Search icon

THE CENTER FOR SPECIAL NEEDS TRUST ADMINISTRATION, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: THE CENTER FOR SPECIAL NEEDS TRUST ADMINISTRATION, 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: 08 Dec 2000 (24 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 23 Aug 2001 (24 years ago)
Document Number: N00000008096
FEI/EIN Number 593705979

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

Address: 12425 28th St. N., St. Petersburg, FL, 33716, US
Mail Address: 12425 28th St. N., St. Petersburg, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE CENTER FOR SPECIAL NEEDS TRUST ADMINISTRATION, INC., MISSISSIPPI 932261 MISSISSIPPI
Headquarter of THE CENTER FOR SPECIAL NEEDS TRUST ADMINISTRATION, INC., NEW YORK 3632526 NEW YORK
Headquarter of THE CENTER FOR SPECIAL NEEDS TRUST ADMINISTRATION, INC., MINNESOTA 38077981-88d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of THE CENTER FOR SPECIAL NEEDS TRUST ADMINISTRATION, INC., KENTUCKY 0703043 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE CENTER FOR SPECIAL NEEDS TRUST 401(K) PSP 2023 593705979 2024-06-03 THE CENTER FOR SPECIAL NEEDS TRUST ADMINISTRATION, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523110
Sponsor’s telephone number 7278944489
Plan sponsor’s address 12425 28TH STREET NORTH, SUITE 301, ST PETERSBURG, FL, 33716

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing LAURA DAVIS
Valid signature Filed with authorized/valid electronic signature
THE CENTER FOR SPECIAL NEEDS TRUST 401(K) PSP 2022 593705979 2023-10-04 THE CENTER FOR SPECIAL NEEDS TRUST ADMINISTRATION, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523110
Sponsor’s telephone number 7278944489
Plan sponsor’s address 4912 CREEKSIDE DRIVE, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing LAURA DAVIS
Valid signature Filed with authorized/valid electronic signature
THE CENTER FOR SPECIAL NEEDS TRUST 401(K) PSP 2021 593705979 2022-10-15 THE CENTER FOR SPECIAL NEEDS TRUST ADMINISTRATION, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523110
Sponsor’s telephone number 7278944489
Plan sponsor’s address P.O. BOX 17296, CLEARWATER, FL, 33762
THE CENTER FOR SPECIAL NEEDS TRUST 401(K) PSP 2020 593705979 2021-10-14 THE CENTER FOR SPECIAL NEEDS TRUST ADMINISTRATION, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523110
Sponsor’s telephone number 7278944489
Plan sponsor’s address 4912 CREEKSIDE DRIVE, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing TODD BELISLE
Valid signature Filed with authorized/valid electronic signature
THE CENTER FOR SPECIAL NEEDS TRUST 401(K) PSP 2019 593705979 2020-10-15 THE CENTER FOR SPECIAL NEEDS TRUST ADMINISTRATION, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523110
Sponsor’s telephone number 7278944489
Plan sponsor’s address 4912 CREEKSIDE DRIVE, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing TODD BELISLE
Valid signature Filed with authorized/valid electronic signature
