Search icon

CAMILLUS HOUSE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CAMILLUS HOUSE, 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: 05 Mar 1987 (38 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 10 Aug 2015 (10 years ago)
Document Number: N19538
FEI/EIN Number 650032862

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

Address: 1603 NW 7th Avenue, MIAMI, FL, 33136, US
Mail Address: 1603 NW 7th Avenue, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CAMILLUS HOUSE, INC., ILLINOIS CORP_60615993 ILLINOIS

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1447219738 2006-03-23 2018-08-23 1603 NW 7TH AVE, MIAMI, FL, 331361415, US 1603 NW 7TH AVE, MIAMI, FL, 33136, US

Contacts

Phone +1 305-374-1065
Fax 3055332917

Authorized person

Name MRS. MARTHA LIDE
Role DIRECTOR OF ADVANCEMENT & OUTCOMES
Phone 3053741065

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary No
Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
License Number 1113AD286202
State FL
Is Primary No
Taxonomy Code 251S00000X - Community/Behavioral Health Agency
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 1447219738
State FL

Key Officers & Management

Name Role Address
GLORIA EDDIE CEO President CAMILLUS HOUSE, MIAMI, FL, 33136
MOLINA ALBERT R Chairman 12200 N.W. 7TH STREET, PLANTATION, FL, 33325
MOLINA ALBERT R Director 12200 N.W. 7TH STREET, PLANTATION, FL, 33325
BONNER SUSAN R Vice Chairman ONESPA WORLD, CORAL GABLES, FL, 33146
BONNER SUSAN R Director ONESPA WORLD, CORAL GABLES, FL, 33146
SCHIFFER WHITNEY CEO Treasurer BERKOWITZ POLLACK BRANT ADVISORY SERVICES, MIAMI, FL, 33131
SCHIFFER WHITNEY CEO Director BERKOWITZ POLLACK BRANT ADVISORY SERVICES, MIAMI, FL, 33131
HILL THOMAS Secretary CAMILLUS HOUSE, MIAMI, FL, 33136
HILL THOMAS Director CAMILLUS HOUSE, MIAMI, FL, 33136
FITZGERALD J. PATRICK ESQ. Agent J. PATRICK FITZGERALD & ASSOCIATES, P.A., CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000003525 MARKET AT VERDE GARDENS ACTIVE 2024-01-05 2029-12-31 - 1603 NW 7TH AVENUE, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-06-18 J. PATRICK FITZGERALD & ASSOCIATES, P.A., 110 MERRICK WAY, SUITE 3-B, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2018-06-18 FITZGERALD, J. PATRICK, ESQ. -
AMENDED AND RESTATEDARTICLES 2015-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-10 1603 NW 7th Avenue, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 2015-02-10 1603 NW 7th Avenue, MIAMI, FL 33136 -
AMENDED AND RESTATEDARTICLES 2015-01-30 - -
AMENDMENT 2013-03-25 - -
AMENDMENT 2010-03-12 - -
AMENDED AND RESTATEDARTICLES 2009-06-09 - -
AMENDMENT 2008-06-19 - -

Court Cases

Title Case Number Docket Date Status
THE SALVATION ARMY AND CAMILLUS HOUSE, INC., VS SERGIO L. MENDEZ, etc., 3D2016-0750 2016-04-01 Closed
Classification NOA Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-3320

Parties

Name CAMILLUS HOUSE, INC.
Role Appellant
Status Active
Name THE SALVATION ARMY
Role Appellant
Status Active
Representations STEPHEN P. HEUSTON, GREGORY S. HANSEN
Name Sergio L. Mendez
Role Appellee
Status Active
Representations CHARLES VERES, Louis M. Hillman-Waller, MARY KRISTA BARTH, THOMAS H. COURTNEY, EVAN J. BYER, RICHARD P. PETERMANN, C. Cory Mauro
Name Hon. Bernard S. Shapiro
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including September 21, 2016.
Docket Date 2016-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THE SALVATION ARMY
Docket Date 2016-07-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/22/16
Docket Date 2016-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THE SALVATION ARMY
Docket Date 2016-05-31
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 9 VOLUMES.
Docket Date 2017-03-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-03-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-03-23
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-03-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE SALVATION ARMY
Docket Date 2017-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Sergio L. Mendez, etc.)-60 days to 5/15/17
Docket Date 2017-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Sergio L. Mendez
Docket Date 2017-03-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2017-01-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (Katherine Merrill Andre, Rachel Merrill Weddell, Alice Christine Grahmann, Jacqueline Patricia Merrill, Kelly Merrill Gorham, Laura Anne Merrill & Brian Calles)-45 days to 3/15/17
Docket Date 2017-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Sergio L. Mendez
Docket Date 2017-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2017-01-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 2/16/17
Docket Date 2017-01-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2017-01-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE SALVATION ARMY
Docket Date 2017-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including January 9, 2017.
Docket Date 2016-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THE SALVATION ARMY
Docket Date 2016-12-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPL VOL ( X - XI )
Docket Date 2016-10-05
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants¿ September 20, 2016 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said motion.
Docket Date 2016-09-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of THE SALVATION ARMY
Docket Date 2016-05-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of THE SALVATION ARMY
Docket Date 2016-05-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of THE SALVATION ARMY
Docket Date 2016-04-13
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellants are ordered to file a status report in this cause within thirty (30) days of the date of this order.
Docket Date 2016-04-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before April 21, 2016.
Docket Date 2016-04-08
Type Notice
Subtype Notice
Description Notice ~ of pending motion for rehearing postponing rendition of final order
On Behalf Of THE SALVATION ARMY
Docket Date 2016-04-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE SALVATION ARMY
Docket Date 2016-04-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of THE SALVATION ARMY
Docket Date 2016-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-04-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-01
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-06-18
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-28

