Search icon

THE POVERELLO CENTER, INC.

Company Details

Entity Name: THE POVERELLO CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 May 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Dec 2017 (7 years ago)
Document Number: N20756
FEI/EIN Number 65-0056218
Address: 2056 NORTH DIXIE HIGHWAY, WILTON MANORS, FL 33305
Mail Address: 2056 NORTH DIXIE HIGHWAY, WILTON MANORS, FL 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1821021361 2006-07-08 2022-04-25 2056 N DIXIE HWY, WILTON MANORS, FL, 333052270, US 2056 N DIXIE HWY, WILTON MANORS, FL, 333052270, US

Contacts

Phone +1 954-561-3663
Fax 9542136597

Authorized person

Name MR. THOMAS M SMITH
Role CEO
Phone 9542136597

Taxonomy

Taxonomy Code 251V00000X - Voluntary or Charitable Agency
License Number 2005-06
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POVERELLO CENTER INC 401(K) PLAN 2020 650056218 2021-10-27 POVERELLO CENTER INC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 624200
Sponsor’s telephone number 9545613663
Plan sponsor’s address 2056 N DIXIE HIGHWAY, WILTON MANORS, FL, 33305

Signature of

Role Plan administrator
Date 2021-10-27
Name of individual signing THOMAS S PIETROGALLO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-27
Name of individual signing THOMAS S PIETROGALLO
Valid signature Filed with authorized/valid electronic signature
POVERELLO CENTER INC 401(K) PLAN 2019 650056218 2020-07-01 POVERELLO CENTER INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 624200
Sponsor’s telephone number 9545613663
Plan sponsor’s address 2056 N DIXIE HIGHWAY, WILTON MANORS, FL, 33305

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing THOMAS PIETROGALLO
Valid signature Filed with authorized/valid electronic signature
POVERELLO CENTER INC 401(K) PLAN 2018 650056218 2019-05-28 POVERELLO CENTER INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 624200
Sponsor’s telephone number 9545613663
Plan sponsor’s address 2056 N DIXIE HIGHWAY, WILTON MANORS, FL, 33305

Signature of

Role Plan administrator
Date 2019-05-28
Name of individual signing THOMAS PIETROGALLO
Valid signature Filed with authorized/valid electronic signature
POVERELLO CENTER INC 401(K) PLAN 2017 650056218 2018-06-19 POVERELLO CENTER INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 624200
Sponsor’s telephone number 9545613663
Plan sponsor’s address 2056 N DIXIE HIGHWAY, WILTON MANORS, FL, 33305

Signature of

Role Plan administrator
Date 2018-06-19
Name of individual signing THOMAS PIETROGALLO
Valid signature Filed with authorized/valid electronic signature
POVERELLO CENTER INC 401(K) PLAN 2016 650056218 2017-06-21 POVERELLO CENTER INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 624200
Sponsor’s telephone number 9545613663
Plan sponsor’s address 2056 NORTH DIXIE HIGHWAY, WILTON MANORS, FL, 33305

Signature of

Role Plan administrator
Date 2017-06-21
Name of individual signing THOMAS PIETROGALLO
Valid signature Filed with authorized/valid electronic signature
POVERELLO CENTER INC 401(K) PLAN 2015 650056218 2016-10-11 POVERELLO CENTER INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 624200
Sponsor’s telephone number 9545613663
Plan sponsor’s address 2056 NORTH DIXIE HIGHWAY, WILTON MANORS, FL, 33305

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing LJ MCHUGH
Valid signature Filed with authorized/valid electronic signature
POVERELLO CENTER INC 401(K) PLAN 2014 650056218 2015-08-10 POVERELLO CENTER INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 624200
Sponsor’s telephone number 9545613663
Plan sponsor’s address 2056 NORTH DIXIE HIGHWAY, WILTON MANORS, FL, 33305

Signature of

Role Plan administrator
Date 2015-08-10
Name of individual signing THOMAS SMITH
Valid signature Filed with authorized/valid electronic signature
POVERELLO CENTER INC 401(K) PLAN 2013 650056218 2014-07-03 POVERELLO CENTER INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 624200
Sponsor’s telephone number 9545613663
Plan sponsor’s address 2056 NORTH DIXIE HIGHWAY, WILTON MANORS, FL, 33305

Signature of

Role Plan administrator
Date 2014-07-03
Name of individual signing THOMAS SMITH
Valid signature Filed with authorized/valid electronic signature
POVERELLO CENTER INC 401(K) PLAN 2012 650056218 2013-10-08 POVERELLO CENTER INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 624200
Sponsor’s telephone number 9545613663
Plan sponsor’s address 2056 NORTH DIXIE HIGHWAY, WILTON MANORS, FL, 33305

Signature of

Role Plan administrator
Date 2013-10-08
Name of individual signing THOMAS SMITH
Valid signature Filed with authorized/valid electronic signature
POVERELLO CENTER INC 401(K) PLAN 2012 650056218 2013-10-01 POVERELLO CENTER INC 11
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 624200
Sponsor’s telephone number 9545613663
Plan sponsor’s address 2056 NORTH DIXIE HIGHWAY, WILTON MANORS, FL, 33305

Signature of

Role Plan administrator
Date 2013-10-01
Name of individual signing THOMAS SMITH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HACKLEMAN OLIVE JUDD, PA Agent 2426 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL 33301

Chairman

Name Role Address
Reichman, Jodi Chairman 1241 Cordova Road, Ft Lauderdale, FL 33316

Vice President

Name Role Address
BLOOM, MITCH Vice President 4730 NE 2ND TERRACE, OAKLAND PARK, FL 33334

Chief Executive Officer

Name Role Address
PIETROGALLO, THOMAS S. Chief Executive Officer 2056 N. DIXIE HWY, WILTON MANORS, FL 33305

Treasurer

Name Role Address
CARSON, JULIE Treasurer 2741 NE 8th Avenue, Apt. 1, Wilton Manors, FL 33334

Director

Name Role Address
Skinner-Osei, Precious, Dr. Director 777 Glades Road, SO308 Boca Raton, FL 33431
Camino, Jose Director 11111 Biscayne Blvd, #1405 Miami, FL 33181
Eshel, Ariela Director 9250 W Flagler, Ste 600 Miami, FL 33174
Apiazu, Justin Director 3551 SW 97th Ave, Miami, FL 33165
Candy, Sicle Director 3470 NW 82nd Ave, Suite 1100 Doral, FL 33122
Montejo, Michael Director 450 E LAS OLAS BLVD, STE 1200, Fort Lauderdale, FL 33301
Sine, Andrew Director 2821 N. Ocean Blvd Unit 607, Fort Lauderdale, FL 33308

Events

Event Type Filed Date Value Description
AMENDMENT 2017-12-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-06-27 2426 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2016-06-27 HACKLEMAN OLIVE JUDD, PA No data
CHANGE OF PRINCIPAL ADDRESS 2011-07-12 2056 NORTH DIXIE HIGHWAY, WILTON MANORS, FL 33305 No data
CHANGE OF MAILING ADDRESS 2011-07-12 2056 NORTH DIXIE HIGHWAY, WILTON MANORS, FL 33305 No data
AMENDMENT 2004-01-30 No data No data
AMENDMENT 2002-10-24 No data No data
AMENDMENT 1996-06-24 No data No data
AMENDMENT 1992-11-10 No data No data
AMENDMENT 1990-10-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-25
AMENDED ANNUAL REPORT 2023-08-03
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-12-04
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-25
Amendment 2017-12-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State