THE CENTER FOR SPECIAL NEEDS TRUST 401(K) PSP 2018 593705979 2019-10-10 THE CENTER FOR SPECIAL NEEDS TRUST ADMINISTRATION, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523110
Sponsor’s telephone number 7278944489
Plan sponsor’s address 4912 CREEKSIDE DRIVE, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing TODD BELISLE
Valid signature Filed with authorized/valid electronic signature
THE CENTER FOR SPECIAL NEEDS TRUST 401(K) PSP 2017 593705979 2018-10-15 THE CENTER FOR SPECIAL NEEDS TRUST ADMINISTRATION, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523110
Sponsor’s telephone number 7278944489
Plan sponsor’s address 4912 CREEKSIDE DRIVE, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing TODD BELISLE
Valid signature Filed with authorized/valid electronic signature
THE CENTER FOR SPECIAL NEEDS TRUST 401(K) PSP 2016 593705979 2017-10-16 THE CENTER FOR SPECIAL NEEDS TRUST ADMINISTRATION, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523110
Sponsor’s telephone number 7278944489
Plan sponsor’s address 4912 CREEKSIDE DRIVE, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing TODD BELISLE
Valid signature Filed with authorized/valid electronic signature
THE CENTER FOR SPECIAL NEEDS TRUST 401(K) PSP 2015 593705979 2016-10-17 THE CENTER FOR SPECIAL NEEDS TRUST ADMINISTRATION, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523110
Sponsor’s telephone number 7278944489
Plan sponsor’s address 4912 CREEKSIDE DRIVE, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing TODD BELISLE
Valid signature Filed with authorized/valid electronic signature
THE CENTER FOR SPECIAL NEEDS TRUST 401(K) PSP 2014 593705979 2015-10-15 THE CENTER FOR SPECIAL NEEDS TRUST ADMINISTRATION, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523110
Sponsor’s telephone number 7278944489
Plan sponsor’s address 4912 CREEKSIDE DRIVE, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing TODD BELISLE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Goldberg Michael Trustee 12425 28th St. N., St. Petersburg, FL, 33716
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000031138 THE CENTER FOR SPECIAL NEEDS ADMINISTRATION, INC. ACTIVE 2018-03-06 2028-12-31 - 3000 GULF TO BAY BLVD. #102, CLEARWATER, FL, 33759
G16000011435 THE CENTERS, INC. ACTIVE 2016-02-01 2026-12-31 - 4912 CREEKSIDE DRIVE, CLEARWATER, FL, 33760
G10000088830 THE CENTER FOR TRUST ADMINISTRATION, INC. ACTIVE 2010-09-28 2025-12-31 - 4912 CREEKSIDE DRIVE, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-27 INCORP SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 12425 28th St. N., Suite 301, St. Petersburg, FL 33716 -
CHANGE OF MAILING ADDRESS 2023-02-03 12425 28th St. N., Suite 301, St. Petersburg, FL 33716 -
RESTATED ARTICLES 2001-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000419618 LAPSED 2014-CA-009755 HILLSBOROUGH COUNTY CIRCUIT 2016-07-12 2021-07-15 $34,653.37 IT AUTHORITIES, INC., 5540 EXECUTIVE DRIVE, SUITE 800, TAMPA, FL 33609

