Entity Name: | MONARCHCARE, 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: | 11 Sep 2000 (25 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 17 Jul 2012 (13 years ago) |
Document Number: | N00000006065 |
FEI/EIN Number |
651059938
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1280 SW 36 Avenue, Suite 103, Pompano Beach, FL, 33069, US |
Mail Address: | 1280 SW 36 Avenue, Suite 103, Pompano Beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Medoff Scott D | Agent | 1280 SW 36 Avenue, Pompano Beach, FL, 33069 |
MEDOFF SCOTT D | Secretary | 1280 SW 36 Avenue, Pompano Beach, FL, 33069 |
GOODMAN THERESA | Treasurer | 1280 SW 36 Avenue, Pompano Beach, FL, 33069 |
Lee Knyvett | Vice President | 1280 SW 36 Avenue, Pompano Beach, FL, 33069 |
Medoff Scott D | President | 1280 SW 36 Avenue, Pompano Beach, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-24 | Medoff, Scott D | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | 1280 SW 36 Avenue, Suite 103, Pompano Beach, FL 33069 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-03 | 1280 SW 36 Avenue, Suite 103, Pompano Beach, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2019-04-03 | 1280 SW 36 Avenue, Suite 103, Pompano Beach, FL 33069 | - |
NAME CHANGE AMENDMENT | 2012-07-17 | MONARCHCARE, INC. | - |
AMENDMENT | 2006-02-01 | - | - |
NAME CHANGE AMENDMENT | 2004-11-29 | CARESOURCE, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBIN ABRAHAM, Appellant(s) v. MONARCHCARE and ANDREW ABRAHAM, Appellee(s). | 4D2024-3041 | 2024-11-27 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Robin A Abraham |
Role | Appellant |
Status | Active |
Representations | Robin A Abraham |
Name | MONARCHCARE, INC. |
Role | Appellee |
Status | Active |
Representations | Christin Coleman Gallardo, Max Gabriel Soren |
Name | Andrew Abraham |
Role | Appellee |
Status | Active |
Representations | John Steven Schank |
Name | Guardianship of Joyce Olshen Abraham |
Role | Appellee |
Status | Active |
Name | Hon. Natasha Deprimo |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDERED that Appellant's December 12, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before January 15, 2025. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
View | View File |
Docket Date | 2024-12-31 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORDERED that appellant's December 24, 2024 motion to consolidate is granted, and case numbers 4D2024-3035, 4D2024-3037, and 4D2024-3041 are consolidated for purposes of assignment to the same appellant panel only. |
View | View File |
Docket Date | 2024-12-26 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
Docket Date | 2024-12-17 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | MonarchCare, Inc. |
Docket Date | 2024-12-16 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORDERED that Appellee's appendix is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
View | View File |
Docket Date | 2024-12-13 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | MonarchCare, Inc. |
Docket Date | 2024-12-13 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
Docket Date | 2024-12-12 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORDERED that Appellant's December 12, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellees with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellees. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellees within fifteen (15) days from the date of this order. |
View | View File |
Docket Date | 2024-12-12 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
Docket Date | 2024-12-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
Docket Date | 2024-12-10 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORDERED that Appellant's December 9, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. |
View | View File |
Docket Date | 2024-12-10 |
Type | Response |
Subtype | Response |
Description | Response in Opposition to Unopposed Motion to Consolidate Appeals |
On Behalf Of | MonarchCare, Inc. |
Docket Date | 2024-12-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MonarchCare, Inc. |
Docket Date | 2024-12-10 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
Docket Date | 2024-12-06 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Robin A Abraham |
View | View File |
Docket Date | 2024-11-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Broward Clerk |
Docket Date | 2024-11-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Classification | Original Proceedings - Circuit Guardianship - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 2012GA000348XXXXSB |
