Search icon

CATHOLIC HEALTH SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CATHOLIC HEALTH SERVICES, 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 Feb 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Mar 2024 (a year ago)
Document Number: N13289
FEI/EIN Number 592645139

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

Address: 4790 N STATE RD 7, LAUDERDALE LAKES, FL, 33319, US
Mail Address: 4790 N STATE RD 7, LAUDERDALE LAKES, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1770960742 2015-04-29 2021-03-23 4790 N STATE ROAD 7, LAUDERDALE LAKES, FL, 333195860, US 3487 NW 30TH ST, LAUDERDALE LAKES, FL, 333111103, US

Contacts

Phone +1 954-641-4200
Fax 9544871807
Phone +1 954-461-4200

Authorized person

Name MR. JOSEPH CATANIA
Role CHIEF EXECUTIVE OFFICER
Phone 9544841515

Taxonomy

Taxonomy Code 225400000X - Rehabilitation Practitioner
Is Primary Yes

Key Officers & Management

Name Role Address
LAWSON RALPH E Chairman 6041 NW 74 Terrace, PARKLAND, FL, 33067
FITZGERALD J. PSR. Assistant Secretary J. PATRICK FITZGERALD & ASSOCIATES, P.A., CORAL GABLES, FL, 33134
PALAMARA PATRICIA Director 5751 N. STERLING RANCH DRIVE, DAVIE, FL, 33314
FARREY BUD A Director 1315 BAY TERRACE, NORTH BAY VILLAGE, FL, 33141
FITZGERALD J. PATRICK ESQ. Agent J. PATRICK FITZGERALD & ASSOCIATES, P.A., CORAL GABLES, FL, 33134
WORLEY, SSJ ELIZABETH ASR. VCSD ARCHDIOCESE OF MIAMI, MIAMI SHORES, FL, 33138
LAWSON RALPH E Director 6041 NW 74 Terrace, PARKLAND, FL, 33067
FRICK MARY JO CEO President CATHOLIC HEALTH SERVICES, INC., LAUDERDALE LAKES, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000020323 CATHOLIC HEALTH SERVICES MEDICAL GROUP ACTIVE 2015-02-25 2025-12-31 - 4790 N. STATE ROAD 7, LAUDERDALE LAKES, FL, 33319

Events

Event Type Filed Date Value Description
AMENDMENT 2024-03-13 - -
REGISTERED AGENT NAME CHANGED 2022-04-28 FITZGERALD, J. PATRICK, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2021-11-01 J. PATRICK FITZGERALD & ASSOCIATES, P.A., 110 MERRICK WAY, SUITE 3-B, CORAL GABLES, FL 33134 -
AMENDMENT 2015-05-19 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-19 4790 N STATE RD 7, LAUDERDALE LAKES, FL 33319 -
CHANGE OF MAILING ADDRESS 2004-04-19 4790 N STATE RD 7, LAUDERDALE LAKES, FL 33319 -
NAME CHANGE AMENDMENT 1992-01-06 CATHOLIC HEALTH SERVICES, INC. -

Court Cases

Title Case Number Docket Date Status
CATHOLIC HEALTH SERVICES, INC., et al., VS BLANCA DELGADO, 3D2013-0100 2013-01-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-23101

Parties

Name CATHOLIC HEALTH SERVICES, INC.
Role Appellant
Status Active
Representations ROBERTO J. DIAZ
Name BLANCA DELGADO
Role Appellee
Status Active
Representations H. Joshua Diamond
Name ARNOLD R. GINSBERG
Role Appellee
Status Active
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-02-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-02-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-02-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-02-11
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33)
Docket Date 2013-02-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of CATHOLIC HEALTH SERVICES, INC.
Docket Date 2013-01-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration, appellants' motion to relinquish jurisdiction is hereby denied.
Docket Date 2013-01-15
Type Response
Subtype Response
Description RESPONSE ~ to motion to relinquish jurisdiction
On Behalf Of ARNOLD R. GINSBERG
Docket Date 2013-01-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARNOLD R. GINSBERG
Docket Date 2013-01-14
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ to the circuit court
On Behalf Of CATHOLIC HEALTH SERVICES, INC.
Docket Date 2013-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CATHOLIC HEALTH SERVICES, INC.
Docket Date 2013-01-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-20
AMENDED ANNUAL REPORT 2024-04-19
Amendment 2024-03-13
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-11-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2645139 Corporation Unconditional Exemption 4790 N STATE ROAD 7, LAUD LAKES, FL, 33319-5860 1946-03
In Care of Name -
Group Exemption Number 0928
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Religious 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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-09
Asset 50,000,000 to greater
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 51053934
Income Amount 19833123
Form 990 Revenue Amount 19833123
National Taxonomy of Exempt Entities -
Sort Name -

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

Organization Name CATHOLIC HEALTH SERVICES INC
EIN 59-2645139
Tax Period 202209
Filing Type E
Return Type 990T
File View File
Organization Name CATHOLIC HEALTH SERVICES INC
EIN 59-2645139
Tax Period 202209
Filing Type E
Return Type 990
File View File
Organization Name CATHOLIC HEALTH SERVICES INC
EIN 59-2645139
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name CATHOLIC HEALTH SERVICES INC
EIN 59-2645139
Tax Period 202109
Filing Type E
Return Type 990T
File View File
Organization Name CATHOLIC HEALTH SERVICES INC
EIN 59-2645139
Tax Period 202009
Filing Type E
Return Type 990
File View File
Organization Name CATHOLIC HEALTH SERVICES INC
EIN 59-2645139
Tax Period 201909
Filing Type E
Return Type 990
File View File
Organization Name CATHOLIC HEALTH SERVICES INC
EIN 59-2645139
Tax Period 201809
Filing Type E
Return Type 990
File View File
Organization Name CATHOLIC HEALTH SERVICES INC
EIN 59-2645139
Tax Period 201709
Filing Type E
Return Type 990
File View File
Organization Name CATHOLIC HEALTH SERVICES INC
EIN 59-2645139
Tax Period 201609
Filing Type E
Return Type 990
File View File
Organization Name CATHOLIC HEALTH SERVICES INC
EIN 59-2645139
Tax Period 201509
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
4890587308 2020-04-30 0455 PPP 4790 N. State Road 7, Lauderdale lakes, FL, 33319
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1522100
Loan Approval Amount (current) 1522100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lauderdale lakes, BROWARD, FL, 33319-0001
Project Congressional District FL-20
Number of Employees 102
NAICS code 551114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1539096.78
Forgiveness Paid Date 2021-06-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State