Court Cases

Title Case Number Docket Date Status
C.H., AS SETTLOR OF THE J.F. SPECIAL NEEDS TRUST AND THE CENTER FOR SPECIAL NEEDS TRUST ADMINISTRATION, INC., AS TRUSTEE OF THE J.F. SPECIAL NEEDS TRUST VS WILLIAM P. WEATHERFORD, JR., MARLOWE & WEATHERFORD, P.A., JAMES SCOTT PENDERGRAFT, IV., ORLANDO WOMEN'S CENTER, LLC., A NEVADA LIMITED LIABILITY COMPANY, ETC. ET AL 5D2021-0211 2021-01-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2004-CA-1202

Parties

Name CH, as Settlor of the JF Special Needs Trus
Role Appellant
Status Active
Representations Frank F. Fernandez, III
Name THE CENTER FOR SPECIAL NEEDS TRUST ADMINISTRATION, INC.
Role Appellant
Status Active
Name 2001 West Oakland Blvd, LLC
Role Appellee
Status Active
Name GORILLA REALTY MANAGEMENT LLC
Role Appellee
Status Active
Name FT Lauderdale Women's Center, Inc.
Role Appellee
Status Active
Name James S Pendergraft, IV, 2005 Revocable Trust
Role Appellee
Status Active
Name ORLANDO WOMEN'S CENTER, INC.
Role Appellee
Status Active
Name 609 Virginia Ave, Corp
Role Appellee
Status Active
Name 2001 West Oakland Blvd, Corp.
Role Appellee
Status Active
Name 609 Virginia, Ave, LLC
Role Appellee
Status Active
Name 502 South Magnolia Ave. Corp
Role Appellee
Status Active
Name OCALA WOMEN'S CENTER, LLC
Role Appellee
Status Active
Name 1103 LUCERNE TERRACE LLC
Role Appellee
Status Active
Name 108 NW Pine Ave, Corp
Role Appellee
Status Active
Name WILSON MEDICAL MANAGEMENT LLC
Role Appellee
Status Active
Name Women's Center Hyde Park, LLC
Role Appellee
Status Active
Name Women's Center Hyde Park Corp
Role Appellee
Status Active
Name Pati Sangeeta
Role Appellee
Status Active
Name FT. Lauderdale Women's Center, LLC
Role Appellee
Status Active
Name Ocala Women's Center Corp.
Role Appellee
Status Active
Name 108 NW Pine Ave, LLC
Role Appellee
Status Active
Name Wilson Medical Management. Inc.
Role Appellee
Status Active
Name Sally Medical Staffing, Inc.
Role Appellee
Status Active
Name Patricia Fallup
Role Appellee
Status Active
Name Manifestation Investment, LLC
Role Appellee
Status Active
Name Gorilla Realty Management, Inc.
Role Appellee
Status Active
Name ORLANDO WOMEN'S CENTER, LLC
Role Appellee
Status Active
Name 502 South Magnolia Ave
Role Appellee
Status Active
Name 1103 Lucerne Terrace, Inc
Role Appellee
Status Active
Name William P. Weatherford, Jr.
Role Appellee
Status Active
Name Denise Williams
Role Appellee
Status Active
Name SAJUNE INSTITUTE FOR RESTORATIVE & REGENERATIVE MEDICINE, L.L.C.
Role Appellee
Status Active
Name James Scott Pendergraft, IV
Role Appellee
Status Active
Name Marlowe & Weatherford, P.A.
Role Appellee
Status Active
Representations Michael A. Nardella, Justin M. Luna, William P. Weatherford, Jr., Arvind Mahendru, Michael M. Kest, Nicholas A. Shannin, James Ippoliti, Scott David Widerman
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-06-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-05-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-05-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-05-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CH, as Settlor of the JF Special Needs Trus
Docket Date 2021-05-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2021-05-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 5/12 ORDER
On Behalf Of CH, as Settlor of the JF Special Needs Trus
Docket Date 2021-01-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED PER 01/19/21 ORDER
On Behalf Of CH, as Settlor of the JF Special Needs Trus
Docket Date 2021-01-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ AA Frank F. Fernandez, III 0998508
On Behalf Of CH, as Settlor of the JF Special Needs Trus
Docket Date 2021-01-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/13/21
On Behalf Of CH, as Settlor of the JF Special Needs Trus
JAMES SCOTT PENDERGRAFT, IV., ORLANDO WOMEN'S CENTER, LLC., WILSON MEDICAL MANAGEMENT, LLC., WILSON MEDICAL MANAGEMENT, INC., GORILLA REALTY MANAGEMENT, LLC., GORILLA REALTY MANAGEMENT, INC., ET AL. VS C.H., AS SETTLOR OF THE J.F. SPECIAL NEEDS TRUST AND THE CENTER FOR SPECIAL NEEDS TRUST ADMINISTRATION, INC., AS TRUSTEE OF THE J.F. SPECIAL NEEDS TRUST 5D2018-0093 2018-01-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2004-CA-1202

