Search icon

GOOD HEALTH CLINIC INC. - Florida Company Profile

Company Details

Entity Name: GOOD HEALTH CLINIC 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: 04 Mar 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2022 (2 years ago)
Document Number: N03000001902
FEI/EIN Number 043745805

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

Address: 91555 OVERSEAS HWY, TAVERNIER, FL, 33070, US
Mail Address: 91555 OVERSEAS HWY, TAVERNIER, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alonso Roberto Chairman 91555 Overseas Hwy, Tavernier, FL, 33070
Sorensen Bonnie Vice Chairman 91555 OVERSEAS HWY, TAVERNIER, FL, 33070
DeLoach Kate Secretary 91555 OVERSEAS HWY, TAVERNIER, FL, 33070
Woods Mary Dr. Director 91555 OVERSEAS HWY, TAVERNIER, FL, 33070
Kaminstein Beth Director 91555 OVERSEAS HWY, TAVERNIER, FL, 33070
Banick Kathryn Agent 91555 OVERSEAS HWY., STE. 2, TAVERNIER, FL, 33070
Banick Kathryn Chief Executive Officer 91555 OVERSEAS HWY., STE. 2, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-10-31 Banick, Kathryn -
REINSTATEMENT 2022-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-22 91555 OVERSEAS HWY, TAVERNIER, FL 33070 -
CHANGE OF MAILING ADDRESS 2021-12-22 91555 OVERSEAS HWY, TAVERNIER, FL 33070 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-17 91555 OVERSEAS HWY., STE. 2, TAVERNIER, FL 33070 -
AMENDMENT 2003-09-09 - -

Court Cases

Title Case Number Docket Date Status
Angel Tomas, Appellant v. Dmitry Sandler, etc., et al., Appellees. 3D2023-2157 2023-12-05 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
22-34

Parties

Name Angel Tomas
Role Appellant
Status Active
Representations Philip Maurice Gerson, Edward Schwartz
Name Southernmost Foot & Ankle Specialists, PA
Role Appellee
Status Active
Representations Zachary Dean Trapp
Name GOOD HEALTH CLINIC INC.
Role Appellee
Status Active
Representations Zachary Dean Trapp
Name Dmitry Sandler, DPM
Role Appellee
Status Active
Representations Zachary Dean Trapp
Name MARINERS HOSPITAL, INC.
Role Appellee
Status Active
Representations Jackson Frederick McCoy, Jessica Lauren Gross
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days 05/13/2024
On Behalf Of Angel Tomas
View View File
Docket Date 2024-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Southernmost Foot & Ankle Specialists, PA
View View File
Docket Date 2024-08-01
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee Mariners Hospital, Inc.'s Motion for Extension of Time to file answer brief is hereby granted to and including September 9, 2024. No further extensions will be allowed.
View View File
Docket Date 2024-10-07
Type Brief
Subtype Reply Brief
Description Consolidated Reply Brief of Appellant
On Behalf Of Angel Tomas
View View File
Docket Date 2024-09-10
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Mariners Hospital, Inc.
View View File
Docket Date 2024-09-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Southernmost Foot & Ankle Specialists, PA
View View File
Docket Date 2024-08-02
Type Order
Subtype Order on Motion for Extension of Time
Description Appellees Dmitry Sandler, DPM and Southernmost Foot & Ankle Specialists, P.A.'s Motion for Extension of Time to file the answer brief is hereby granted to and including September 9, 2024. No further extensions will be allowed.
View View File
Docket Date 2024-06-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time to File AB-60 days to 08/09/2024
On Behalf Of Good Health Clinic
View View File
Docket Date 2024-05-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Angel Tomas
View View File
Docket Date 2024-05-13
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Angel Tomas
View View File
Docket Date 2024-02-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Angel Tomas
View View File
Docket Date 2024-02-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file Initial Brief-30 days to 03/13/2024
On Behalf Of Angel Tomas
View View File
Docket Date 2024-01-24
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-01-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Monroe Clerk
View View File
Docket Date 2023-12-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mariners Hospital, Inc.
View View File
Docket Date 2023-12-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
On Behalf Of Angel Tomas
View View File
Docket Date 2023-12-05
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 15, 2023.
View View File
Docket Date 2023-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-No order attached.
On Behalf Of Angel Tomas
View View File
Docket Date 2024-12-09
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of Angel Tomas
View View File
Docket Date 2024-12-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time for Appellee, Mariners Hospital, Inc., to Serve Answer Brief
On Behalf Of Mariners Hospital, Inc.
View View File
Docket Date 2024-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Southernmost Foot & Ankle Specialists, PA
View View File
Docket Date 2024-03-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB- 30 days to 04/12/2024
On Behalf Of Angel Tomas
View View File
Docket Date 2024-02-26
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record, filed on February 23, 2024, is granted, and the record on appeal is supplemented to include the transcripts which are attached to said Motion
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-11-01
REINSTATEMENT 2022-10-31
AMENDED ANNUAL REPORT 2021-11-15
ANNUAL REPORT 2021-06-17
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
04-3745805 Corporation Unconditional Exemption 91555 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070-2505 2003-09
In Care of Name % SANFORD L YANKOW MD
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 Hospital or medical research organization 170(b)(1)(A)(iii)
Tax Period 2024-09
Asset 1,000,000 to 4,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 1256270
Income Amount 2659625
Form 990 Revenue Amount 2638955
National Taxonomy of Exempt Entities Health Care: Health Treatment Facilities, Primarily Outpatient
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 GOOD HEALTH CLINIC INC
EIN 04-3745805
Tax Period 202309
Filing Type E
Return Type 990
File View File
Organization Name GOOD HEALTH CLINIC INC
EIN 04-3745805
Tax Period 202209
Filing Type E
Return Type 990
File View File
Organization Name GOOD HEALTH CLINIC INC
EIN 04-3745805
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name GOOD HEALTH CLINIC INC
EIN 04-3745805
Tax Period 201909
Filing Type E
Return Type 990
File View File
Organization Name GOOD HEALTH CLINIC INC
EIN 04-3745805
Tax Period 201809
Filing Type E
Return Type 990
File View File
Organization Name GOOD HEALTH CLINIC INC
EIN 04-3745805
Tax Period 201709
Filing Type P
Return Type 990
File View File
Organization Name GOOD HEALTH CLINIC INC
EIN 04-3745805
Tax Period 201609
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
5702038410 2021-02-09 0455 PPS 91555 Overseas Hwy Ste 2, Tavernier, FL, 33070-2505
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69850
Loan Approval Amount (current) 69850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tavernier, MONROE, FL, 33070-2505
Project Congressional District FL-28
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 70200.21
Forgiveness Paid Date 2021-08-25
1739017305 2020-04-28 0455 PPP 91555 Overseas Hwy Suite 2, Tavernier, FL, 33070
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51734.38
Loan Approval Amount (current) 51734.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tavernier, MONROE, FL, 33070-0001
Project Congressional District FL-28
Number of Employees 7
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52084.47
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State