Search icon

MONARCHCARE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Court Cases

Title Case Number Docket Date Status
ROBIN ABRAHAM, Appellant(s) v. MONARCHCARE and ANDREW ABRAHAM, Appellee(s). 4D2024-3041 2024-11-27 Open
Classification NOA Non Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
PRC220006555

Parties

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
MINERLEY FEIN, P.A., et al. VS GUARDIANSHIP OF SANFORD H. BLOCK 4D2016-3830 2016-11-14 Closed
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
MINERLEY FEIN, P.A. VS GUARDIANSHIP OF SANFORD H. BLOCK 4D2016-2308 2016-07-07 Closed
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
MONARCHCARE, INC. VS GDNSHP OF SANFORD H. BLOCK, et al. 4D2015-4037 2015-10-28 Closed
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

Documents

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

Tax Exempt

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
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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-06
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 238720
Income Amount 432407
Form 990 Revenue Amount 432407
National Taxonomy of Exempt Entities Human Services: Human Service Organizations
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 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

Paycheck Protection Program

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
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50600
Loan Approval Amount (current) 50600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-0001
Project Congressional District FL-23
Number of Employees 5
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50996.48
Forgiveness Paid Date 2021-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State