Parties

Name 108 NW Pine Ave, LLC
Role Appellant
Status Active
Name ORLANDO WOMEN'S CENTER, LLC
Role Appellant
Status Active
Name 502 South Magnolia Ave
Role Appellant
Status Active
Name 609 Virginia Ave, Corp
Role Appellant
Status Active
Name GORILLA REALTY MANAGEMENT LLC
Role Appellant
Status Active
Name 1103 LUCERNE TERRACE LLC
Role Appellant
Status Active
Name 609 Virginia, Ave, LLC
Role Appellant
Status Active
Name Gorilla Realty Management, Inc.
Role Appellant
Status Active
Name EPOC CLINIC, INC.
Role Appellant
Status Active
Name ORLANDO WOMEN'S CENTER, INC.
Role Appellant
Status Active
Name Women's Center Hyde Park, LLC
Role Appellant
Status Active
Name FT. Lauderdale Women's Center, LLC
Role Appellant
Status Active
Name 108 NW Pine Ave, Corp
Role Appellant
Status Active
Name WILSON MEDICAL MANAGEMENT LLC
Role Appellant
Status Active
Name OCALA WOMEN'S CENTER, LLC
Role Appellant
Status Active
Name 1103 Lucerne Terrace, Inc
Role Appellant
Status Active
Name 2001 West Oakland Blvd, Corp.
Role Appellant
Status Active
Name Women's Center Hyde Park Corp
Role Appellant
Status Active
Name 2001 West Oakland Blvd, LLC
Role Appellant
Status Active
Name Wilson Medical Management. Inc.
Role Appellant
Status Active
Name FT Lauderdale Women's Center, Inc.
Role Appellant
Status Active
Name EPOC CLINIC, LLC
Role Appellant
Status Active
Name 502 South Magnolia Ave. Corp
Role Appellant
Status Active
Name James Scott Pendergraft, IV
Role Appellant
Status Active
Representations SCOTT WIDERMAN DNU, James Ippoliti, MARK D. GUSHIKEN
Name Ocala Women's Center Corp.
Role Appellant
Status Active
Name James S Pendergraft, IV, 2005 Revocable Trust
Role Appellant
Status Active
Name THE CENTER FOR SPECIAL NEEDS TRUST ADMINISTRATION, INC.
Role Appellee
Status Active
Name CH, as Settlor of the JF Special Needs Trus
Role Appellee
Status Active
Representations David W. Spicer, Frank F. Fernandez, III, William P. Weatherford, Jr., Richard Joshua Stone, Jennifer Gentry Fernandez, JULIA M. MOFFETT
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-10-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees ~ AES' 5/4 MOT IS DENIED
Docket Date 2018-10-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-07-25
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ AND SANCTIONS
Docket Date 2018-05-21
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ AE'S 5/4 AMENDED MOT...IS DENIED
Docket Date 2018-05-14
Type Response
Subtype Response
Description RESPONSE ~ TO AMENDED MOT TO COMPEL, ETC.
On Behalf Of James Scott Pendergraft, IV
Docket Date 2018-05-04
Type Record
Subtype Appendix
Description Appendix ~ TO AMENDED MOT TO COMPEL
On Behalf Of CH, as Settlor of the JF Special Needs Trus
Docket Date 2018-05-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMENDED MOT TO COMPEL DISGORGEMENT OF ALL FROZEN FUNDS, ETC.