Parties
Name | MINERLEY FEIN, P.A. |
Role | Appellant |
Status | Active |
Representations | Andrew K. Fein, EDWARD A. SHIPE |
Name | SHARON FEIN |
Role | Petitioner |
Status | Active |
Name | SANFORD H. BLOCK |
Role | Appellee |
Status | Active |
Name | GUARDIANSHIP OF SANFORD H. BLOCK |
Role | Appellee |
Status | Active |
Representations | TARA PELLEGRINO, Holly M. O'Neill |
Name | MONARCHCARE, INC. |
Role | Respondent |
Status | Active |
Name | Hon. Jessica Ticktin |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-03-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that the December 26, 2016 petition for writ of certiorari is dismissed for lack of standing, without prejudice to petitioner’s right to apply for court appointment by Section 744.391, Florida Statutes (2016) or any other pertinent law, if the circumstances warrant such recourse. It is further, ORDERED that petitioner’s December 27, 2016 request for oral argument is denied; further,ORDERED that petitioner's December 26, 2016 motion for appellate attorney's fees is conditionally granted, subject to a determination of entitlement and amount by the trial court; further,ORDERED that respondent MonarchCare, Inc.'s February 3, 2017 motion for appellate attorney's fees is conditionally granted, subject to a determination of entitlement and amount by the trial court.CIKLIN, C.J., GROSS and CONNER, JJ., concur. |
Docket Date | 2017-03-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-02-13 |
Type | Response |
Subtype | Reply |
Description | Reply |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2017-02-09 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ ORDERED that MonarchCare’s February 3, 2017 Motion to Consolidate is granted. Case numbers 4D16-2308 and 4D16-3830 are consolidated only for purposes of resolution by the same panel. |
Docket Date | 2017-02-06 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO REPLY TO MONARCHCARE'S RESPONSE |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2017-02-06 |
Type | Response |
Subtype | Reply |
Description | Reply |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2017-02-03 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | GUARDIANSHIP OF SANFORD H. BLOCK |
Docket Date | 2017-02-03 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO CONSOLIDATE |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2017-02-03 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ IN ORDER TO HAVE THIS CASE HEARD BY THE SAME PANEL AS RELATED CASE NO. 4D16-2308 |
On Behalf Of | GUARDIANSHIP OF SANFORD H. BLOCK |
Docket Date | 2017-02-03 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | GUARDIANSHIP OF SANFORD H. BLOCK |
Docket Date | 2017-02-03 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | GUARDIANSHIP OF SANFORD H. BLOCK |
Docket Date | 2017-02-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that respondent's January 26, 2017 motion for extension of time is granted, and the time for filing a response is extended ten (10) days from the date of this order; further,ORDERED that petitioner may file a reply within ten (10) days thereafter. |
Docket Date | 2017-01-27 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Order Denying Stay ~ ORDERED that, having considered the response opposing the motion, Sharon Fein's January 19, 2017 Motion to Stay Trial Court Proceedings is denied. |
Docket Date | 2017-01-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ (MONARCHCARE, INC.) |
On Behalf Of | GUARDIANSHIP OF SANFORD H. BLOCK |
Docket Date | 2017-01-23 |
Type | Motions Other |
Subtype | Motion for Leave to File Reply |
Description | Motion for leave to file reply ~ (DENIED) |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2017-01-23 |
Type | Response |
Subtype | Reply |
Description | Reply ~ **DENIED** |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2017-01-19 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ (DENIED) |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2017-01-19 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority ~ "SUPPLEMENTAL APPENDIX" |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2017-01-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay filing fee-Notice Joinder-10 days ~ The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Joinder as required by section 35.22(2)(b), Florida Statutes (2016). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PROCEEDING IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, Sharon Fein, as limited co-guardian of the property of the ward Sanford Block, shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal/striking of the notice of joinder and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of joinder has a duty to tender the filing fee to the appellate court when the notice is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Financial Services for collection. |
