Search icon

CHRISTIAN CARE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTIAN CARE CENTER, 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: 19 Feb 1985 (40 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 06 Jun 2014 (11 years ago)
Document Number: N07715
FEI/EIN Number 592790823

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

Address: 115 N 13TH ST, LEESBURG, FL, 34748, US
Mail Address: 115 N 13TH ST, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brewster Chad President 115 N 13TH ST, LEESBURG, FL, 34748
Snyder Al Vice President 115 N 13TH ST, LEESBURG, FL, 34748
Surgener Deanne Secretary 115 N 13TH ST, LEESBURG, FL, 34748
Roberts Patti Treasurer 115 N 13TH ST, LEESBURG, FL, 34748
Williams David Officer 115 N 13TH ST, LEESBURG, FL, 34748
Jones William Agent 115 NORTH 13TH STREET, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-24 Hoffman, Tony -
REGISTERED AGENT ADDRESS CHANGED 2015-02-04 115 NORTH 13TH STREET, LEESBURG, FL 34748 -
AMENDED AND RESTATEDARTICLES 2014-06-06 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-13 115 N 13TH ST, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2008-03-13 115 N 13TH ST, LEESBURG, FL 34748 -
AMENDMENT 1988-06-28 - -

Court Cases

Title Case Number Docket Date Status
WALTER KENDZERSKI VS CHRISTIAN CARE CENTER, INC. 5D2016-0177 2016-01-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2014-CA-001828

Parties

Name WALTER KENDEZERSKI
Role Appellant
Status Active
Representations SUSAN W. FOX, HEATHER M. KOLINSKY, Carlos Diez-Arguelles, Christina G. Arguelles
Name CHRISTIAN CARE CENTER, INC.
Role Appellee
Status Active
Representations Richards H. Ford, LINDA S. O'CONNOR, Michael R. D'Lugo
Name Hon. G. Richard Singeltary
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2016-11-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-08-25
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
On Behalf Of WALTER KENDEZERSKI
Docket Date 2016-08-12
Type Notice
Subtype Notice
Description Notice ~ OF PREVIOUSLY SCHEDULED OA DATES IN OTHER DCA CASES
On Behalf Of CHRISTIAN CARE CENTER, INC.
Docket Date 2016-08-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WALTER KENDEZERSKI
Docket Date 2016-08-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WALTER KENDEZERSKI
Docket Date 2016-07-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHRISTIAN CARE CENTER, INC.
Docket Date 2016-06-07
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 7/18
On Behalf Of CHRISTIAN CARE CENTER, INC.
Docket Date 2016-05-16
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 6/16
On Behalf Of CHRISTIAN CARE CENTER, INC.
Docket Date 2016-04-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (429 PAGES)
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2016-04-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WALTER KENDEZERSKI
Docket Date 2016-03-21
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRIEF TO 4/22
On Behalf Of WALTER KENDEZERSKI
Docket Date 2016-01-26
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-01-25
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE MICHAEL R. D'LUGO 040710
On Behalf Of CHRISTIAN CARE CENTER, INC.
Docket Date 2016-01-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTIAN CARE CENTER, INC.
Docket Date 2016-01-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/12/16
On Behalf Of WALTER KENDEZERSKI
Docket Date 2016-01-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-15
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-01-15
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-28

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2790823 Corporation Unconditional Exemption 115 N 13TH ST, LEESBURG, FL, 34748-4961 1988-08
In Care of Name -
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 2023-06
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 1988580
Income Amount 1730848
Form 990 Revenue Amount 1730848
National Taxonomy of Exempt Entities -
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 CHRISTIAN CARE CENTER INC
EIN 59-2790823
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name CHRISTIAN CARE CENTER INC
EIN 59-2790823
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name CHRISTIAN CARE CENTER INC
EIN 59-2790823
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name CHRISTIAN CARE CENTER INC
EIN 59-2790823
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name CHRISTIAN CARE CENTER INC
EIN 59-2790823
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name CHRISTIAN CARE CENTER INC
EIN 59-2790823
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
3860008310 2021-01-22 0491 PPS 115 N 13th St, Leesburg, FL, 34748-4961
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149500
Loan Approval Amount (current) 149500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Leesburg, LAKE, FL, 34748-4961
Project Congressional District FL-11
Number of Employees 21
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150171.73
Forgiveness Paid Date 2021-07-13
5082487004 2020-04-05 0491 PPP 115 N 13th Street, LEESBURG, FL, 34748-4961
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149700
Loan Approval Amount (current) 149700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEESBURG, LAKE, FL, 34748-4961
Project Congressional District FL-11
Number of Employees 20
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151340.55
Forgiveness Paid Date 2021-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State