Search icon

PARENTING WITH A PURPOSE LIFE CENTER INC. - Florida Company Profile

Company Details

Entity Name: PARENTING WITH A PURPOSE LIFE 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: 25 Jun 2012 (13 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 25 Jun 2014 (11 years ago)
Document Number: N12000006259
FEI/EIN Number 46-3503992

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

Address: 6625 MIAMI LAKES DRIVE, STE. 217, MIAMI LAKES, FL, 33014, US
Mail Address: 6625 MIAMI LAKES DRIVE, STE. 217, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JOANN R President 6625 MIAMI LAKES DRIVE, STE. 217, MIAMI LAKES, FL, 33014
SMITH JOANN R Director 6625 MIAMI LAKES DRIVE, STE. 217, MIAMI LAKES, FL, 33014
Smith Jonathan Vice President 6625 MIAMI LAKES DRIVE, STE. 217, MIAMI LAKES, FL, 33014
Smith Jonathan Director 6625 MIAMI LAKES DRIVE, STE. 217, MIAMI LAKES, FL, 33014
BRAGGS MARCELL Director 6625 MIAMI LAKES DRIVE, STE. 217, MIAMI LAKES, FL, 33014
Pierre Marjorie Director 6625 MIAMI LAKES DRIVE, STE. 217, MIAMI LAKES, FL, 33014
CARGILL DARLENE Director 6625 MIAMI LAKES DRIVE, STE. 217, MIAMI LAKES, FL, 33014
SMITH JOANN R Agent 6625 MIAMI LAKES DRIVE, STE. 217, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 6625 MIAMI LAKES DRIVE, STE. 217, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2018-04-30 6625 MIAMI LAKES DRIVE, STE. 217, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 6625 MIAMI LAKES DRIVE, STE. 217, MIAMI LAKES, FL 33014 -
AMENDED AND RESTATEDARTICLES 2014-06-25 - -
AMENDMENT AND NAME CHANGE 2013-08-13 PARENTING WITH A PURPOSE LIFE CENTER INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000305524 ACTIVE 2020-016414-SP-23 MIAMI-DADE COUNTY COURT CLERK 2022-12-29 2028-07-05 $9,793.61 BRIGHT SMILE COLLECTIONS, LLC AS SUCCESSOR IN INTEREST, 1250 E. HALLANDALE BEACH BLVD #1000, HALLANDALE BEACH, FL, 33009

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-3503992 Corporation Unconditional Exemption 6625 MIAMI LAKES DRIVE SUITE 217, MIAMI LAKES, FL, 33014-2761 2014-08
In Care of Name % JOANN R SMITH
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 2022-12
Asset 0
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 110931
Form 990 Revenue Amount 110931
National Taxonomy of Exempt Entities Human Services: Family Services
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)

Determination Letter

Final Letter(s) FinalLetter_46-3503992_PARENTINGWITHAPURPOSELIFECENTERINC_06242014_02.tif
FinalLetter_46-3503992_PARENTINGWITHAPURPOSELIFECENTERINC_06242014_01.tif

Form 990-N (e-Postcard)

Organization Name PARENTING WITH A PURPOSE LIFE CENTER INC
EIN 46-3503992
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6625 MIAMI LAKES DRIVE SUITE 217, MIAMI LAKES, FL, 330142761, US
Principal Officer's Name Joann R Smith
Principal Officer's Address 6625 miami lakes Drive Suite 217, Suite 221, Miami lakes, FL, 33014, US
Organization Name PARENTING WITH A PURPOSE LIFE CENTER INC
EIN 46-3503992
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6625 MIAMI LAKES DRIVE SUITE 217, MIAMI LAKES, FL, 33014, US
Principal Officer's Name JOANN SMITH
Principal Officer's Address 6625 MIAMI LAKES DRIVE SUITE 217, MIAMI LAKES, FL, 33014, US
Organization Name PARENTING WITH A PURPOSE LIFE CENTER INC
EIN 46-3503992
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6625 MIAMI LAKES DRIVE SUITE 221, MIAMI LAKES, FL, 33014, US
Principal Officer's Name JOANN R SMITH
Principal Officer's Address 6625 MIAMI LAKES DRIVE SUITE 217, MIAMI LAKES, FL, 33014, US
Organization Name PARENTING WITH A PURPOSE LIFE CENTER INC
EIN 46-3503992
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6625 Miami Lakes Drive Suite 333, Miami Lakes, FL, 33014, US
Principal Officer's Name Joann R Smith
Principal Officer's Address 6625 Miami Lakes Drive Suite 333, Miami Lakes, FL, 33014, US
Organization Name PARENTING WITH A PURPOSE LIFE CENTER INC
EIN 46-3503992
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6625 MIAMI LAKES DRIVE SUITE 333, MIAMI LAKES, FL, 33014, US
Principal Officer's Name JOANN R SMITH
Principal Officer's Address 6625 MIAMI LAKES DRIVE SUITE 333, MIAMI LAKES, FL, 33014, US
Organization Name PARENTING WITH A PURPOSE LIFE CENTER INC
EIN 46-3503992
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6625 Miami Lakes Drive Suite 333, Miami Lakes, FL, 33014, US
Principal Officer's Name Joann Smith
Principal Officer's Address 6625 Miami Lakes Drive Suite 333, Miami Lakes, FL, 33014, US
Website URL pwplifecenter.wix.com.pwaplc

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name PARENTING WITH A PURPOSE LIFE CENTER INC
EIN 46-3503992
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name PARENTING WITH A PURPOSE LIFE CENTER INC
EIN 46-3503992
Tax Period 202112
Filing Type E
Return Type 990EZ
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8659748408 2021-02-13 0455 PPS 6625 Miami Lakes Dr E Ste 217, Miami Lakes, FL, 33014-2761
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-2761
Project Congressional District FL-26
Number of Employees 5
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11321.51
Forgiveness Paid Date 2021-10-06
8777037401 2020-05-19 0455 PPP 6625 MIAMI LAKES DR E STE 217, MIAMI LAKES, FL, 33014-2761
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11852
Loan Approval Amount (current) 11855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33014-2761
Project Congressional District FL-26
Number of Employees 5
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11980.54
Forgiveness Paid Date 2021-07-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State