Docket Date | 2017-01-04 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2016-12-27 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2016-12-27 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2016-12-27 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2016-12-27 |
Type | Notice |
Subtype | Notice of Joinder in Filing |
Description | Notice of Joinder ~ "OF CO-GUARDIAN SHARON FEIN TO PETITION FOR WRIT OF CERTIORARI" |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2016-12-26 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2016-12-07 |
Type | Order |
Subtype | Order Reclassifying Case |
Description | ORD-NOA Treated as Writ ~ ORDERED that appellant’s December 1, 2016 motion for leave to file a reply is granted, and the proposed reply is deemed filed. Further, ORDERED that, upon consideration of the parties’ responses to this court’s November 15, 2016 order, this appeal is treated as a petition for writ of certiorari. See Fla. R. App. P. 9.040(c). Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order. Further, ORDERED that appellees’ November 15 and 16, 2016 motions to consolidate are both denied. |
Docket Date | 2016-12-06 |
Type | Response |
Subtype | Response |
Description | Response ~ TO APPELLANT'S MOTION FOR LEAVE TO FILE A REPLY (MONARCHCARE, INC.'S) |
On Behalf Of | GUARDIANSHIP OF SANFORD H. BLOCK |
Docket Date | 2016-12-01 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2016-12-01 |
Type | Motions Other |
Subtype | Motion for Leave to File Reply |
Description | Motion for leave to file reply |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2016-12-01 |
Type | Response |
Subtype | Reply |
Description | Reply |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2016-11-30 |
Type | Response |
Subtype | Response |
Description | Response ~ TO STATEMENT OF JURISDICTION (MONARCHCARE, INC) |
On Behalf Of | GUARDIANSHIP OF SANFORD H. BLOCK |
Docket Date | 2016-11-21 |
Type | Response |
Subtype | Response |
Description | Response ~ TO STATEMENT OF JURISDICTION (Minerley Fein, P.A) |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2016-11-18 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO CONSOLIDATE |
On Behalf Of | GUARDIANSHIP OF SANFORD H. BLOCK |
Docket Date | 2016-11-16 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ (DENIED) (MINERLEY FEIN, P.A.) |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2016-11-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GUARDIANSHIP OF SANFORD H. BLOCK |
Docket Date | 2016-11-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-11-15 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ (DENIED) (APPELLEE - SHARON FEIN) |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2016-11-15 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order granting a motion to withdraw is an appealable order. Roller v. Cripe-Roller, 58 So. 3d 279 (Fla. 1st DCA 2011); furtherAppellee may file a response within ten (10) days of service of that statement. |
Docket Date | 2016-11-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2016-11-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Guardianship - Guardianship |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502012GA000348XXXXSB Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502012MH001399XXXXSB |
Parties
Name | MINERLEY FEIN, P.A. |
Role | Appellant |
Status | Active |
Representations | Andrew K. Fein |
Name | SANFORD H. BLOCK |
Role | Appellee |
Status | Active |
Name | MONARCHCARE, INC. |
Role | Appellee |
Status | Active |
Name | GUARDIANSHIP OF SANFORD H. BLOCK |
Role | Appellee |
Status | Active |
Representations | Holly M. O'Neill, EDWARD A. SHIPE, TARA PELLEGRINO |
Name | Hon. Jessica Ticktin |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-05-19 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-05-19 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-04-27 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee Monarchcare, Inc.'s December 8, 2016 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. |
Docket Date | 2017-04-27 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2017-02-09 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ ORDERED that MonarchCare’s February 3, 2017 Motion to Consolidate is granted. Case numbers 4D16-2308 and 4D16-3830 are consolidated only for purposes of resolution by the same panel. |
