Search icon

CATHOLIC HEALTH SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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

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

National Provider Identifier

NPI Number:
1770960742
Certification Date:
2021-03-23

Authorized Person:

Name:
MR. JOSEPH CATANIA
Role:
CHIEF EXECUTIVE OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
225400000X - Rehabilitation Practitioner
Is Primary:
Yes

Contacts:

Fax:
9544871807

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1522100.00
Total Face Value Of Loan:
1522100.00

Tax Exempt

Employer Identification Number (EIN) :
59-2645139
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)
Ruling Date:
1946-03

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1522100
Current Approval Amount:
1522100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1539096.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State