Search icon

THE CENTER FOR SPECIAL NEEDS TRUST ADMINISTRATION, INC.

Headquarter

Company Details

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

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

Agent

Name Role
INCORP SERVICES, INC. Agent

Trustee

Name Role Address
Goldberg Michael Trustee 12425 28th St. N., St. Petersburg, FL, 33716

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 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

Events

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

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

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State