Docket Date | 2017-02-03 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO CONSOLIDATE |
On Behalf Of | GUARDIANSHIP OF SANFORD H. BLOCK |
Docket Date | 2017-02-03 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court. |
Docket Date | 2017-02-03 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ IN ORDER TO HAVE THIS CASE HEARD BY THE SAME PANEL AS RELATED CASE NO. 4D16-3830 |
On Behalf Of | GUARDIANSHIP OF SANFORD H. BLOCK |
Docket Date | 2017-01-09 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR APPELLATE ATTORNEYS' FEES |
On Behalf Of | GUARDIANSHIP OF SANFORD H. BLOCK |
Docket Date | 2016-12-27 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2016-12-27 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2016-12-27 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ (RESPONSE FILED 1/9/17) |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2016-12-08 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF NON-PARTICIPATION FROM APPELLEE SHARON FEIN REGARDING ANSWER BRIEF AND ORAL ARGUMENT. |
On Behalf Of | GUARDIANSHIP OF SANFORD H. BLOCK |
Docket Date | 2016-12-08 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | GUARDIANSHIP OF SANFORD H. BLOCK |
Docket Date | 2016-12-08 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | GUARDIANSHIP OF SANFORD H. BLOCK |
Docket Date | 2016-12-08 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | GUARDIANSHIP OF SANFORD H. BLOCK |
Docket Date | 2016-12-07 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | Order Granting Motion to Supplement the Record ~ ORDERED that appellee’s November 16, 2016 motion to supplement the record is granted, and the proposed supplemental record is deemed filed. Further ORDERED that appellees’ November 15 and 16, 2016 motions to consolidate are both denied. |
Docket Date | 2016-11-21 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO SUPPLEMENT THE RECORD ON APPEAL OR IN THE ALTERNATIVE TO TAKE JUDICIAL NOTICE. |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2016-11-18 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTIONS TO CONSOLIDATE |
On Behalf Of | GUARDIANSHIP OF SANFORD H. BLOCK |
Docket Date | 2016-11-16 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 20 PAGES |
On Behalf Of | GUARDIANSHIP OF SANFORD H. BLOCK |
Docket Date | 2016-11-16 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record ~ *OR, IN THE ALTERNATIVE* TO TAKE JUDICIAL NOTICE |
On Behalf Of | GUARDIANSHIP OF SANFORD H. BLOCK |
Docket Date | 2016-11-16 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ (DENIED) (MINERLEY FEIN, P.A.) |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2016-11-15 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ (DENIED) (APPELLEE - SHARON FEIN) |
On Behalf Of | GUARDIANSHIP OF SANFORD H. BLOCK |
Docket Date | 2016-10-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 11/23/16 |
On Behalf Of | GUARDIANSHIP OF SANFORD H. BLOCK |
Docket Date | 2016-09-29 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2016-09-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 21 DAYS TO 10/5/16 |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2016-09-12 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ ORDERED that appellee's September 6, 2016 motion to correct errors in transcript is granted. |
Docket Date | 2016-09-06 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO CORRECT ERRORS IN TRANSCRIPT |
On Behalf Of | GUARDIANSHIP OF SANFORD H. BLOCK |
Docket Date | 2016-08-31 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 509 PAGES **IN CONFIDENTIAL** |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2016-07-18 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Acknowledgment Letter |
Docket Date | 2016-07-14 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Acknowledgment Letter |
Docket Date | 2016-07-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GUARDIANSHIP OF SANFORD H. BLOCK |
Docket Date | 2016-07-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-07-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2016-07-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2016-07-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Guardianship - Guardianship |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 2012GA000348XXXXSB |
Parties
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Name | MONARCHCARE, INC. |
Role | Appellant |
Status | Active |
Representations | TARA PELLEGRINO, Holly M. O'Neill |
Name | SHARON FEIN |
Role | Appellee |
Status | Active |