On Behalf Of CH, as Settlor of the JF Special Needs Trus
Docket Date 2018-05-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ SEE AMENDED MOTIONS
On Behalf Of CH, as Settlor of the JF Special Needs Trus
Docket Date 2018-03-29
Type Response
Subtype Response
Description RESPONSE ~ PER 3/23 ORDER TO MOT DISM
On Behalf Of James Scott Pendergraft, IV
Docket Date 2018-03-27
Type Order
Subtype Order
Description Miscellaneous Order ~ 3/22 MTN/DISMISS ACCEPTED.
Docket Date 2018-03-23
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AAS W/IN 10 DAYS
Docket Date 2018-03-22
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISM
On Behalf Of CH, as Settlor of the JF Special Needs Trus
Docket Date 2018-03-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AND FOR SANCTIONS; FOR MERIT PANEL CONSIDERATION
On Behalf Of CH, as Settlor of the JF Special Needs Trus
Docket Date 2018-03-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of James Scott Pendergraft, IV
Docket Date 2018-03-19
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ APX TO AB ACCEPTED
Docket Date 2018-03-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT APPENDIX TO ANS BRF AS TIMELY FILED
On Behalf Of CH, as Settlor of the JF Special Needs Trus
Docket Date 2018-03-16
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of CH, as Settlor of the JF Special Needs Trus
Docket Date 2018-03-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CH, as Settlor of the JF Special Needs Trus
Docket Date 2018-02-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/13
On Behalf Of CH, as Settlor of the JF Special Needs Trus
Docket Date 2018-02-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of James Scott Pendergraft, IV
Docket Date 2018-02-06
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ 1/30 IB ACCEPTED. AB DUE W/I 20 DYS.
Docket Date 2018-02-01
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of James Scott Pendergraft, IV
Docket Date 2018-01-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James Scott Pendergraft, IV
Docket Date 2018-01-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of CH, as Settlor of the JF Special Needs Trus
Docket Date 2018-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of James Scott Pendergraft, IV
Docket Date 2018-01-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/2/18
On Behalf Of James Scott Pendergraft, IV
Docket Date 2018-01-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JAMES SCOTT PENDERGRAFT, IV, ORLANDO WOMEN'S CENTER, LLC, WILSON MEDICAL MANAGEMENT, LLC, WILSON MEDICAL MANAGEMENT, INC., GORILLA REALTY MANAGEMENT, LLC, ET AL. VS C.H., AS SETTLOR OF THE J.F. SPECIAL NEEDS TRUST AND THE CENTER FOR SPECIAL NEEDS TRUST ADMINISTRATION, INC., AS TRUSTEE OF THE J.F. SPECIAL NEEDS TRUST 5D2017-0049 2017-01-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2004-CA-1202

