-03-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The parties joint request for rescheduling of oral argument is granted. The case will be rescheduled for a later date.
Docket Date 2020-03-13
Type Response
Subtype Response
Description RESPONSE ~ JOINT REQUEST FOR RESCHEDULING OF ORAL ARGUMENT
On Behalf Of DEPT. OF CHILDREN & FAMILIES
Docket Date 2020-03-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ By administrative order AOSC20-12, the Supreme Court of Florida directed courts to take mitigating measures to address the effects of the COVID-19 outbreak, including "prudent measures of social distancing to eliminate unnecessary face-to-face contact to the extent consistent with law" and "sanitary procedures designed to mitigate the spread of COVID-19 on court property." This court conducts most of its oral arguments in a courtroom that belongs to Stetson University College of Law, Tampa Law Center, and that is used for classes and events beyond this court's control. To mitigate the impact of this outbreak while continuing with the orderly processing of cases, the oral argument of Tuesday, March 25, 2020 is canceled. Unless the parties advise the court by Thursday, March 19, 2020, that they request the oral argument to be rescheduled for a later date, the case will be considered on the date scheduled without oral argument.
Docket Date 2020-01-29
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CHANGE OF LAW FIRM AFFILIATION
On Behalf Of DEPT. OF CHILDREN & FAMILIES
Docket Date 2020-01-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, MARCH 25, 2020, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Robert J. Morris, Jr., Judge Daniel H. Sleet. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-10-31
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ “Appellant's unopposed motion to exceed page limit in reply brief and to file one reply brief in response to answer briefs” is granted. The reply brief filed on October 23, 2019, is accepted.
Docket Date 2019-10-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2019-10-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DEPT. OF CHILDREN & FAMILIES
Docket Date 2019-10-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
Docket Date 2019-10-22
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ APPELLANT'S UNOPPOSED MOTION TO EXCEED PAGE LIMIT IN REPLY BRIEF AND TO FILE ONE REPLY BRIEF IN RESPONSE TO ANSWER BRIEFS
Docket Date 2019-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by October 23, 2019.
Docket Date 2019-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2019-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2019-08-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 09/23/19 (AA AGREED WITH AE CHILDREN'S NETWORK OF SOUTHWEST FLORIDA, LLC.)
Docket Date 2019-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPT. OF CHILDREN & FAMILIES
Docket Date 2019-07-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DEPT. OF CHILDREN & FAMILIES
Docket Date 2019-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 32 - RB due 08/23/19
Docket Date 2019-06-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 07/24/19 (CHILDREN'S NETWORK)
On Behalf Of DEPT. OF CHILDREN & FAMILIES
Docket Date 2019-06-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ Lutheran Services Florida
On Behalf Of DEPT. OF CHILDREN & FAMILIES
Docket Date 2019-06-19
Type Record
Subtype Record on Appeal
Description Received Records ~ BRANNING - 591 PAGES
Docket Date 2019-05-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
Docket Date 2019-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPT. OF CHILDREN & FAMILIES
Docket Date 2019-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ amended
Docket Date 2019-03-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-03-27
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
Docket Date 2019-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-03-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-03-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
FRANCES DIIELSI, ETC., ET AL. VS LUTHERAN SERVICES FLORIDA, INC. SC2014-1090 2014-05-30 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2D13-1585

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2011 GA 000760 NC

Parties

Name PASQUALE DIIELSI
Role Petitioner
Status Active
Name PIERO POLICICHIO
Role Petitioner
Status Active
Name FRANCES DIIELSI
Role Petitioner
Status Active
Representations T. MICHAEL DOYLE
Name LUTHERAN SERVICES FLORIDA, INC.
Role Respondent
Status Active
Representations BARBARA J. WELCH, JAMES LAWRENCE ESSENSON
Name HON. DENO G. ECONOMOU, JUDGE
Role Judge/Judicial Officer
Status Active
Name HON. JAMES R. BIRKHOLD, CLERK
Role Lower Tribunal Clerk
Status Active
Name Hon. Karen E. Rushing
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-06-06
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JACKSON/JENKINS)
Description DISP-REV DISM NO JURIS (JACKSON/JENKINS) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing will be entertained by this Court.
Docket Date 2014-05-30
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS NOTICE OF APPEAL & TREATED AS NOTICE-DISCRETIONARY JURIS
On Behalf Of FRANCES DIIELSI
Docket Date 2014-05-30
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-23
Reg. Agent Change 2022-12-22
Reg. Agent Resignation 2022-09-15
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-04

