Search icon

THE HEALTH COUNCIL OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE HEALTH COUNCIL OF SOUTH 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: 04 Feb 1983 (42 years ago)
Document Number: 766852
FEI/EIN Number 592268478

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

Address: 7855 NW 12 Street, Suite 117, MIAMI, fl, 33126, UN
Mail Address: 7855 NW 12 Street, Suite 117, MIAMI, fl, 33126, UN
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPLOYEE BENEFIT PLAN OF HEALTH COUNCIL OF SOUTH FLORIDA, INC. 2021 592268478 2022-10-24 HEALTH COUNCIL OF SOUTH FLORIDA, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 813000
Sponsor’s telephone number 3055921452
Plan sponsor’s address 7875 NW 12TH ST STE 118, DORAL, FL, 331261815

Signature of

Role Plan administrator
Date 2022-10-24
Name of individual signing NICOLE MARRIOTT
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF HEALTH COUNCIL OF SOUTH FLORIDA, INC. 2020 592268478 2021-10-14 HEALTH COUNCIL OF SOUTH FLORIDA, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 813000
Sponsor’s telephone number 3055921452
Plan sponsor’s address 7875 NW 12TH ST STE 118, DORAL, FL, 331261815

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing NICOLE MARRIOTT
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF HEALTH COUNCIL OF SOUTH FLORIDA, INC. 2020 592268478 2021-10-14 HEALTH COUNCIL OF SOUTH FLORIDA, INC. 17
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 521399
Sponsor’s telephone number 3055921452
Plan sponsor’s address 7875 NW 12TH ST STE 118, DORAL, FL, 331261815

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing NICOLE MARRIOTT
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF HEALTH COUNCIL OF SOUTH FLORIDA, INC. 2019 592268478 2020-07-29 HEALTH COUNCIL OF SOUTH FLORIDA, INC. 17
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 521399
Sponsor’s telephone number 3055921452
Plan sponsor’s address 7875 NW 12TH ST STE 118, DORAL, FL, 331261815

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing NICOLE MARRIOTT
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF HEALTH COUNCIL OF SOUTH FLORIDA, INC. 2019 592268478 2020-10-15 HEALTH COUNCIL OF SOUTH FLORIDA, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 521399
Sponsor’s telephone number 3055921452
Plan sponsor’s address 7875 NW 12TH ST STE 118, DORAL, FL, 331261815

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing NICOLE MARRIOTT
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF HEALTH COUNCIL OF SOUTH FLORIDA, INC. 2018 592268478 2019-09-11 HEALTH COUNCIL OF SOUTH FLORIDA, INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 3055921452
Plan sponsor’s address 7875 NW 12TH ST STE 118, DORAL, FL, 331261815

Signature of

Role Plan administrator
Date 2019-09-11
Name of individual signing NICOLE MARRIOTT
Valid signature Filed with authorized/valid electronic signature
TAX DEFERRED ANNUITY PLAN OF HEALTH COUNCIL OF SOUTH FLORIDA 2016 592268478 2018-01-17 HEALTH COUNCIL OF SOUTH FLORIDA INC 11
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1984-01-01
Business code 541990
Sponsor’s telephone number 3055921452
Plan sponsor’s address 8095 NW 12TH ST STE 300, DORAL, FL, 33126

Signature of

Role Plan administrator
Date 2018-01-17
Name of individual signing MARI PANTIN
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF HEALTH COUNCIL OF SOUTH FLORIDA, INC. 2016 592268478 2017-07-20 HEALTH COUNCIL OF SOUTH FLORIDA,INC . 0
Three-digit plan number (PN) 002
Effective date of plan 1984-01-01
Business code 541990
Sponsor’s telephone number 3055921452
Plan sponsor’s address 8095 NW 12TH ST STE 300, DORAL, FL, 33126

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing MARISEL LOSA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-20
Name of individual signing MARISEL LOSA
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF HEALTH COUNCIL OF SOUTH FLORIDA, INC. 2015 592268478 2016-06-22 HEALTH COUNCIL OF SOUTH FLORIDA INC 19
Three-digit plan number (PN) 002
Effective date of plan 1984-01-01
Business code 541990
Sponsor’s telephone number 3055921452
Plan sponsor’s address 8095 NW 12TH ST STE 300, DORAL, FL, 331261844

Signature of

Role Plan administrator
Date 2016-06-22
Name of individual signing MARISEL LOSA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-22
Name of individual signing MARISEL LOSA
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF HEALTH COUNCIL OF SOUTH FLORIDA, INC. 2015 592268478 2018-05-16 HEALTH COUNCIL OF SOUTH FLORIDA INC 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-01-01
Business code 541990
Sponsor’s telephone number 3055921452
Plan sponsor’s address 8095 NW 12TH ST STE 300, DORAL, FL, 33126

Signature of

Role Plan administrator
Date 2018-05-16
Name of individual signing MARISEL LOSA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-05-16
Name of individual signing MARISEL LOSA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Marriott Nicole A Chief Executive Officer 7855 NW 12 Street, Miami, FL, 33126
Collazo Albert Chairman 7855 NW 12 Street, Miami, FL, 33126
MARRIOTT NICOLE Agent 7855 NW 12 STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 7855 NW 12 STREET, SUITE 117, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-13 7855 NW 12 Street, Suite 117, MIAMI, fl 33126 UN -
CHANGE OF MAILING ADDRESS 2022-12-13 7855 NW 12 Street, Suite 117, MIAMI, fl 33126 UN -
REGISTERED AGENT NAME CHANGED 2018-08-08 MARRIOTT, NICOLE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001452722 TERMINATED 1000000523226 MIAMI-DADE 2013-09-16 2023-10-03 $ 496.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-02-12
Reg. Agent Change 2018-08-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-07-01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2268478 Corporation Unconditional Exemption 7855 NW 12TH ST STE 117, DORAL, FL, 33126-1818 1983-08
In Care of Name -
Group Exemption Number 0000
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 Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
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)
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 1,000,000 to 4,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 1894347
Income Amount 3333300
Form 990 Revenue Amount 3333300
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: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

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

Organization Name HEALTH COUNCIL OF SOUTH FLORIDA INC
EIN 59-2268478
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name HEALTH COUNCIL OF SOUTH FLORIDA INC
EIN 59-2268478
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name HEALTH COUNCIL OF SOUTH FLORIDA INC
EIN 59-2268478
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name HEALTH COUNCIL OF SOUTH FLORIDA INC
EIN 59-2268478
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name HEALTH COUNCIL OF SOUTH FLORIDA INC
EIN 59-2268478
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name HEALTH COUNCIL OF SOUTH FLORIDA INC
EIN 59-2268478
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
5945677205 2020-04-27 0455 PPP 7875 NW 12TH ST SUITE 118, MIAMI, FL, 33126-1815
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69900
Loan Approval Amount (current) 69900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33126-1815
Project Congressional District FL-26
Number of Employees 7
NAICS code 923120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 70445.79
Forgiveness Paid Date 2021-02-09
7342018605 2021-03-23 0455 PPS 7875 NW 12th St Ste 118, Doral, FL, 33126-1803
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84859.03
Loan Approval Amount (current) 84859.03
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33126-1803
Project Congressional District FL-26
Number of Employees 8
NAICS code 923120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 85337.96
Forgiveness Paid Date 2021-10-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State