Search icon

HEARTLAND FOR CHILDREN, INC. - Florida Company Profile

Company Details

Entity Name: HEARTLAND FOR CHILDREN, 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: 13 Jun 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2019 (6 years ago)
Document Number: N02000004553
FEI/EIN Number 020619609

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

Address: 1239 E MAIN ST, 2ND FLOOR, BARTOW, FL, 33830
Mail Address: 1239 E MAIN ST, 2ND FLOOR, BARTOW, FL, 33830, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1487367819 2022-12-30 2022-12-30 1239 E MAIN ST, BARTOW, FL, 338305058, US 1239 E MAIN ST, BARTOW, FL, 338305058, US

Contacts

Phone +1 863-519-8900
Fax 8635197547

Authorized person

Name MRS. NIKKI ORLEBEKE
Role DIRECTOR OF ADMINISTRATIVE SERVICES
Phone 8635198900

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary Yes

Key Officers & Management

Name Role Address
Halferty Jay Chief Financial Officer 1239 E MAIN ST, BARTOW, FL, 33830
Haas Tammi Chairman 1239 East Main St., Bartow, FL, 33830
Campbell-Domineck Stacy Audi 1239 East Main St., Bartow, FL, 33830
Johnson Christia Fina 1239 East Main St., Bartow, FL, 33830
Jiles Shawn Director 1239 East Main St., Bartow, FL, 33830
Daugherty Kim CEO Agent 1239 E MAIN ST, BARTOW, FL, 33830
Acevedo Cynthia Secretary 1239 E MAIN ST, BARTOW, FL, 33830

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02254900262 HEARTLAND FOR CHILDREN ACTIVE 2002-09-25 2027-12-31 - HEARTLAND FOR CHILDREN, 1239 EAST MAIN STREET, BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-15 Daugherty, Kim, CEO -
REINSTATEMENT 2019-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2013-03-06 1239 E MAIN ST, 2ND FLOOR, BARTOW, FL 33830 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-07 1239 E MAIN ST, 2ND FLOOR, BARTOW, FL 33830 -
AMENDMENT AND NAME CHANGE 2007-06-29 HEARTLAND FOR CHILDREN, INC. -
REGISTERED AGENT ADDRESS CHANGED 2006-05-02 1239 E MAIN ST, BARTOW, FL 33830 -

Court Cases

Title Case Number Docket Date Status
MARGARETT FIELDS VS THE DEVEREUX FOUNDATION, INC., et al., 2D2016-3558 2016-08-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2010-CA-000687-WH

