Search icon

THE NATIONAL CENTER FOR LIFE AND LIBERTY, INC. - Florida Company Profile

Company Details

Entity Name: THE NATIONAL CENTER FOR LIFE AND LIBERTY, 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: 14 Aug 2012 (13 years ago)
Document Number: N12000007881
FEI/EIN Number 46-0765715

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

Address: 13790 ROOSEVELT BLVD., CLEARWATER, FL, 33762, US
Mail Address: 13790 ROOSEVELT BLVD., CLEARWATER, FL, 33773, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBBS DAVID C Director 13790 ROOSEVELT BLVD., CLEARWATER, FL, 33762
GIBBS DAVID C President 13790 ROOSEVELT BLVD., CLEARWATER, FL, 33762
Parris Robert A Director 43364 10th St W, Lancaster, CA, 93534
TURNER GEORGE Director 13790 ROOSEVELT BLVD., CLEARWATER, FL, 33762
CAMPELL MARK Dir 13790 ROOSEVELT BLVD., CLEARWATER, FL, 33762
Bailie Jonathan J Agent 13790 Roosevelt Blvd., Clearwater, FL, 33762
Bailie Jonathan J Director 13790 ROOSEVELT BLVD., CLEARWATER, FL, 33762
Bailie Jonathan J Secretary 13790 ROOSEVELT BLVD., CLEARWATER, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000099591 FREEDOM ACADEMY EXPIRED 2019-09-11 2024-12-31 - 11803 104TH ST, LARGO, FL, 33773
G19000099589 PLEASANT VALLEY BAPTIST CHURCH ACTIVE 2019-09-11 2029-12-31 - PO BOX 5076, LARGO, FL, 33779
G19000099590 GATES COMMUNITY CHURCH OF ROCHESTER EXPIRED 2019-09-11 2024-12-31 - 11803 104TH ST, LARGO, FL, 33773
G19000083670 OPERATION MERCY EXPIRED 2019-08-07 2024-12-31 - 11803 104TH ST, LARGO, FL, 33773
G19000069228 VICTORY VILLAGE USA EXPIRED 2019-06-19 2024-12-31 - 11803 104TH ST, LARGO, FL, 33773
G19000069227 FREEDOM VILLAGE USA EXPIRED 2019-06-19 2024-12-31 - 11803 104TH ST, LARGO, FL, 33773
G19000021473 D&D MISSIONARY HOMES EXPIRED 2019-02-12 2024-12-31 - 11803 104TH ST, LARGO, FL, 33773
G19000021472 HANNAH GRACE HOMES EXPIRED 2019-02-12 2024-12-31 - 11803 104TH ST, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 13790 ROOSEVELT BLVD., SUITE A, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2025-02-07 13790 ROOSEVELT BLVD., SUITE A, CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-20 13790 Roosevelt Blvd., Suite A, Clearwater, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-10 13790 ROOSEVELT BLVD., CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2021-06-10 13790 ROOSEVELT BLVD., CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 2017-08-01 Bailie, Jonathan J -

Court Cases

Title Case Number Docket Date Status
Advisory Opinion to the Attorney General re: Limiting Government Interference with Abortion SC2023-1392 2023-10-09 Closed
Classification Original Proceedings - Advisory Opinion - AO to Attorney General
Court Supreme Court of Florida

Parties

Name Susan B. Anthony Pro-Life America
Role Opponent
Status Active
Representations Alan Lawson, Samuel Joseph Salario, Jr., Jason Brent Gonzalez, Caroline Poor
Name THE NATIONAL CENTER FOR LIFE AND LIBERTY, INC.
Role Opponent
Status Active
Representations Jeremy Bailie, Robert Quincy Bird
Name LIBERTY COUNSEL, INC.
Role Opponent
Status Active
Representations Mathew Duane Staver, Anita Leigh Staver, Horatio Gabriel Mihet, Hugh Carleton Phillips
Name FLORIDA PC DOCTORS CORP.
Role Proponent
Status Active
Representations Kelly Ann O'Keefe, Hannah Eleanor Murphy, Abigail Grieco Corbett, Jenea M Reed, Kendall J. Christie, Judy Baho, Isaac D. Chaput, Aubrey Stoddard, Vanessa Lauber, Stephen Petkis
Name Law Professors & Instructors
Role Proponent
Status Active
Representations Tyler Quinn Yeargain, Mark Edward Dorosin
Name Former Florida Republican Elected Officials
Role Proponent
Status Active
Representations Matthew Goldberger, Aadika Singh, Joshua Rosenthal
Name American College of Obstetricians and Gynecologists (ACOG)
Role Proponent
Status Active
Representations Sean Michael Shaw, Carrie Y Flaxman, Skye Lynn Perryman
Name Raymer Francis Maguire
Role Sponsor
Status Active
Name FLORIDIANS PROTECTING FREEDOM, INC.
Role Sponsor
Status Active
Representations Courtney Rebecca Brewer, Daniel Boaz Tilley, Nicholas Lyndol Villacorta Warren, Michelle Morton
Name Limiting Government Interference with Abortion
Role Petitioner
Status Active
Name FLORIDA CONFERENCE OF CATHOLIC BISHOPS, INC.
Role Opponent
Status Active
Representations Stephen Craig Emmanuel
Name Advisory Opinion to Attorney General
Role Petitioner
Status Active
Representations Nathan Andrew Forrester, Henry Charles Whitaker, Jeffrey Paul DeSousa, Daniel William Bell, John Matthew Guard, James Hamilton Percival, II
Name Florida Voters Against Extremism, PC
Role Opponent
Status Active
Representations Mathew Duane Staver, Anita Leigh Staver, Horatio Gabriel Mihet, Hugh Carleton Phillips

