Search icon

HOLY CROSS OUTPATIENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HOLY CROSS OUTPATIENT 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: 15 Apr 2014 (11 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 18 May 2016 (9 years ago)
Document Number: N14000003659
FEI/EIN Number 46-5421068

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

Address: 4725 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308
Mail Address: 4725 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1285090340 2016-01-05 2024-10-17 4725 N FEDERAL HWY, FT LAUDERDALE, FL, 333084603, US 4725 N FEDERAL HWY, FT LAUDERDALE, FL, 333084603, US

Contacts

Phone +1 954-771-8000

Authorized person

Name MARK E DOYLE
Role PRESIDENT/CEO
Phone 9545424837

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes
Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary No

Key Officers & Management

Name Role Address
Radosevich Todd Treasurer 4725 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308
Doyle Mark E President 4725 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308
Molinet Rudy J Chairman 4725 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308
Gorrell Katherine Secretary 4725 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308
HOLY CROSS HOSPITAL, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDED AND RESTATEDARTICLES 2016-05-18 - -
AMENDED AND RESTATEDARTICLES 2014-06-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-21
Amended and Restated Articles 2016-05-18
ANNUAL REPORT 2016-04-22

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-5421068 Association Unconditional Exemption 4725 N FEDERAL HWY, FT LAUDERDALE, FL, 33308-4603 1946-03
In Care of Name % LINDA V WILFORD CFO
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 2024-06
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name HOLY CROSS OUTPATIENT SERVICES INC
EIN 46-5421068
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4725 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308, US
Principal Officer's Name MARK DOYLE
Principal Officer's Address 4725 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308, US
Website URL WWW.HOLY-CROSS.COM
Organization Name HOLY CROSS OUTPATIENT SERVICES INC
EIN 46-5421068
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4725 North Federal Highway, Fort Lauderdale, FL, 33308, US
Principal Officer's Name Mark Doyle
Principal Officer's Address 4725 North Federal Highway, Fort Lauderdale, FL, 33308, US
Website URL www.holycross.com
Organization Name HOLY CROSS OUTPATIENT SERVICES INC
EIN 46-5421068
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4725 North Federal Highway, Fort Lauderdale, FL, 33308, US
Principal Officer's Name Mark Doyle
Principal Officer's Address 4725 North Federal Highway, Fort Lauderdale, FL, 33308, US
Organization Name UNITED STATES CATHOLIC CONFERENCE
EIN 46-5421068
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4725 North Federal Highway, Fort Lauderdale, FL, 33308, US
Principal Officer's Name Mark Doyle
Principal Officer's Address 4725 North Federal Highway, Fort Lauderdale, FL, 33308, US
Organization Name UNITED STATES CATHOLIC CONFERENCE
EIN 46-5421068
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4725 North Federal Highway, Fort Lauderdale, FL, 33308, US
Principal Officer's Name Mark Doyle
Principal Officer's Address 4725 North Federal Highway, Fort Lauderdale, FL, 33308, US
Organization Name UNITED STATES CATHOLIC CONFERENCE
EIN 46-5421068
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4725 North Federal Highway, Fort Lauderdale, FL, 33308, US
Principal Officer's Name Douglas Strong
Principal Officer's Address 4725 North Federal Highway, Fort Lauderdale, FL, 33308, US

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

Organization Name HOLY CROSS OUTPATIENT SERVICES INC
EIN 46-5421068
Tax Period 201806
Filing Type E
Return Type 990EZ
File View File
Organization Name HOLY CROSS OUTPATIENT SERVICES INC
EIN 46-5421068
Tax Period 201706
Filing Type E
Return Type 990EZ
File View File
Organization Name HOLY CROSS OUTPATIENT SERVICES INC
EIN 46-5421068
Tax Period 201606
Filing Type E
Return Type 990EZ
File View File

Date of last update: 03 Apr 2025

Sources: Florida Department of State