Parties

Name MARGARETT FIELDS
Role Appellant
Status Active
Name THE DEVEREUX FOUNDATION, INC.
Role Appellee
Status Active
Representations KIMBERLY K. BERMAN, ESQ., MATTHEW J. VAUGHN, ESQ., E. PAUL BLAKE, ESQ., JANICE L. MERRILL, ESQ.
Name JAMAR PLUMMER
Role Appellee
Status Active
Name HEARTLAND FOR CHILDREN, INC.
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-04
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded.
Docket Date 2017-10-19
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED - 75 PAGES
Docket Date 2017-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for an extension of time to serve the reply brief is granted to the extent that the reply brief filed on August 21, 2017, is accepted as timely filed.
Docket Date 2017-08-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MARGARETT FIELDS
Docket Date 2017-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MARGARETT FIELDS
Docket Date 2018-06-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE DEVEREUX FOUNDATION, INC.
Docket Date 2019-06-13
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The amended motion to enforce mandate is denied without prejudice to the appellant's rights to seek review of the trial court decisions challenged in her motion by way of a direct appeal after a final judgment or, to the extent this court might have jurisdiction, in a prejudgment appellate or original proceeding. Because the original motion to enforce mandate was amended, it is denied as moot.
Docket Date 2019-06-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMENDED MOTION TO ENFORCE THE MANDATE
On Behalf Of MARGARETT FIELDS
Docket Date 2018-12-10
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-TO WITHDRAW PLEADINGS ~ Appellant’s motion to withdraw is granted. Appellant’s motion to enforce mandate and to expedite, filed with this court on November 30, 2018, is deemed withdrawn.
Docket Date 2018-12-07
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ ENFORCEMENT OF MANDATE AND MOTION TO EXPEDITE
On Behalf Of MARGARETT FIELDS
Docket Date 2018-11-30
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ **MOTION WITHDRAWN**
On Behalf Of MARGARETT FIELDS
Docket Date 2017-07-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's motion for permission to enter supplementation of records to respond to appellees' answer brief is denied.
Docket Date 2017-07-20
Type Response
Subtype Reply
Description REPLY ~ REPLY TO AE'S OBJECTION TO SUPPLEMENT THE RECORD
On Behalf Of MARGARETT FIELDS
Docket Date 2017-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 15 days of this order.
Docket Date 2017-07-07
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S OPPOSITION TO APPELLANT'S MOTION FOR PERMISSON TO ENTER SUPPLEMENTATION OF RECORD TO RESPOND TO APPELLEE'S ANSWER BRIEF
On Behalf Of THE DEVEREUX FOUNDATION, INC.
Docket Date 2017-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MARGARETT FIELDS
Docket Date 2017-06-27
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees are directed to respond within ten days from the date of this order to appellant's motion to supplement.
Docket Date 2017-06-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of MARGARETT FIELDS
Docket Date 2017-05-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2017-05-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of THE DEVEREUX FOUNDATION, INC.
Docket Date 2017-05-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MARGARETT FIELDS
Docket Date 2017-05-10
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions ~ OF DISMISSAL WITH PREJUDICE AND AWARD OF ALL LOSSES, OF ATTORNEY'S FEES AND COSTS AGAINST DEFENDANTS AND THIER COUNSEL FOR FRAUD ON COURT
On Behalf Of MARGARETT FIELDS
Docket Date 2017-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 35 days of this order.
Docket Date 2017-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MARGARETT FIELDS
Docket Date 2017-03-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE DEVEREUX FOUNDATION, INC.
Docket Date 2017-03-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 251 PAGES
Docket Date 2017-02-10
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ This court's February 6, 2017, order is amended only to reflect that the record on appeal was received by this court on October 14, 2016. The supplemental record shall be transmitted as a supplement.
Docket Date 2017-02-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2017-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of THE DEVEREUX FOUNDATION, INC.
Docket Date 2017-01-31
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of THE DEVEREUX FOUNDATION, INC.
Docket Date 2017-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2017-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of THE DEVEREUX FOUNDATION, INC.
Docket Date 2016-12-30
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation
Docket Date 2016-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of THE DEVEREUX FOUNDATION, INC.
Docket Date 2016-12-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARGARETT FIELDS
Docket Date 2016-10-14
Type Record
Subtype Record on Appeal
Description Received Records ~ SPOTO
Docket Date 2016-10-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-10-05
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 MARGARETT FIELDS
Docket Date 2016-09-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellant's notice to the clerk of court is treated as a motion, which is noted. It is not clear precisely what the appellant is requesting in the motion. To the extent that the appellant is requesting that items be supplemented into the record on appeal, the appellant should file in this court a motion to supplement the record, specifying the items to be supplemented. To the extent that the appellant is requesting that she be permitted to include certain items in an appendix to her initial brief, the appellant should observe Florida Rule of Appellate Procedure 9.220. In this final appeal, any appendix material is limited to items included in the record on appeal transmitted by the clerk of the circuit. Materials in an appendix that are outside the record on appeal are subject to being stricken. .
Docket Date 2016-09-08
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 MARGARETT FIELDS
Docket Date 2016-09-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MARGARETT FIELDS
Docket Date 2016-09-07
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET ~ NOTICE OF APPEAL TRANSMITTAL FORM
On Behalf Of MARGARETT FIELDS
Docket Date 2016-09-01
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's August 17, 2016, order to show cause requesting a copy of the order appealed is discharged.
Docket Date 2016-09-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MARGARETT FIELDS
Docket Date 2016-08-31
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MARGARETT FIELDS
Docket Date 2016-08-31
Type Response
Subtype Response
Description RESPONSE ~ MOTION TO SHOW CAUSE
On Behalf Of MARGARETT FIELDS
Docket Date 2016-08-18
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of POLK CLERK
Docket Date 2016-08-17
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service
Docket Date 2016-08-02
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-08-02
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2016-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARGARETT FIELDS

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-02-01
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-10

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
02-0619609 Corporation Unconditional Exemption 1239 E MAIN ST, BARTOW, FL, 33830-5058 2002-08
In Care of Name % JAY HALFERTY
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 10,000,000 to 49,999,999
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 11067523
Income Amount 67053625
Form 990 Revenue Amount 67053625
National Taxonomy of Exempt Entities Youth Development: Youth Development Programs
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 HEARTLAND FOR CHILDREN INC
EIN 02-0619609
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name HEARTLAND FOR CHILDREN INC
EIN 02-0619609
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name HEARTLAND FOR CHILDREN INC
EIN 02-0619609
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name HEARTLAND FOR CHILDREN INC
EIN 02-0619609
Tax Period 202006
Filing Type P
Return Type 990
File View File
Organization Name HEARTLAND FOR CHILDREN INC
EIN 02-0619609
Tax Period 201906
Filing Type P
Return Type 990
File View File
Organization Name HEARTLAND FOR CHILDREN INC
EIN 02-0619609
Tax Period 201806
Filing Type P
Return Type 990
File View File
Organization Name HEARTLAND FOR CHILDREN INC
EIN 02-0619609
Tax Period 201706
Filing Type P
Return Type 990
File View File
Organization Name HEARTLAND FOR CHILDREN INC
EIN 02-0619609
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
5704918004 2020-06-29 0455 PPP 1239 East Main Street, Bartow, FL, 33830
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 866360
Loan Approval Amount (current) 866360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446773
Servicing Lender Name Bank of Central Florida
Servicing Lender Address 5015 S Florida Ave, LAKELAND, FL, 33813-5502
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bartow, POLK, FL, 33830-0100
Project Congressional District FL-18
Number of Employees 100
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 446773
Originating Lender Name Bank of Central Florida
Originating Lender Address LAKELAND, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 870513.78
Forgiveness Paid Date 2020-12-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State