Search icon

CARIDAD CENTER, INC. - Florida Company Profile

Company Details

Entity Name: CARIDAD CENTER, 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: 28 Apr 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2017 (7 years ago)
Document Number: N32001
FEI/EIN Number 650149423

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

Address: 8645 W BOYNTON BEACH BLVD, BOYNTON BCH, FL, 33472, US
Mail Address: 8645 W BOYNTON BEACH BLVD, BOYNTON BCH, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1205310596 2018-09-21 2018-09-21 8645 W BOYTON BEACH BLVD, BOYTON BEACH, FL, 33472, US 8645 W BOYTON BEACH BLVD, BOYTON BEACH, FL, 33472, US

Contacts

Phone +1 561-737-6336
Fax 5617379232

Authorized person

Name MS. LAURA KALLUS
Role CEO
Phone 5617376336

Taxonomy

Taxonomy Code 251V00000X - Voluntary or Charitable Agency
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARIDAD CENTER, INC. 401(K) PLAN 2023 650149423 2025-01-22 CARIDAD CENTER, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 5618531624
Plan sponsor’s address 8645 W. BOYNTON BEACH BOULVARD, BOYNTON BEACH, FL, 33472

Signature of

Role Plan administrator
Date 2025-01-22
Name of individual signing LAURA KALLUS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2025-01-22
Name of individual signing LAURA KALLUS
Valid signature Filed with authorized/valid electronic signature
CARIDAD CENTER, INC. 401(K) PLAN 2022 650149423 2023-07-21 CARIDAD CENTER, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 5618531624
Plan sponsor’s address 8645 W. BOYNTON BEACH BOULVARD, BOYNTON BEACH, FL, 33472

Signature of

Role Plan administrator
Date 2023-07-21
Name of individual signing JEFFREY C CHAPMAN
Valid signature Filed with authorized/valid electronic signature
CARIDAD CENTER, INC. 401(K) PLAN 2021 650149423 2022-06-17 CARIDAD CENTER, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 5618531624
Plan sponsor’s address 8645 WEST BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33472

Signature of

Role Plan administrator
Date 2022-06-17
Name of individual signing JEFFREY CHAPMAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RETAMAR RICHARD Chairman 823 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441
ZarCadoOlas Nancy Secretary 8645 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33472
KALLUS LAURA Chief Executive Officer 8645 W BOYNTON BEACH BLVD, BOYNTON BCH, FL, 33472
RETAMAR RICHARD E Agent 823 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441
CHAPMAN JEFFREY Chief Financial Officer 8645 W BOYNTON BEACH BLVD, BOYNTON BCH, FL, 33472
SHARMA SANJIV Treasurer 8645 W BOYNTON BEACH BLVD, BOYNTON BCH, FL, 33472
POWERS RICHARD CO 2500 N ANDREWS AVE EXTENSION, POMPANO BEACH, FL, 330642112
POWERS RICHARD Chairman 2500 N ANDREWS AVE EXTENSION, POMPANO BEACH, FL, 330642112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000091089 CARIDAD CENTER EXPIRED 2017-08-17 2022-12-31 - 8645 WEST BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33472
G94329000386 CARIDAD HEALTH CLINIC EXPIRED 1994-11-25 2024-12-31 - 8645 W. BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33472

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-10-25 RETAMAR, RICHARD EESQ -
REINSTATEMENT 2017-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-16 823 E. HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-14 8645 W BOYNTON BEACH BLVD, BOYNTON BCH, FL 33472 -
CHANGE OF MAILING ADDRESS 2008-01-14 8645 W BOYNTON BEACH BLVD, BOYNTON BCH, FL 33472 -
NAME CHANGE AMENDMENT 2006-08-28 CARIDAD CENTER, INC. -
AMENDMENT 1989-12-05 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-19
REINSTATEMENT 2017-10-25
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-01-28

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
H17MC17242 Department of Health and Human Services 93.110 - MATERNAL AND CHILD HEALTH FEDERAL CONSOLIDATED PROGRAMS 2010-03-01 2015-02-28 HEALTHY TOMORROWS PARTNERSHIP FOR CHILDREN PROGRAM
Recipient CARIDAD CENTER, INC
Recipient Name Raw MIGRANT ASSOCIATION OF S. FLORIDA
Recipient UEI JGEJP7WJ5NF7
Recipient DUNS 848049292
Recipient Address 8645 W. BOYNTON BEACH BLVD., BOYNTON BEACH, PALM BEACH, FLORIDA, 33472-4415, UNITED STATES
Obligated Amount 250000.00
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
65-0149423 Corporation Unconditional Exemption 8645 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33472-4415 1990-01
In Care of Name -
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 Government Instrumentality, Title-Holding Corporation, Charitable 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 2023-09
Asset 5,000,000 to 9,999,999
Income 5,000,000 to 9,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 6559366
Income Amount 7130524
Form 990 Revenue Amount 6492266
National Taxonomy of Exempt Entities -
Sort Name -

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)

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

Organization Name CARIDAD CENTER INC
EIN 65-0149423
Tax Period 202209
Filing Type E
Return Type 990
File View File
Organization Name CARIDAD CENTER INC
EIN 65-0149423
Tax Period 201909
Filing Type E
Return Type 990
File View File
Organization Name CARIDAD CENTER INC
EIN 65-0149423
Tax Period 201809
Filing Type E
Return Type 990
File View File
Organization Name CARIDAD CENTER INC
EIN 65-0149423
Tax Period 201809
Filing Type E
Return Type 990
File View File
Organization Name CARIDAD CENTER INC
EIN 65-0149423
Tax Period 201709
Filing Type E
Return Type 990
File View File
Organization Name CARIDAD CENTER INC
EIN 65-0149423
Tax Period 201609
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
7327227005 2020-04-07 0455 PPP 8645 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33472-4415
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 444370.44
Loan Approval Amount (current) 444370.44
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOYNTON BEACH, PALM BEACH, FL, 33472-4415
Project Congressional District FL-22
Number of Employees 63
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 448254.12
Forgiveness Paid Date 2021-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State