Search icon

CANCER ALLIANCE OF HELP AND HOPE, INC. - Florida Company Profile

Company Details

Entity Name: CANCER ALLIANCE OF HELP AND HOPE, 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: 30 Jun 2003 (22 years ago)
Document Number: N03000005655
FEI/EIN Number 900101236

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

Address: 44 Cocoanut Row, Palm Beach, FL, 33480, US
Mail Address: P.O. Box 3292, Palm Beach, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Collemer Stanton F Chief Executive Officer P.O. Box 3292, Palm Beach, FL, 33480
Cox Chris Past P.O. Box 3292, Palm Beach, FL, 33480
Buchbinder Sheila Dr. Chairman 305 Alicante Drive, Juno Beach, FL, 33408
Borchert Sherry W Director 1617 N. Flagler Drive, West Palm Beach, FL, 33407
Brown Corey Director 150 Tequesta Drive, Tequesta Drive, FL, 33469
Kathy McKinnon FMSN, RN Director 241 Cortez Road, West Palm Beach, FL, 33405
Collemer Stanton F Agent 264 Rutland Blvd., West Palm Beach, FL, 33405

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 44 Cocoanut Row, T-10, Palm Beach, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-08 264 Rutland Blvd., West Palm Beach, FL 33405 -
CHANGE OF MAILING ADDRESS 2017-01-10 44 Cocoanut Row, T-10, Palm Beach, FL 33480 -
REGISTERED AGENT NAME CHANGED 2017-01-10 Collemer, Stanton F. -

Court Cases

Title Case Number Docket Date Status
ADRIANA M. LUCHECHKO, Appellant(s) v. CANCER ALLIANCE OF HELP AND HOPE, et al., Appellee(s). 4D2023-2225 2023-09-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA012802XXXMB

Parties

Name Adriana M. Luchechko
Role Appellant
Status Active
Representations Irwin Robert Gilbert, Janine Kalagher McGuire, Alexa Claire Gebert
Name Stanton Collemer
Role Appellee
Status Active
Name CHRIS COX LLC
Role Appellee
Status Active
Name Lois Gackenheimer
Role Appellee
Status Active
Name CANCER ALLIANCE OF HELP AND HOPE, INC.
Role Appellee
Status Active
Representations Barry Antoine Kamar
Name Hon. Reid Parker Scott, II
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-22
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the February 21, 2024 notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-02-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-01-19
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to 02/21/2024
Docket Date 2024-01-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Adriana M. Luchechko
Docket Date 2023-12-22
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to 01/22/2024
Docket Date 2023-12-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2023-11-22
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to 12/22/2023
Docket Date 2023-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Adriana M. Luchechko
Docket Date 2023-10-23
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 552 PAGES
On Behalf Of Palm Beach Clerk
Docket Date 2023-10-16
Type Notice
Subtype Notice of Appearance
Description Amended Notice of Appearance
On Behalf Of Adriana M. Luchechko
Docket Date 2023-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Adriana M. Luchechko
Docket Date 2023-10-10
Type Notice
Subtype Notice
Description Notice of Filing Amended Final Judgment of Dismissal
On Behalf Of Adriana M. Luchechko
Docket Date 2023-09-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
View View File
Docket Date 2023-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-09-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-16
Type Order
Subtype Order Striking Filing
Description ORDERED that Janine McGuire's October 13, 2023 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
View View File
Docket Date 2023-09-19
Type Order
Subtype Order
Description It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, Appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ's Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-19

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
90-0101236 Corporation Unconditional Exemption PO BOX 3292, PALM BEACH, FL, 33480-1492 2003-10
In Care of Name % STANTON COLLEMER
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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-06
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 Jun
Asset Amount 2873680
Income Amount 2701176
Form 990 Revenue Amount 1800092
National Taxonomy of Exempt Entities Education: Educational Services and Schools - Other
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 CANCER ALLIANCE OF HELP AND HOPE INC
EIN 90-0101236
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name CANCER ALLIANCE OF HELP AND HOPE INC
EIN 90-0101236
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name CANCER ALLIANCE OF HELP AND HOPE INC
EIN 90-0101236
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name CANCER ALLIANCE OF HELP AND HOPE INC
EIN 90-0101236
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name CANCER ALLIANCE OF HELP AND HOPE INC
EIN 90-0101236
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name CANCER ALLIANCE OF HELP AND HOPE INC
EIN 90-0101236
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name CANCER ALLIANCE OF HELP AND HOPE INC
EIN 90-0101236
Tax Period 201606
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1209477110 2020-04-10 0455 PPP 350 S County Rd, PALM BEACH, FL, 33480
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43840
Loan Approval Amount (current) 43840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM BEACH, PALM BEACH, FL, 33480-0001
Project Congressional District FL-22
Number of Employees 3
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44207.77
Forgiveness Paid Date 2021-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State