Docket Entries

Docket Date 2024-05-01
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full
View View File
Docket Date 2024-04-01
Type Disposition
Subtype Approved
Description FSC-OPINION: Accordingly, we approve the proposed amendment for placement on the ballot. No rehearing will be permitted. It is so ordered.
View View File
Docket Date 2024-03-19
Type Notice
Subtype Notice
Description Susan B. Anthony Pro-Life America's Notice of Availability for Supplemental Briefing
On Behalf Of Susan B. Anthony Pro-Life America
View View File
Docket Date 2024-03-18
Type Notice
Subtype Notice
Description Attorney General's Notice of Availability for Supplemental Briefing
On Behalf Of Advisory Opinion to Attorney General
View View File
Docket Date 2024-03-11
Type Notice
Subtype Supplemental Authority
Description Notice of Supplemental Authority- Thompson, David, Basic Rights and Initiative Petition 23-07: Are the Preborn "Natural Persons" Under The Florida Constitution? (March 8, 2024)
On Behalf Of Susan B. Anthony Pro-Life America
View View File
Docket Date 2024-02-19
Type Notice
Subtype Supplemental Authority
Description Notice of Supplemental Authority- Supreme Court of Alabama in LePage v. The Center for Reproductive Medicine, P.C., No. SC-2022-0515 (Ala. Feb. 16, 2024) (EXHIBIT A)
On Behalf Of Liberty Counsel, Inc.
View View File
Docket Date 2024-02-09
Type Notice
Subtype Supplemental Authority
Description Notice of Supplemental Authority - Art. I, § 2 of the Florida Constitution
On Behalf Of Liberty Counsel, Inc.
View View File
Docket Date 2024-02-07
Type Order
Subtype Strike Filing Unauthorized
Description The letter filed February 6, 2024, by Family for Life (Jacksonville, Florida) in opposition to the proposed ballot initiative is hereby stricken as unauthorized.
View View File
Docket Date 2024-02-06
Type Letter-Case
Subtype Letter
Description Letter from Family for Life (Jacksonville, Florida) in Opposition to the Proposed Ballot Initiative -- Stricken 2/7/2024. Copy rec'd 2/14/2024.
View View File
Docket Date 2024-01-17
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder of Liberty Counsel, Inc. as Opponent
On Behalf Of Liberty Counsel, Inc.
View View File
Docket Date 2024-01-05
Type Notice
Subtype Counsel Substitution
Description Notice of Couns Substitution
On Behalf Of Floridians Protecting Freedom, Inc.
View View File
Docket Date 2023-11-29
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description The motions to appear pro hac vice filed in the above cause by Aadika Singh and Joshua Rosenthal, on behalf of Former Florida Republican Elected Officials, are hereby granted and counsel's payments of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), were received by this Court.
View View File
Docket Date 2023-11-29
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description Motion to Appear as Pro Hac Vice Counsel
On Behalf Of Former Florida Republican Elected Officials
View View File
Docket Date 2023-11-29
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100 - Josh Rosenthal
On Behalf Of Former Florida Republican Elected Officials
View View File
Docket Date 2023-11-28
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description Motion to Appear as Pro Hac Vice Counsel
On Behalf Of Former Florida Republican Elected Officials
View View File
Docket Date 2023-11-28
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100 - Aadika Singh
On Behalf Of Former Florida Republican Elected Officials
View View File
Docket Date 2023-11-21
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
On Behalf Of Floridians Protecting Freedom, Inc.
View View File
Docket Date 2023-11-16
Type Brief
Subtype Reply-Merit
Description Reply Brief of Florida Voters Against Extremism, PC in Opposition to the Initiative
On Behalf Of Florida Voters Against Extremism, PC
View View File
Docket Date 2023-11-13
Type Brief
Subtype Answer-Merit
Description Answer Brief of Floridians Protecting Freedom, Sponsor
On Behalf Of Floridians Protecting Freedom, Inc.
View View File
Docket Date 2023-11-15
Type Brief
Subtype Reply-Merit
Description Reply Brief of Florida Conference of Catholic Bishops in Opposition to the Initiative
On Behalf Of Florida Conference of Catholic Bishops, Inc.
View View File
Docket Date 2023-11-13
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description Motion to Appear as Pro Hac Vice Counsel -- Stephen Petkis
On Behalf Of Florida Doctors
View View File
Docket Date 2023-11-13
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description The motions to appear pro hac vice filed in the above cause by Stephen Petkis, Vanessa Lauber, Aubrey Stoddard, Isaac Chaput, Judy Baho, and Kendall Christie, on behalf of Florida Doctors, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on November 13, 2023.
View View File
Docket Date 2023-11-13
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Stephen Petkis for Florida Doctors
On Behalf Of American College of Obstetricians and Gynecologists (ACOG)
View View File
Docket Date 2023-11-01
Type Brief
Subtype Initial-Merit
Description Initial Brief of National Center for Life and Liberty in Opposition to the Initiative
On Behalf Of National Center for Life and Liberty
View View File
Docket Date 2023-10-31
Type Brief
Subtype Other Brief Not Listed
Description Initial Brief of Florida Voters Against Extremism, PC in Opposition to the Initiative
On Behalf Of Florida Voters Against Extremism, PC
View View File
Docket Date 2023-10-31
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Florida Voters Against Extremism, PC
View View File
Docket Date 2023-10-30
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Floridians Protecting Freedom, Inc.
View View File
Docket Date 2023-10-26
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Raymer Francis Maguire
View View File
Docket Date 2023-10-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2023-10-09
Type Petition
Subtype Petition Filed
Description Advisory Opinion to the Attorney General
On Behalf Of Advisory Opinion to Attorney General
View View File
Docket Date 2024-02-05
Type Notice
Subtype Supplemental Authority
Description Florida Department of Health's list of regulated healthcare practitioners that is listed in Fla. Stat. §456.001
On Behalf Of Liberty Counsel, Inc.
View View File
Docket Date 2024-01-03
Type Order
Subtype OA Schedule
Description The above case is hereby scheduled for oral argument at 9:00 a.m., Wednesday, February 7, 2024. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
View View File
Docket Date 2023-10-27
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Raymer Francis Maguire
View View File
Docket Date 2023-10-20
Type Order
Subtype Brief Sched (AG Advisory Opin)
Description Pursuant to the provisions of article IV, section 10, Florida Constitution, and section 16.061, Florida Statutes, the Attorney General of Florida has requested this Court's opinion as to whether the text of the proposed amendment "Limiting Government Interference with Abortion" complies with article XI, section 3, Florida Constitution, and whether the proposed ballot title and substance comply with section 101.161, Florida Statutes. Section 16.061, Florida Statutes, requires the Attorney General, within thirty days after receipt of the proposed amendment or revision to the State Constitution by initiative petition, to petition this Court for an advisory opinion regarding compliance of the text of the proposed amendment with article XI, section 3, Florida Constitution, and compliance of the proposed ballot title and substance with section 101.161, Florida Statutes. The full text of the Attorney General's letter is attached hereto as an exhibit and made a part thereof. IT IS, THEREFORE, the order of the Court that opponents must file their briefs on or before October 31, 2023, and serve a copy thereof on the Attorney General. Answer briefs must be filed on or before November 10, 2023. Replies briefs by opponents must be filed by November 15, 2023. Briefs submitted will be available on the Court's public online docket at https://acis.flcourts.gov/portal/court/68f021c4-6a44-4735-9a76-5360b2e8af13/case/8ea48e7f-fe8b-4112-aac6-4214b4f8573a.
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-07-26
ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2021-06-10
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-06-08
AMENDED ANNUAL REPORT 2017-08-01
ANNUAL REPORT 2017-01-14

