Search icon

THE HEALTHCARE LEARNING AND PERFORMANCE CENTER, CORP. - Florida Company Profile

Company Details

Entity Name: THE HEALTHCARE LEARNING AND PERFORMANCE CENTER, CORP.
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: 16 Jul 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Nov 2016 (8 years ago)
Document Number: N15000007123
FEI/EIN Number 47-4929368

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

Address: 10500 SW 108TH AVE, MIAMI, FL, 33176, US
Mail Address: 10500 SW 108TH AVE, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ARMANDO Director 10500 SW 108TH AVE, MIAMI, FL, 33176
NASCIMENTO FABIO Director 800 NE 195TH ST, MIAMI, FL, 33179
PETERSEN CHERI Director 701 NORTH MAIN STREET, COLVILLE, WA, 99114
Perez David Director 760 SW 103rd PATH, MIAMI, FL, 33174
Rodriguez Claudia Director 11561 SW 82 TER, MIAMI, FL, 33173
MARTIN PEGGY Director 3201 NW 174th STREET, MIAMI, FL, 33056
MARTINEZ ARMANDO Agent 10500 SW 108TH AVE, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000108633 EMPOWERHER HEALTH INITIATIVE ACTIVE 2024-09-03 2029-12-31 - 10500 SW 108 AVE, APT# B213, MIAMI, FL, 33176
G15000103632 THE LEAP CENTER ACTIVE 2015-10-09 2026-12-31 - 10500 SW 108TH AVE, B213, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-20 10500 SW 108TH AVE, B213, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2020-01-29 MARTINEZ, ARMANDO -
REGISTERED AGENT ADDRESS CHANGED 2020-01-29 10500 SW 108TH AVE, B213, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-13 10500 SW 108TH AVE, B213, MIAMI, FL 33176 -
AMENDMENT 2016-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-09-13
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
Amendment 2016-11-21
ANNUAL REPORT 2016-04-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
47-4929368 Corporation Unconditional Exemption 10500 SW 108TH AVE APT B213, MIAMI, FL, 33176-8634 2017-06
In Care of Name % CESAR M ROMAN
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 Educational Organization, Scientific Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
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 2023-12
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 Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Health Care: Management & Technical Assistance
Sort Name LEAP CENTER

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_47-4929368_HEALTHCARELEARNINGANDPERFORMANCECENTER_05312017.tif

Form 990-N (e-Postcard)

Organization Name HEALTHCARE LEARNING AND PERFORMANCE CENTER
EIN 47-4929368
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10500 SW 108 AVE APT B213, Miami, FL, 33176, US
Principal Officer's Name Armando Martinez
Principal Officer's Address 10500 SW 108 AVE APT B213, Miami, FL, 33176, US
Website URL www.theleapcenter.org
Organization Name HEALTHCARE LEARNING AND PERFORMANCE CENTER
EIN 47-4929368
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10500 SW 108TH AVE Apt B213, MIAMI, FL, 33176, US
Principal Officer's Name Armando Martinez
Principal Officer's Address 10500 SW 108TH AVE Apt B213, MIAMI, FL, 33176, US
Website URL www.theleapcenter.org
Organization Name HEALTHCARE LEARNING AND PERFORMANCE CENTER
EIN 47-4929368
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10500 SW 108 Ave Apt B213, Miami, FL, 33176, US
Principal Officer's Name Armando Martinez
Principal Officer's Address 10500 SW 108 Ave Apt B213, Miami, FL, 33176, US
Website URL www.theleapcenter.org
Organization Name HEALTHCARE LEARNING AND PERFORMANCE CENTER
EIN 47-4929368
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10500 SW 108 AVE APT B213, MIAMI, FL, 33176, US
Principal Officer's Name Armando Martinez
Principal Officer's Address 10500 SW 108 AVE APT B213, MIAMI, FL, 33176, US
Website URL www.theleapcenter.org
Organization Name HEALTHCARE LEARNING AND PERFORMANCE CENTER
EIN 47-4929368
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 10500 SW 108 Ave Apt B213, Miami, FL, 33176, US
Principal Officer's Name Armando Martinez
Principal Officer's Address 10500 SW 108 Ave Apt B213, Miami, FL, 33176, US
Website URL www.theleapcenter.org
Organization Name HEALTHCARE LEARNING AND PERFORMANCE CENTER
EIN 47-4929368
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 2245 NW 110 AVENUE, MIAMI, FL, 33172, US
Principal Officer's Name Armando Martinez
Principal Officer's Address 10500 SW 108th Ave Apt B213, MIAMI, FL, 33176, US
Website URL www.theleapcenter.org
Organization Name HEALTHCARE LEARNING AND PERFORMANCE CENTER
EIN 47-4929368
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 2245 NW 110 Avenue, Miami, FL, 33172, US
Principal Officer's Name Armando Martinez
Principal Officer's Address 10500 SW 108TH AVE APT B213, MIAMI, FL, 33176, US
Organization Name HEALTHCARE LEARNING AND PERFORMANCE CENTER
EIN 47-4929368
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 2245 NW 110 AVENUE, MIAMI, FL, 33172, US
Principal Officer's Name ARMANDO MARTINEZ
Principal Officer's Address 10500 SW 108TH AVE APT B213, MIAMI, FL, 33176, US

Date of last update: 01 Mar 2025

Sources: Florida Department of State