Parties

Name ORLANDO WOMEN'S CENTER, INC.
Role Appellant
Status Active
Name 1103 LUCERNE TERRACE LLC
Role Appellant
Status Active
Name WOMEN'S CENTER HYDE PARK CORP
Role Appellant
Status Active
Name EPOC CLINIC, INC.
Role Appellant
Status Active
Name 1103 Lucerne Terrace, Inc
Role Appellant
Status Active
Name Gorilla Realty Management, Inc.
Role Appellant
Status Active
Name 609 Virginia, Ave, LLC
Role Appellant
Status Active
Name Wilson Medical Management. Inc.
Role Appellant
Status Active
Name 609 Virginia Ave, Corp
Role Appellant
Status Active
Name 108 NW Pine Ave, Corp
Role Appellant
Status Active
Name 502 South Magnolia Ave. Corp
Role Appellant
Status Active
Name 502 SOUTH MAGNOLIA AVE, LLC
Role Appellant
Status Active
Name EPOC CLINIC, LLC
Role Appellant
Status Active
Name ORLANDO WOMEN'S CENTER, LLC
Role Appellant
Status Active
Name JAMES SCOTT PENDERGRAFT, I V
Role Appellant
Status Active
Representations Elizabeth Siano Harris
Name 2001 West Oakland Blvd, LLC
Role Appellant
Status Active
Name FT LAUDERDALE WOMEN'S CENTER, INC.
Role Appellant
Status Active
Name 2001 West Oakland Blvd, Corp.
Role Appellant
Status Active
Name OCALA WOMEN'S CENTER, LLC
Role Appellant
Status Active
Name 108 NW Pine Ave, LLC
Role Appellant
Status Active
Name JAMES S. PENDERGRAFT IV, 2005 IRREVOCABLE TRUST
Role Appellant
Status Active
Name FT LAUDERDALE WOMENS CENTER, LLC
Role Appellant
Status Active
Name GORILLA REALTY MANAGEMENT LLC
Role Appellant
Status Active
Name WILSON MEDICAL MANAGEMENT LLC
Role Appellant
Status Active
Name THE CENTER FOR SPECIAL NEEDS TRUST ADMINISTRATION, INC.
Role Appellee
Status Active
Name CH, as Settlor of the JF Special Needs Trus
Role Appellee
Status Active
Representations Richard Joshua Stone, MICHAEL J. APPLETON, Frank F. Fernandez, III, David W. Spicer, William P. Weatherford, Jr.
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA
On Behalf Of JAMES SCOTT PENDERGRAFT, I V
Docket Date 2017-02-02
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of JAMES SCOTT PENDERGRAFT, I V
Docket Date 2017-02-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES SCOTT PENDERGRAFT, I V
Docket Date 2017-02-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of JAMES SCOTT PENDERGRAFT, I V
Docket Date 2017-09-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-09-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2017-09-07
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ AND REMANDED.
Docket Date 2017-04-04
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2017-03-24
Type Response
Subtype Response
Description RESPONSE ~ PER 3/15 ORDER TO MOT DISM
On Behalf Of JAMES SCOTT PENDERGRAFT, I V
Docket Date 2017-03-23
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of JAMES SCOTT PENDERGRAFT, I V
Docket Date 2017-03-15
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/I 10 DAYS
Docket Date 2017-03-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CH, as Settlor of the JF Special Needs Trus
Docket Date 2017-03-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion
Docket Date 2017-03-07
Type Record
Subtype Appendix
Description Appendix ~ CONFIDENTIAL
On Behalf Of CH, as Settlor of the JF Special Needs Trus
Docket Date 2017-03-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE 2ND SUPP APX
On Behalf Of CH, as Settlor of the JF Special Needs Trus
Docket Date 2017-03-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ SUPPL APX IS ACCEPTED
Docket Date 2017-03-06
Type Record
Subtype Appendix
Description Appendix ~ SUPP APX TO ANS BRF- CONFIDENTIAL
On Behalf Of CH, as Settlor of the JF Special Needs Trus
Docket Date 2017-03-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMENDED MOT FOR LEAVE TO FILE SUPP APX TO ANS BRF
On Behalf Of CH, as Settlor of the JF Special Needs Trus
Docket Date 2017-03-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE SUPP APX TO ANS BRF; SEE AMENDED MOTION
On Behalf Of CH, as Settlor of the JF Special Needs Trus
Docket Date 2017-03-01
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2017-02-28
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of CH, as Settlor of the JF Special Needs Trus
Docket Date 2017-02-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CH, as Settlor of the JF Special Needs Trus
Docket Date 2017-02-22
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ 2/17 RESPONSE ACCEPTED.
Docket Date 2017-02-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of CH, as Settlor of the JF Special Needs Trus
Docket Date 2017-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CH, as Settlor of the JF Special Needs Trus
Docket Date 2017-02-07
Type Order
Subtype Order on Motion to Expedite
Description Order Deny Expediting
Docket Date 2017-02-03
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2017-01-17
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 2/2
On Behalf Of JAMES SCOTT PENDERGRAFT, I V
Docket Date 2017-01-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/3/17
On Behalf Of JAMES SCOTT PENDERGRAFT, I V
Docket Date 2017-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-01-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-01
Reg. Agent Change 2024-02-27
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-27
Off/Dir Resignation 2020-12-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6148227103 2020-04-14 0455 PPP 4912 CREEKSIDE DR, CLEARWATER, FL, 33760-4019
Loan Status Date 2021-05-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 296576
Loan Approval Amount (current) 296576
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444341
Servicing Lender Name American Momentum Bank
Servicing Lender Address 1 Momentum Blvd, COLLEGE STATION, TX, 77845-6199
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33760-4019
Project Congressional District FL-13
Number of Employees 27
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 444341
Originating Lender Name American Momentum Bank
Originating Lender Address COLLEGE STATION, TX
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 299138.09
Forgiveness Paid Date 2021-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State