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-0765715 Corporation Unconditional Exemption PO BOX 5076, LARGO, FL, 33779-5076 2013-09
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 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 Dec
Asset Amount 4397440
Income Amount 4117941
Form 990 Revenue Amount 3189787
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)

Determination Letter

Final Letter(s) FinalLetter_46-0765715_THENATIONALCENTERFORLIFEANDLIBERTYINC_10152012_01.tif

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

Organization Name NATIONAL CENTER FOR LIFE AND LIBERTY INC
EIN 46-0765715
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name NATIONAL CENTER FOR LIFE AND LIBERTY INC
EIN 46-0765715
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name NATIONAL CENTER FOR LIFE AND LIBERTY INC
EIN 46-0765715
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name NATIONAL CENTER FOR LIFE AND LIBERTY INC
EIN 46-0765715
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name NATIONAL CENTER FOR LIFE AND LIBERTY INC
EIN 46-0765715
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name NATIONAL CENTER FOR LIFE AND LIBERTY INC
EIN 46-0765715
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name NATIONAL CENTER FOR LIFE AND LIB
EIN 46-0765715
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name NATIONAL CENTER FOR LIFE AND LIB
EIN 46-0765715
Tax Period 201512
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
2892157204 2020-04-16 0455 PPP 11803 104TH ST, LARGO, FL, 33773-2310
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275500
Loan Approval Amount (current) 275500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LARGO, PINELLAS, FL, 33773-2310
Project Congressional District FL-13
Number of Employees 26
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 277019.79
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State