Name | GDNSHP OF SANFORD H. BLOCK |
Role | Appellee |
Status | Active |
Representations | Andrew K. Fein, EDWARD A. SHIPE |
Name | SANFORD H. BLOCK |
Role | Appellee |
Status | Active |
Name | Hon. Jessica Ticktin |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2017-02-08 |
Type | Order |
Subtype | Order on Motion to Withdraw Filing |
Description | ORD-To Withdraw Pleadings ~ ORDERED that appellee's January 23, 2017 withdrawal of motion to vacate opinion and fee awards is noted, and the motion is deemed withdrawn. |
Docket Date | 2017-02-01 |
Type | Order |
Subtype | Order on Motion to Withdraw Filing |
Description | ORD-To Withdraw Pleadings ~ ORDERED that appellee's January 25, 2017 withdrawal of motion to enforce mandate is noted, and the motion to enforce mandate is deemed withdrawn. |
Docket Date | 2017-01-31 |
Type | Order |
Subtype | Order on Motion to Withdraw Filing |
Description | ORD-To Withdraw Pleadings ~ ORDERED that appellee's January 23, 2017 motion to withdraw the motion to recall mandate is granted, and the January 23, 2017 motion is considered withdrawn. |
Docket Date | 2017-01-25 |
Type | Motions Other |
Subtype | Motion to Withdraw Filing |
Description | Motion To Withdraw Pleadings ~ MOTION TO ENFORCE MANDATE |
On Behalf Of | GDNSHP OF SANFORD H. BLOCK |
Docket Date | 2017-01-24 |
Type | Motions Other |
Subtype | Motion to Withdraw Filing |
Description | Motion To Withdraw Pleadings ~ MOTION TO VACATE |
On Behalf Of | GDNSHP OF SANFORD H. BLOCK |
Docket Date | 2017-01-23 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Motion to vacate ~ **WITHDRAWN** OPINION AND FEE AWARDS |
On Behalf Of | GDNSHP OF SANFORD H. BLOCK |
Docket Date | 2017-01-23 |
Type | Post-Disposition Motions |
Subtype | Motion to Recall Mandate |
Description | Motion to recall mandate |
On Behalf Of | GDNSHP OF SANFORD H. BLOCK |
Docket Date | 2017-01-19 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ **WITHDRAWN** TO ENFORCE MANDATE |
On Behalf Of | GDNSHP OF SANFORD H. BLOCK |
Docket Date | 2016-08-19 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-08-19 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-08-03 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees ~ ORDERED that the motion for attorney's fees filed by Andrew K. Fein, counsel for appellee, is granted conditioned upon the trial court's determination of a reasonable fee in light of results obtained. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. |
Docket Date | 2016-08-03 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion |
Docket Date | 2016-06-21 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 4DCA |
Docket Date | 2016-04-13 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | ORD-Setting Oral Argument ~ This case is set for Oral Argument on June 21, 2016, at 9:30 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order. |
Docket Date | 2016-03-23 |
Type | Order |
Subtype | Order on Motion for Leave to File Reply |
Description | ORD-Granting Leave to File Reply ~ ORDERED that Andrew K. Fein, Esq.'s, March 10, 2016 motion for leave to file reply is granted, and the March 10, 2016 proposed reply and appendix are deemed filed. |
Docket Date | 2016-03-17 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | MONARCHCARE, INC. |
Docket Date | 2016-03-16 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | MONARCHCARE, INC. |
Docket Date | 2016-03-11 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | GDNSHP OF SANFORD H. BLOCK |
Docket Date | 2016-03-10 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response ~ *LEAVE TO FILE REPLY GRANTED 3/23/16* |
On Behalf Of | GDNSHP OF SANFORD H. BLOCK |
Docket Date | 2016-03-10 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO REPLY TO RESPONSE |
On Behalf Of | GDNSHP OF SANFORD H. BLOCK |
Docket Date | 2016-03-10 |
Type | Motions Other |
Subtype | Motion for Leave to File Reply |
Description | Motion for leave to file reply |
On Behalf Of | GDNSHP OF SANFORD H. BLOCK |
Docket Date | 2016-03-04 |
Type | Response |
Subtype | Response |
Description | Response ~ IN OPPOSITION TO ANDREW FEIN'S MOTION FOR ATTORNEY'S FEES |
On Behalf Of | MONARCHCARE, INC. |
Docket Date | 2016-02-29 |
Type | Order |
Subtype | Order on Motion to Amend/Correct Record |
Description | ORD-Allow Record to be Corrected ~ ORDERED that appellee's February 3, 2016 motion to correct error in transcript is granted; further,ORDERED that appellee's February 3, 2016 second motion to correct error in transcript is granted. |
Docket Date | 2016-02-26 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ (RESPONSE FILED 3/4/16) |
