Entity Name: | THE CENTER FOR SPECIAL NEEDS TRUST ADMINISTRATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 08 Dec 2000 (24 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 23 Aug 2001 (23 years ago) |
Document Number: | N00000008096 |
FEI/EIN Number | 593705979 |
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 |
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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-03 |
Name of individual signing | LAURA DAVIS |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Goldberg Michael | Trustee | 12425 28th St. N., St. Petersburg, FL, 33716 |
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 | No data | 3000 GULF TO BAY BLVD. #102, CLEARWATER, FL, 33759 |
G16000011435 | THE CENTERS, INC. | ACTIVE | 2016-02-01 | 2026-12-31 | No data | 4912 CREEKSIDE DRIVE, CLEARWATER, FL, 33760 |
G10000088830 | THE CENTER FOR TRUST ADMINISTRATION, INC. | ACTIVE | 2010-09-28 | 2025-12-31 | No data | 4912 CREEKSIDE DRIVE, CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-27 | INCORP SERVICES, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-27 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-03 | 12425 28th St. N., Suite 301, St. Petersburg, FL 33716 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-03 | 12425 28th St. N., Suite 301, St. Petersburg, FL 33716 | No data |
RESTATED ARTICLES | 2001-08-23 | No data | No data |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State