Search icon

CARPENTER'S HOME ESTATES, INC. - Florida Company Profile

Company Details

Entity Name: CARPENTER'S HOME ESTATES, 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: 17 Aug 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Oct 1989 (35 years ago)
Document Number: 769898
FEI/EIN Number 592347336

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

Address: 1001 Carpenter's Way, Lakeland, FL, 33809, US
Mail Address: 1001 Carpenter's Way, Lakeland, FL, 33809, US
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARPENTER'S HOME ESTATES 403(B) PLAN 2023 592347336 2024-09-10 CARPENTER'S HOME ESTATES, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 623000
Sponsor’s telephone number 8638583847
Plan sponsor’s address 1001 CARPENTERS WAY, LAKELAND, FL, 33809

Key Officers & Management

Name Role Address
McCraney Lou Secretary 1001 Carpenter's Way, Lakeland, FL, 33809
Gillman Hosea L President 1001 Carpenter's Way, Lakeland, FL, 33809
Mabe Buford HJr. Director 1001 Carpenter's Way, Lakeland, FL, 33809
Vespa David A Vice President 1001 Carpenter's Way, Lakeland, FL, 33809
Laidler Walter KJr. Director 1001 Carpenter's Way, Lakeland, FL, 33809
Dickson Mark Director 1001 Carpenter's Way, Lakeland, FL, 33809
Robare Brian L Agent 1001 Carpenter's Way, Lakeland, FL, 33809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000052536 THE VILLA AT CARPENTERS ACTIVE 2018-04-26 2028-12-31 - 1001 CARPENTER'S WAY, LAKELAND, FL, 33809
G13000099335 THE MANOR AT CARPENTERS ACTIVE 2013-09-24 2028-12-31 - 1001 CARPENTER'S WAY, LAKELAND, FL, 33809
G08133900128 THE ESTATES AT CARPENTERS HOME HEALTH AGENCY ACTIVE 2008-05-11 2028-12-31 - 1001 CARPENTER'S WAY, LAKELAND, FL, 33809
G98051000244 THE ESTATES AT CARPENTERS ACTIVE 1998-02-20 2028-12-31 - 1001 CARPENTER'S WAY, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 1001 Carpenter's Way, Lakeland, FL 33809 -
CHANGE OF MAILING ADDRESS 2014-04-21 1001 Carpenter's Way, Lakeland, FL 33809 -
REGISTERED AGENT NAME CHANGED 2014-04-21 Robare, Brian L -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 1001 Carpenter's Way, Lakeland, FL 33809 -
AMENDMENT 1989-10-03 - -
AMENDMENT 1988-08-30 - -
AMENDMENT 1984-10-11 - -

Court Cases

Title Case Number Docket Date Status
CARPENTER'S HOME ESTATES, INC. AND HMS OF LAKELAND, INC. VS SANDRA K. SANDERS, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF MARY HURST CURRY, DECEASED 2D2018-2608 2018-07-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2016CA-3146

Parties

Name CARPENTER'S HOME ESTATES, INC.
Role Appellant
Status Active
Representations THOMAS A. VALDEZ, ESQ.
Name H M S OF LAKELAND, INC.
Role Appellant
Status Active
Name SANDRA K. SANDERS, PERSONAL REPRESENTATIVE
Role Appellee
Status Active
Name THE ESTATE OF MARY HURST CURRY
Role Appellee
Status Active
Representations JAMES L. WILKES, I I, ESQ., MEGAN GISCLAR COLTER, ESQ., JOANNA M. GREBER - DETTLOFF, ESQ., JASON R. DELGADO, ESQ., ROBERT E. SALYER, ESQ.
Name HON. MICHAEL E. RAIDEN
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-18
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ Petitioner’s Motion for Rehearing and Reinstatement is hereby denied.CANADY, C.J., and POLSTON, LABARGA, LAWSON, and MUÑIZ, JJ., concur.
Docket Date 2020-07-13
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ The petition for review is hereby dismissed as moot.CANADY, C.J., and POLSTON, LABARGA, LAWSON, and MUÑIZ, JJ., concur.NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED.
Docket Date 2019-12-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Respondent's motion to vacate opinion as moot and dismiss petition is denied.
Docket Date 2019-11-21
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2019-11-18
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-11-15
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of THE ESTATE OF MARY HURST CURRY
Docket Date 2019-11-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO RESPONDENT'S MOTION TO VACATE
On Behalf Of CARPENTER'S HOME ESTATES, INC.
Docket Date 2019-10-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO VACATE OPINION AS MOOT & DISMISS PETITION
On Behalf Of THE ESTATE OF MARY HURST CURRY
Docket Date 2019-10-16
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ ; order quashed. **WITHDRAWN**
Docket Date 2019-10-16
Type Order
Subtype Order
Description Miscellaneous Order ~ See Word Order with Opinion dated 10/16/19.
Docket Date 2019-07-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO RESPONDENT'S MOTION FOR REHEARING AND MOTION FOR REHEARING EN BANC
On Behalf Of CARPENTER'S HOME ESTATES, INC.
Docket Date 2019-06-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ RESPONDENT'S MOTION FOR REHEARING, CERTIFICATION,AND/OR REHEARING EN BANC
On Behalf Of THE ESTATE OF MARY HURST CURRY
Docket Date 2019-06-12
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ ; order quashed. **WITHDRAWN**
Docket Date 2019-04-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ RESPONDENT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of THE ESTATE OF MARY HURST CURRY
Docket Date 2019-02-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF MARY HURST CURRY
Docket Date 2019-02-07
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-LEV APPEAR A/FOREIGN CNSEL ~ Attorney Robert E. Salyer's motion to appear as a foreign attorney in this proceeding is granted. All parties must serve sponsoring Florida Attorney Megan L. Gisclar with all submissions when serving foreign attorney Salyer with documents.
Docket Date 2019-02-06
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of THE ESTATE OF MARY HURST CURRY
Docket Date 2018-12-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, FEBRUARY 12, 2019, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Anthony K. Black, Judge Susan H. Rothstein-Youakim. 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 2018-11-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CARPENTER'S HOME ESTATES, INC.
Docket Date 2018-11-15
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FORWRIT OF CERTIORARI
On Behalf Of CARPENTER'S HOME ESTATES, INC.
Docket Date 2018-10-31
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served within 15 days of this order.
Docket Date 2018-10-22
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of CARPENTER'S HOME ESTATES, INC.
Docket Date 2018-09-24
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served within 30 days of this order.
Docket Date 2018-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CARPENTER'S HOME ESTATES, INC.
Docket Date 2018-08-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI ON BEHALF OF RESPONDENT THE ESTATE OF MARY HURST CURRY
On Behalf Of THE ESTATE OF MARY HURST CURRY
Docket Date 2018-08-27
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of THE ESTATE OF MARY HURST CURRY
Docket Date 2018-08-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by August 27, 2018.
Docket Date 2018-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of THE ESTATE OF MARY HURST CURRY
Docket Date 2018-07-17
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2018-07-03
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty ~ This petition has been filed without a filing fee required by section 35.22(3), Florida Statutes.Counsel for petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
Docket Date 2018-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-02
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ APPEALED ORDER WITHIN BODY OF PETITION
On Behalf Of CARPENTER'S HOME ESTATES, INC.

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4347227107 2020-04-13 0455 PPP 1001 CARPENTERS WAY, LAKELAND, FL, 33809-3900
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1759519.62
Loan Approval Amount (current) 1759519.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33809-3900
Project Congressional District FL-18
Number of Employees 217
NAICS code 623311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1769148.1
Forgiveness Paid Date 2020-11-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State