On Behalf Of | GDNSHP OF SANFORD H. BLOCK |
Docket Date | 2016-02-26 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR ATTORNEY'S FEES |
On Behalf Of | GDNSHP OF SANFORD H. BLOCK |
Docket Date | 2016-02-26 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | GDNSHP OF SANFORD H. BLOCK |
Docket Date | 2016-02-26 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ (SANFORD H. BLOCK) |
On Behalf Of | GDNSHP OF SANFORD H. BLOCK |
Docket Date | 2016-02-25 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | GDNSHP OF SANFORD H. BLOCK |
Docket Date | 2016-02-25 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ (RESPONSE FILED 2/26/16) |
On Behalf Of | GDNSHP OF SANFORD H. BLOCK |
Docket Date | 2016-02-24 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO CORRECT ERROR IN TRANSCRIPT AND SECOND MOTION TO CORRECT ERROR IN TRANSCRIPT |
On Behalf Of | MONARCHCARE, INC. |
Docket Date | 2016-02-24 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant's February 3, 2016 motion and second motion to correct error in transcript. |
Docket Date | 2016-02-15 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR ATTORNEY'S FEES |
On Behalf Of | GDNSHP OF SANFORD H. BLOCK |
Docket Date | 2016-02-08 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ (RESPONSE FILED 2/15/16) |
On Behalf Of | MONARCHCARE, INC. |
Docket Date | 2016-02-08 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | MONARCHCARE, INC. |
Docket Date | 2016-02-03 |
Type | Motions Relating to Records |
Subtype | Motion to Amend/Correct Record |
Description | Motion To Correct the Record ~ ERROR IN TRANSCRIPT |
On Behalf Of | GDNSHP OF SANFORD H. BLOCK |
Docket Date | 2016-01-27 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | Order Granting Motion to Supplement the Record ~ ORDERED that appellant¿s January 19, 2016 motion to supplement the record is granted. The transcript of the April 1, 2015 hearing filed with this court on January 19, 2016 is deemed to be included in the record on appeal. |
Docket Date | 2016-01-20 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | GDNSHP OF SANFORD H. BLOCK |
Docket Date | 2016-01-19 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | MONARCHCARE, INC. |
Docket Date | 2016-01-19 |
Type | Response |
Subtype | Objection |
Description | Objection ~ TO MOTION TO FILE SUPP. ROA |
On Behalf Of | GDNSHP OF SANFORD H. BLOCK |
Docket Date | 2016-01-19 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ ONE (1) |
On Behalf Of | MONARCHCARE, INC. |
Docket Date | 2016-01-19 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | GDNSHP OF SANFORD H. BLOCK |
Docket Date | 2016-01-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (474 PAGES) |
Docket Date | 2015-12-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 30 DAYS to 02/05/16 |
On Behalf Of | MONARCHCARE, INC. |
Docket Date | 2015-11-03 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | MONARCHCARE, INC. |
Docket Date | 2015-10-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2015-10-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MONARCHCARE, INC. |
Docket Date | 2015-10-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-05-04 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-07-29 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-02-15 |
AMENDED ANNUAL REPORT | 2016-07-08 |
ANNUAL REPORT | 2016-02-04 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
65-1059938 | Corporation | Unconditional Exemption | 1280 SW 36TH AVE STE 103, POMPANO BEACH, FL, 33069-4838 | 2002-12 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | MONARCHCARE INC |
EIN | 65-1059938 |
Tax Period | 202206 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | MONARCHCARE INC |
EIN | 65-1059938 |
Tax Period | 202106 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | MONARCHCARE INC |
EIN | 65-1059938 |
Tax Period | 202006 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | MONARCHCARE INC |
EIN | 65-1059938 |
Tax Period | 201906 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | MONARCHCARE INC |
EIN | 65-1059938 |
Tax Period | 201806 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | MONARCHCARE INC |
EIN | 65-1059938 |
Tax Period | 201706 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | MONARCHCARE INC |
EIN | 65-1059938 |
Tax Period | 201606 |
Filing Type | P |
Return Type | 990 |
File | View File |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1913517200 | 2020-04-15 | 0455 | PPP | 1280 Southwest 36th Avenue, Pompano Beach, FL, 33069 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State