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
90CY2639 Department of Health and Human Services 93.623 - BASIC CENTER GRANT 2011-09-30 2014-09-29 BASIC CENTER PROGRAM - HOPE HOUSE SHELTER
Recipient LUTHERAN SERVICES FLORIDA INC
Recipient Name Raw LUTHERAN SERVICES FLORIDA, INC.
Recipient UEI L4TBCG5K6745
Recipient DUNS 944561711
Recipient Address 3625 W WATERS AVE, 0, TAMPA, HILLSBOROUGH, FLORIDA, 33614-2783, UNITED STATES
Obligated Amount 397927.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
90CY2471 Department of Health and Human Services 93.623 - BASIC CENTER GRANT 2010-09-30 2013-09-29 BASIC CENTERS PROGRAM
Recipient LUTHERAN SERVICES FLORIDA INC
Recipient Name Raw LUTHERAN SERVICES FLORIDA, INC.
Recipient UEI L4TBCG5K6745
Recipient DUNS 944561711
Recipient Address 3625 W WATERS AVE, 0, TAMPA, HILLSBOROUGH, FLORIDA, 33614-2783, UNITED STATES
Obligated Amount 300000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
90CY2468 Department of Health and Human Services 93.623 - BASIC CENTER GRANT 2010-09-30 2013-09-29 BASIC CENTERS PROGRAM
Recipient LUTHERAN SERVICES FLORIDA INC
Recipient Name Raw LUTHERAN MINISTRIES OF FLORIDA INC
Recipient UEI L4TBCG5K6745
Recipient DUNS 944561711
Recipient Address 3625 W WATERS AVE, 0, TAMPA, HILLSBOROUGH, FLORIDA, 33614-2783, UNITED STATES
Obligated Amount 415275.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
04SE0197 Department of Health and Human Services 93.708 - ARRA - HEAD START 2009-07-01 2010-09-30 HEAD START 2009 ARRA COLA QUALITY IMPROVEMENT FUNDING
Recipient LUTHERAN SERVICES FLORIDA, INC.
Recipient Name Raw LUTHERAN MINISTRIES OF FLORIDA, INC
Recipient UEI Y8ABCWTEM4Y5
Recipient DUNS 139676936
Recipient Address 3625 W WATERS AVE, 0, TAMPA, HILLSBOROUGH, FLORIDA, 33614-2783, UNITED STATES
Obligated Amount 85785.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
90CY2216 Department of Health and Human Services 93.623 - BASIC CENTER GRANT 2008-09-30 2011-09-29 THE BASIC CENTER PROGRAM
Recipient LUTHERAN SERVICES FLORIDA INC
Recipient Name Raw LUTHERAN SERVICES FLORIDA, INC
Recipient UEI L4TBCG5K6745
Recipient DUNS 944561711
Recipient Address 4610 W. FAIRFIELD DRIVE, PENSACOLA, ESCAMBIA, FLORIDA, 32506
Obligated Amount 406629.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
04CY0818 Department of Health and Human Services 93.623 - BASIC CENTER GRANT 2007-09-30 2010-09-29 BASIC CENTER PROGRAM
Recipient LUTHERAN SERVICES FLORIDA, INC.
Recipient Name Raw LUTHERAN MINISTRIES OF FLORIDA, INC
Recipient UEI GGWJN2H53QK7
Recipient DUNS 033224499
Recipient Address 3625 W WATERS AVE, 0, TAMPA, HILLSBOROUGH, FLORIDA, 33614-2783, UNITED STATES
Obligated Amount 200000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
04CY0806 Department of Health and Human Services 93.623 - BASIC CENTER GRANT 2007-09-30 2010-09-29 BASIC CENTER PROGRAM
Recipient LUTHERAN SERVICES FLORIDA INC
Recipient Name Raw LUTHERAN MINISTRIES OF FLORIDA, INC
Recipient UEI L4TBCG5K6745
Recipient DUNS 944561711
Recipient Address 3625 W WATERS AVE, 0, TAMPA, HILLSBOROUGH, FLORIDA, 33614-2783, UNITED STATES
Obligated Amount 276970.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
04CH0197 Department of Health and Human Services 93.600 - HEAD START - - PA-22 FYPD & PA-20 T&TA/CDA
Recipient LUTHERAN SERVICES FLORIDA, INC.
Recipient Name Raw LUTHERAN MINISTRIES OF FLORIDA, INC
Recipient UEI GGWJN2H53QK7
Recipient DUNS 033224499
Recipient Address 3625 W WATERS AVE, 0, TAMPA, HILLSBOROUGH, FLORIDA, 33614
Obligated Amount 6937707.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2198911 Corporation Unconditional Exemption 3627 W WATERS AVE, TAMPA, FL, 33614-2783 1993-10
In Care of Name % LUTERAN SERVICES FLORIDA - CONTRO
Group Exemption Number 8653
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Central - This code is used if the organization is a parent (group ruling) and is not a church or 501(c)(1) organization.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-06
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 106639966
Income Amount 377368741
Form 990 Revenue Amount 376870837
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: Generally, a central organization holding a group exemption letter, whose subordinate units covered by the group exemption are also eligible to receive tax-deductible contributions, even though they are not separately listed. Deductibility Limitation: Depends on various factors

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name LUTHERAN SERVICES FLORIDA INC
EIN 59-2198911
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name LUTHERAN SERVICES FLORIDA INC
EIN 59-2198911
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name LUTHERAN SERVICES FLORIDA INC
EIN 59-2198911
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name LUTHERAN SERVICES FLORIDA INC
EIN 59-2198911
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name LUTHERAN SERVICES FLORIDA INC
EIN 59-2198911
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name LUTHERAN SERVICES FLORIDA INC
EIN 59-2198911
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name LUTHERAN SERVICES FLORIDA INC
EIN 59-2198911
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name LUTHERAN SERVICES FLORIDA INC
EIN 59-2198911
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name LUTHERAN SERVICES FLORIDA INC
EIN 59-2198911
Tax Period 201606
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2964268209 2020-08-03 0455 PPP 3627 W. WATERS AVE, Tampa, FL, 33614
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000000
Loan Approval Amount (current) 10000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-1300
Project Congressional District FL-14
Number of Employees 500
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5716720.64
Forgiveness Paid Date 2021-08-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State