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
C76HF00592 Department of Health and Human Services 93.887 - HEALTH CARE AND OTHER FACILITIES 2007-09-01 2012-08-31 HEALTH CARE FACILITIES AND OTHER CONSTRUCTION
Recipient CAMILLUS HOUSE, INC.
Recipient Name Raw CAMILLU HOUSE, INC
Recipient UEI MR2FSK2Y2JA8
Recipient DUNS 130769149
Recipient Address P.O. BOX 11829, MIAMI, MIAMI-DADE, FLORIDA, 33101-1829, UNITED STATES
Obligated Amount 684677.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
19960017FL Department of Veterans Affairs 64.024 - VA HOMELESS PROVIDERS GRANT AND PER DIEM PROGRAM - - VA IS PROVIDING PER DIEM FUNDING TO ASSIST WITH THE OPERATIONAL COSTS ASSOCIATED WITH TRANSITIONAL HOUSING BEDS FOR HOMELESS VETERANS.
Recipient CAMILLUS HOUSE, INC.
Recipient Name Raw CAMILLUS HOUSE
Recipient UEI MR2FSK2Y2JA8
Recipient DUNS 130769149
Recipient Address 27940 S. DIXIE HIGHWAY, NARANJA FL 33032, NARANJA, MIAMI-DADE, FLORIDA, 33032
Obligated Amount 2884853.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0032862 Association Unconditional Exemption PO BOX 11829, MIAMI, FL, 33101-1829 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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-06
Asset 10,000,000 to 49,999,999
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 Jun
Asset Amount 28627659
Income Amount 40454549
Form 990 Revenue Amount 39330470
National Taxonomy of Exempt Entities -
Sort Name -

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

Organization Name CAMILLUS HOUSE INC
EIN 65-0032862
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name CAMILLUS HOUSE INC
EIN 65-0032862
Tax Period 202306
Filing Type E
Return Type 990T
File View File
Organization Name CAMILLUS HOUSE INC
EIN 65-0032862
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name CAMILLUS HOUSE INC
EIN 65-0032862
Tax Period 202206
Filing Type E
Return Type 990T
File View File
Organization Name CAMILLUS HOUSE INC
EIN 65-0032862
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name CAMILLUS HOUSE INC
EIN 65-0032862
Tax Period 202106
Filing Type E
Return Type 990T
File View File
Organization Name CAMILLUS HOUSE INC
EIN 65-0032862
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name CAMILLUS HOUSE INC
EIN 65-0032862
Tax Period 202006
Filing Type P
Return Type 990T
File View File
Organization Name CAMILLUS HOUSE INC
EIN 65-0032862
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name CAMILLUS HOUSE INC
EIN 65-0032862
Tax Period 201906
Filing Type P
Return Type 990T
File View File
Organization Name CAMILLUS HOUSE INC
EIN 65-0032862
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name CAMILLUS HOUSE INC
EIN 65-0032862
Tax Period 201806
Filing Type P
Return Type 990T
File View File
Organization Name CAMILLUS HOUSE INC
EIN 65-0032862
Tax Period 201806
Filing Type P
Return Type 990T
File View File
Organization Name CAMILLUS HOUSE INC
EIN 65-0032862
Tax Period 201706
Filing Type P
Return Type 990T
File View File
Organization Name CAMILLUS HOUSE INC
EIN 65-0032862
Tax Period 201606
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
9480197004 2020-04-09 0455 PPP 1603 NW 7th Avenue, MIAMI, FL, 33136-1415
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 306800
Loan Approval Amount (current) 306800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33136-1415
Project Congressional District FL-26
Number of Employees 40
NAICS code 624229
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 309510.07
Forgiveness Paid Date 2021-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State